UKBizDB.co.uk

SAAHAAS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saahaas Ltd. The company was founded 5 years ago and was given the registration number 11954462. The firm's registered office is in GRAVESEND. You can find them at 21 Oak Road, , Gravesend, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SAAHAAS LTD
Company Number:11954462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:21 Oak Road, Gravesend, United Kingdom, DA12 5LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bugsby's Way, Office C102, London, England, SE7 7SJ

Director19 March 2021Active
35, Kentmere Road, London, England, SE18 1DL

Director19 March 2021Active
111, Mottisfont Road, London, United Kingdom, SE2 9LU

Director18 April 2019Active
20, Bugsby's Way, Office C102, London, England, SE7 7SJ

Director18 April 2019Active

People with Significant Control

Mr Lal Mani Bhattarai
Notified on:19 March 2021
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Office 837, 182-184 High Street North, London, United Kingdom, E6 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Anish Gautam
Notified on:19 March 2021
Status:Active
Date of birth:November 1987
Nationality:Nepalese
Country of residence:England
Address:20, Bugsby's Way, London, England, SE7 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Hari Prasad Paudel
Notified on:18 April 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:20, Bugsby's Way, London, England, SE7 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shova Ghatan
Notified on:18 April 2019
Status:Active
Date of birth:November 1985
Nationality:Nepalese
Country of residence:United Kingdom
Address:111, Mottisfont Road, London, United Kingdom, SE2 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-06Address

Change registered office address company with date old address new address.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.