Company NameSmurk Inc Ltd
DirectorMundeep Nayyar
Company StatusActive
Company Number09394152
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Mundeep Nayyar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarmjit House Benton Lane
Newcastle Upon Tyne
NE12 8EW

Contact

Websitewww.smurk.co.uk
Telephone0191 2708800
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKarmjit House
Benton Lane
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
28 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
25 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 May 2019Registered office address changed from C/O Mundeep Nayyar 5 Jupiter Court Orion Business Park North Shields NE29 7SE England to Karmjit House Benton Lane Newcastle upon Tyne NE12 8EW on 2 May 2019 (1 page)
16 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 February 2018Accounts for a dormant company made up to 31 January 2017 (7 pages)
29 January 2018Confirmation statement made on 19 January 2018 with updates (6 pages)
27 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 September 2016Registered office address changed from 109 Eastern Way Ponteland Newcastle upon Tyne NE20 9RQ United Kingdom to C/O Mundeep Nayyar 5 Jupiter Court Orion Business Park North Shields NE29 7SE on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 109 Eastern Way Ponteland Newcastle upon Tyne NE20 9RQ United Kingdom to C/O Mundeep Nayyar 5 Jupiter Court Orion Business Park North Shields NE29 7SE on 19 September 2016 (1 page)
6 May 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
6 May 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
20 April 2016Solvency Statement dated 04/04/16 (1 page)
20 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2016Statement of capital on 20 April 2016
  • GBP 1,000,000
(4 pages)
20 April 2016Statement by Directors (1 page)
20 April 2016Statement by Directors (1 page)
20 April 2016Statement of capital on 20 April 2016
  • GBP 1,000,000
(4 pages)
20 April 2016Solvency Statement dated 04/04/16 (1 page)
7 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,000,000
(4 pages)
7 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,000,000
(4 pages)
8 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 326,000
(7 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
8 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 326,000
(7 pages)
8 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
8 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 326,000
(7 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)