Background WavePink WaveYellow Wave

SMR CATERING LTD (10544388)

SMR CATERING LTD (10544388) is an active UK company. incorporated on 3 January 2017. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SMR CATERING LTD has been registered for 9 years. Current directors include NUNNA, Durga Mahalakshmi, PYARAKA, Raghavachary Raghav.

Company Number
10544388
Status
active
Type
ltd
Incorporated
3 January 2017
Age
9 years
Address
5 Blyth Court, Milton Keynes, MK4 3EE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
NUNNA, Durga Mahalakshmi, PYARAKA, Raghavachary Raghav
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMR CATERING LTD

SMR CATERING LTD is an active company incorporated on 3 January 2017 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SMR CATERING LTD was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10544388

LTD Company

Age

9 Years

Incorporated 3 January 2017

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 30 November 2022 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 August 2023 (2 years ago)
Submitted on 8 September 2023 (2 years ago)

Next Due

Due by 7 September 2024
For period ending 24 August 2024
Contact
Address

5 Blyth Court Tattenhoe Milton Keynes, MK4 3EE,

Previous Addresses

5 5 Blyth Court, Tattenhoe Milton Keynes Bucks MK4 3EE United Kingdom
From: 3 January 2017To: 13 January 2017
Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Jan 18
New Owner
Jan 19
Director Left
Mar 20
Owner Exit
Mar 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NUNNA, Durga Mahalakshmi

Active
Blyth Court, Milton KeynesMK4 3EE
Born June 1986
Director
Appointed 10 Jan 2017

PYARAKA, Raghavachary Raghav

Active
Blyth Court, Milton KeynesMK4 3EE
Born September 1974
Director
Appointed 10 Jan 2017

VERMA, Manish

Resigned
Blyth Court, Milton KeynesMK4 3EE
Born November 1971
Director
Appointed 03 Jan 2017
Resigned 01 Feb 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Raghavachary Raghav Pyaraka

Active
Blyth Court, Milton KeynesMK4 3EE
Born September 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Jan 2018

Miss Durga Mahalakshmi Nunna

Active
Blyth Court, Milton KeynesMK4 3EE
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2017

Mr Manish Verma

Ceased
Blyth Court, Milton KeynesMK4 3EE
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2017
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Incorporation Company
3 January 2017
NEWINCIncorporation