UKBizDB.co.uk

SANYONE1 LIMITED

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

This company is commonly known as Sanyone1 Limited. The company was founded 5 years ago and was given the registration number 11875026. The firm's registered office is in ESSEX. You can find them at 67 Nicholas Road, Dagenham, Essex, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SANYONE1 LIMITED
Company Number:11875026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 47190 - Other retail sale in non-specialised stores
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:67 Nicholas Road, Dagenham, Essex, United Kingdom, RM8 3EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11, 151-153 Folkestone Road, Dover, England, CT17 9FB

Director10 February 2020Active
104, White Horse Lane, Stepney, London, England, E1 4LR

Director11 March 2019Active
67, Nicholas Road, Dagenham, Essex, United Kingdom, RM8 3EH

Director01 February 2020Active

People with Significant Control

Mr Akomal Ali Bilal
Notified on:10 February 2020
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Flat 11, 151-153 Folkestone Road, Dover, England, CT17 9FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ibrahim Latib
Notified on:01 February 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:104, White Horse Lane, London, England, E1 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Ahmed
Notified on:11 March 2019
Status:Active
Date of birth:December 1977
Nationality:Bangladeshi
Country of residence:England
Address:104, White Horse Lane, London, England, E1 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Restoration

Administrative restoration company.

Download
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-10-04Officers

Termination director company with name termination date.

Download
2020-10-04Address

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

Download
2020-10-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-04Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-15Address

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

Download
2019-09-01Address

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

Download
2019-07-05Address

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

Download

Copyright © 2024. All rights reserved.