Background WavePink WaveYellow Wave

SMR HOMES LIMITED (13269814)

SMR HOMES LIMITED (13269814) is an active UK company. incorporated on 16 March 2021. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. SMR HOMES LIMITED has been registered for 5 years. Current directors include NEELAPU, Venkat Rathnam.

Company Number
13269814
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
Office 1 Hatherton Court, Walsall, WS4 2LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEELAPU, Venkat Rathnam
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMR HOMES LIMITED

SMR HOMES LIMITED is an active company incorporated on 16 March 2021 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. SMR HOMES LIMITED was registered 5 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 5 years ago

Company No

13269814

LTD Company

Age

5 Years

Incorporated 16 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

Office 1 Hatherton Court 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

24 Woodbourne Augustus Road Birmingham West Midlands B15 3PH England
From: 17 January 2025To: 18 March 2025
Office 1, 21 Hatherton Street Walsall WS4 2LA England
From: 21 July 2022To: 17 January 2025
61-63 Alexandra Road Walsall West Midlands WS1 4DX United Kingdom
From: 16 March 2021To: 21 July 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jun 21
New Owner
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BASU, Aurijit

Active
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 14 Mar 2025

CUTLER, Clive Richmond

Active
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 17 Jan 2025

MCCREERY, Robert Anthony

Active
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 17 Jan 2025

NEELAPU, Venkat Rathnam

Active
21 Hatherton Street, WalsallWS4 2LA
Born June 1973
Director
Appointed 17 Jan 2025

BASU, Aurijit

Resigned
Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 02 Sept 2024
Resigned 17 Jan 2025

CHAUDHURI, Minakshi

Resigned
Hatherton Street, WalsallWS4 2LA
Born March 1966
Director
Appointed 16 Mar 2021
Resigned 02 Sept 2024

CHAUDHURI, Rajarshi

Resigned
Hatherton Street, WalsallWS4 2LA
Born September 1966
Director
Appointed 16 Mar 2021
Resigned 02 Sept 2024

CHAUDHURI, Shweta

Resigned
Alexandra Road, WalsallWS1 4DX
Born March 1998
Director
Appointed 16 Mar 2021
Resigned 18 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Clive Richmond Cutler

Active
21 Hatherton Street, WalsallWS4 2LA
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025

Mr Aurijit Basu

Ceased
Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024
Ceased 17 Jan 2025

Mrs Minakshi Chaudhuri

Ceased
Hatherton Street, WalsallWS4 2LA
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2021
Ceased 02 Sept 2024

Mr Rajarshi Chaudhuri

Ceased
Hatherton Street, WalsallWS4 2LA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2021
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 March 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
17 January 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Incorporation Company
16 March 2021
NEWINCIncorporation