Background WavePink WaveYellow Wave

SANGAM LIMITED (00804365)

SANGAM LIMITED (00804365) is an active UK company. incorporated on 7 May 1964. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. SANGAM LIMITED has been registered for 61 years. Current directors include HINDUJA, Prakash Parmanand, HINDUJA, Sanjay Gopichand, Mr., IYER, Jayaram Parmeshwaran and 1 others.

Company Number
00804365
Status
active
Type
ltd
Incorporated
7 May 1964
Age
61 years
Address
12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
HINDUJA, Prakash Parmanand, HINDUJA, Sanjay Gopichand, Mr., IYER, Jayaram Parmeshwaran, PATEL, Mayurkumar Parsuram Manibhai
SIC Codes
46140, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGAM LIMITED

SANGAM LIMITED is an active company incorporated on 7 May 1964 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. SANGAM LIMITED was registered 61 years ago.(SIC: 46140, 82990)

Status

active

Active since 61 years ago

Company No

00804365

LTD Company

Age

61 Years

Incorporated 7 May 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

12 Charles Ii Street 1st Floor London, SW1Y 4QU,

Previous Addresses

12 Charles Ii Street 01st Floor London SW1Y 4QU England
From: 2 December 2022To: 2 December 2022
13th Floor, New Zealand House 80 Haymarket London SW1Y 4TE
From: 13 May 2014To: 2 December 2022
Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 7 May 1964To: 13 May 2014
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Director Left
Jan 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MUKHOPADHYAY, Abhijit

Active
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 01 Jan 2006

HINDUJA, Prakash Parmanand

Active
Charles Ii Street, LondonSW1Y 4QU
Born June 1945
Director
Appointed N/A

HINDUJA, Sanjay Gopichand, Mr.

Active
Charles Ii Street, LondonSW1Y 4QU
Born May 1964
Director
Appointed 31 Jan 2005

IYER, Jayaram Parmeshwaran

Active
Charles Ii Street, LondonSW1Y 4QU
Born August 1951
Director
Appointed 31 Mar 2021

PATEL, Mayurkumar Parsuram Manibhai

Active
Charles Ii Street, LondonSW1Y 4QU
Born April 1959
Director
Appointed 05 May 2021

GOPAL, Madan

Resigned
7 Beech Hurst CloseRH16 6AE
Secretary
Appointed N/A
Resigned 31 Dec 1992

M & N SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 31 Dec 1992
Resigned 01 Jan 2006

GOLIKERI, Krishna Dattatraya

Resigned
76 St Johns Court, LondonNW3
Born November 1913
Director
Appointed N/A
Resigned 31 Mar 1994

IYER, Jayaram Parmeshwaran

Resigned
80 Haymarket, LondonSW1Y 4TE
Born August 1951
Director
Appointed 17 Jan 2018
Resigned 31 Mar 2021

KLINGELE, Herbert

Resigned
80 Haymarket, LondonSW1Y 4TE
Born February 1931
Director
Appointed 06 Apr 2006
Resigned 05 Jan 2017

KLINGELE, Herbert

Resigned
3 Randolph Close, CobhamKT11 2SW
Born February 1931
Director
Appointed 01 Jan 1993
Resigned 04 Mar 2003

MARCHANT, Faredon Edulji

Resigned
19 Blenheim Road, LondonSW20 9BA
Born September 1923
Director
Appointed N/A
Resigned 30 Jun 1998

NAIR, Ukkarath Muraleedharan

Resigned
80 Haymarket, LondonSW1Y 4TE
Born May 1953
Director
Appointed 26 Feb 1997
Resigned 13 Dec 2017

PATEL, Mayurkumar Parsuram Manibhai

Resigned
80 Haymarket, LondonSW1Y 4TE
Born April 1959
Director
Appointed 01 Apr 2021
Resigned 01 Apr 2021

SIDHWA, Cawas Keki

Resigned
Shikasha, Walton-On-ThamesKT12 5BJ
Born December 1943
Director
Appointed 01 Jan 1993
Resigned 19 Nov 1993

Persons with significant control

1

Mr Prakash Parmanand Hinduja

Active
Charles Ii Street, LondonSW1Y 4QU
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
2 September 2005
244244
Legacy
11 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
244244
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
244244
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
244244
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
244244
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
23 September 1999
244244
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
244244
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
244244
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
29 October 1996
244244
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
28 September 1995
244244
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
244244
Legacy
7 March 1994
88(2)R88(2)R
Legacy
7 March 1994
123Notice of Increase in Nominal Capital
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
7 March 1994
RESOLUTIONSResolutions
Legacy
4 March 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
31 October 1992
242242
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
2 October 1991
242242
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Legacy
22 October 1990
242242
Legacy
21 June 1990
287Change of Registered Office
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
5 April 1989
288288
Legacy
20 February 1989
363363
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
19 July 1988
288288
Legacy
16 February 1988
363363
Accounts With Accounts Type Small
27 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 1987
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 May 1964
MISCMISC