Company NameSara Dm Enterprises Ltd.
DirectorSathish Kumar Govindaraj
Company StatusActive
Company Number08828563
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 4 months ago)
Previous NameStride Consulting Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Sathish Kumar Govindaraj
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Oxford Street
Bolton
BL1 1RF

Contact

Websitewww.funstride.com
Email address[email protected]

Location

Registered Address2nd Floor 6 Oxford Street
Bolton
BL1 1RF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 29 March 2019 (3 pages)
25 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
18 February 2019Amended micro company accounts made up to 30 March 2017 (2 pages)
18 February 2019Amended micro company accounts made up to 29 March 2018 (2 pages)
7 February 2019Micro company accounts made up to 29 March 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
(3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
9 February 2017Micro company accounts made up to 30 March 2016 (2 pages)
9 February 2017Micro company accounts made up to 30 March 2016 (2 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
30 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Director's details changed for Mr Sathish Kumar Govindaraj on 10 October 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Director's details changed for Mr Sathish Kumar Govindaraj on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from Flat No 2 80 Norman Road Manchester M14 5LA England to 65 Salisbury Avenue Hindley Wigan Lancashire WN2 4DU on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Flat No 2 80 Norman Road Manchester M14 5LA England to 65 Salisbury Avenue Hindley Wigan Lancashire WN2 4DU on 10 October 2014 (1 page)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)