SREE MATREYA LIMITED

Register to unlock more data on OkredoRegister

SREE MATREYA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12515839

Incorporation date

12/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Wembley Park Drive, Wembley HA9 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon10/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon03/03/2026
Registered office address changed from 51 Heather Road Binley Road Coventry CV3 2DE to 78 Wembley Park Drive Wembley HA9 8HB on 2026-03-03
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Notification of Jagrutiben Sanjaykumar Patel as a person with significant control on 2024-10-03
dot icon18/10/2024
Cessation of Vikas Sangwan as a person with significant control on 2024-10-03
dot icon18/10/2024
Termination of appointment of Vikas Sangwan as a director on 2024-10-03
dot icon18/10/2024
Director's details changed for Mrs Jagrutiben Sanjaykumar Patel on 2024-10-03
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon06/10/2024
Appointment of Mrs Jagrutiben Sanjaykumar Patel as a director on 2024-10-03
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Registered office address changed from 6 High Street Hillmorton Rugby CV21 4EE England to 51 Heather Road Binley Road Coventry CV3 2DE on 2023-07-31
dot icon30/03/2023
Registered office address changed from 8 Wilson Crescent Basingstoke RG21 6BD England to 6 High Street Hillmorton Rugby CV21 4EE on 2023-03-30
dot icon30/03/2023
Termination of appointment of Sai Venkata Santhosh Kumar Atmuri as a director on 2023-03-30
dot icon30/03/2023
Cessation of Sushma Bhosle as a person with significant control on 2023-03-30
dot icon30/03/2023
Notification of Vikas Sangwan as a person with significant control on 2023-03-30
dot icon30/03/2023
Cessation of Sai Venkata Santhosh Kumar Atmuri as a person with significant control on 2023-03-30
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon23/02/2023
Appointment of Mr Vikas Sangwan as a director on 2023-02-20
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
132.10K
-
0.00
-
-
2022
10
113.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sangwan, Vikas
Director
20/02/2023 - 03/10/2024
66
Mrs Jagrutiben Sanjaykumar Patel
Director
03/10/2024 - Present
4
Atmuri, Sai Venkata Santhosh Kumar
Director
12/03/2020 - 30/03/2023
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SREE MATREYA LIMITED

SREE MATREYA LIMITED is an(a) Active company incorporated on 12/03/2020 with the registered office located at 78 Wembley Park Drive, Wembley HA9 8HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SREE MATREYA LIMITED?

toggle

SREE MATREYA LIMITED is currently Active. It was registered on 12/03/2020 .

Where is SREE MATREYA LIMITED located?

toggle

SREE MATREYA LIMITED is registered at 78 Wembley Park Drive, Wembley HA9 8HB.

What does SREE MATREYA LIMITED do?

toggle

SREE MATREYA LIMITED operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

What is the latest filing for SREE MATREYA LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2026-03-31.