Background WavePink WaveYellow Wave

SVAR CONSULTANTS LIMITED (08207558)

SVAR CONSULTANTS LIMITED (08207558) is an active UK company. incorporated on 10 September 2012. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SVAR CONSULTANTS LIMITED has been registered for 13 years. Current directors include SUTARIYA, Ankur Prakashchandra.

Company Number
08207558
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
60 Gade Avenue, Watford, WD18 7LJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SUTARIYA, Ankur Prakashchandra
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVAR CONSULTANTS LIMITED

SVAR CONSULTANTS LIMITED is an active company incorporated on 10 September 2012 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SVAR CONSULTANTS LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08207558

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 21 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

60 Gade Avenue Watford, WD18 7LJ,

Previous Addresses

Flat 13 Flat 13 Chantry Court 1 Penniwell Close Edgware HA8 8BX United Kingdom
From: 17 October 2023To: 7 July 2024
1 Windermere Court Alexandra Road Watford WD17 4UA England
From: 25 July 2022To: 17 October 2023
Flat 22 Flat 22, Flora Court 25 Fortune Avenue Edgware HA8 0FL England
From: 13 September 2021To: 25 July 2022
3 Charmian Avenue Stanmore Harrow Middlesex HA7 1LL
From: 11 September 2020To: 13 September 2021
60 Gade Avenue Watford WD18 7LJ England
From: 25 August 2020To: 11 September 2020
3 Charmian Avenue Stanmore Middlesex HA7 1LL
From: 12 February 2019To: 25 August 2020
60 Gade Avenue Watford WD18 7LJ United Kingdom
From: 18 December 2018To: 12 February 2019
3 Charmian Avenue Stanmore Middlesex HA7 1LL
From: 20 June 2013To: 18 December 2018
80 the Warren Hounslow Middlesex TW5 0JN England
From: 10 September 2012To: 20 June 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Sept 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SUTARIYA, Ankur Prakashchandra

Active
Gade Avenue, WatfordWD18 7LJ
Born July 1976
Director
Appointed 10 Sept 2012

SUTARIYA, Richa

Resigned
Charmian Avenue, StanmoreHA7 1LL
Secretary
Appointed 10 Sept 2012
Resigned 25 Aug 2020

SUTARIYA, Richa Ankur

Resigned
The Warren, HounslowTW5 0JN
Secretary
Appointed 10 Sept 2012
Resigned 09 Jan 2019

SUTARIYA, Richa

Resigned
Charmian Avenue, StanmoreHA7 1LL
Secretary
Appointed 10 Sept 2012
Resigned 25 May 2021

Persons with significant control

1

Mr Ankur Prakashchandra Sutariya

Active
StanmoreHA7 1LL
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
20 August 2020
DS02DS02
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
12 August 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 July 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 July 2017
DS01DS01
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Incorporation Company
10 September 2012
NEWINCIncorporation