Haymill Advisory Ltd

General information

Name:

Haymill Advisory Limited

Office Address:

183-189 The Vale London W3 7RW

Number: 03168446

Incorporation date: 1996-03-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Haymill Advisory Ltd. This company first started 28 years ago and was registered with 03168446 as the registration number. This office of the firm is situated in Acton. You can reach it at 183-189 The Vale, London. The firm has a history in business name change. Previously this firm had four different names. Up to 2023 this firm was prospering as Smart Accounting System and before that its registered company name was My Sas. The enterprise's classified under the NACE and SIC code 70229 which stands for Management consultancy activities other than financial management. 2022-12-31 is the last time the company accounts were reported.

The trademark number of Haymill Advisory is UK00003057016. It was submitted for registration in May, 2014 and it appeared in the journal number 2014-027.

There is a solitary director presently overseeing this firm, specifically Fozia M. who has been performing the director's tasks since 1996-03-06. That firm had been directed by Abu S. till one year ago. What is more a different director, namely Omar S. resigned in April 2010. To support the directors in their duties, this particular firm has been utilizing the expertise of Mohammad M. as a secretary for the last three years.

  • Previous company's names
  • Haymill Advisory Ltd 2023-07-27
  • Smart Accounting System Ltd 2014-05-20
  • My Sas Ltd 2013-03-14
  • Satcom It Limited 2010-04-13
  • Viva 2000 Limited 1996-03-06

Trade marks

Trademark UK00003057016
Trademark image:Trademark UK00003057016 image
Status:Application Published
Filing date:2014-05-25
Owner name:SMART ACCOUNTING SYSTEM LTD
Owner address:183-189, Reddy Siddiqui, The Vale, LONDON, United Kingdom, W3 7RW

Financial data based on annual reports

Company staff

Fozia M.

Role: Director

Appointed: 08 August 2023

Latest update: 4 February 2024

Mohammad M.

Role: Secretary

Appointed: 01 January 2021

Latest update: 4 February 2024

People with significant control

Executives with significant control over this firm are: Abu S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zainab S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fozia M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Abu S.
Notified on 18 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zainab S.
Notified on 18 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fozia M.
Notified on 18 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Zainah M.
Notified on 8 August 2023
Ceased on 18 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hana M.
Notified on 1 September 2019
Ceased on 18 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hidaya S.
Notified on 1 September 2019
Ceased on 8 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Omar S.
Notified on 1 July 2016
Ceased on 1 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 16 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 15th, July 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68310 : Real estate agencies
  • 62090 : Other information technology service activities
28
Company Age

Similar companies nearby

Closest companies