Background WavePink WaveYellow Wave

SANPAR LIMITED (01446257)

SANPAR LIMITED (01446257) is an active UK company. incorporated on 30 August 1979. with registered office in Rickmansworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 3 other business activities. SANPAR LIMITED has been registered for 46 years. Current directors include SHAH, Parin Mohanlal.

Company Number
01446257
Status
active
Type
ltd
Incorporated
30 August 1979
Age
46 years
Address
The Cedars, Rickmansworth, WD3 4EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
SHAH, Parin Mohanlal
SIC Codes
46320, 46390, 68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANPAR LIMITED

SANPAR LIMITED is an active company incorporated on 30 August 1979 with the registered office located in Rickmansworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 3 other business activities. SANPAR LIMITED was registered 46 years ago.(SIC: 46320, 46390, 68100, 82990)

Status

active

Active since 46 years ago

Company No

01446257

LTD Company

Age

46 Years

Incorporated 30 August 1979

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

SANPAR EXPORT & IMPORT LIMITED
From: 30 August 1979To: 9 February 2021
Contact
Address

The Cedars Chorleywood Road Rickmansworth, WD3 4EY,

Previous Addresses

99 Kenton Road Harrow Middlesex HA3 0AN
From: 30 August 1979To: 12 April 2010
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Nov 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHAH, Parin Mohanlal

Active
Kenton Road, HarrowHA3 0AN
Born September 1954
Director
Appointed 26 Jul 2003

SHAH, Bina Parin

Resigned
Chorleywood Road, RickmansworthWD3 4EY
Secretary
Appointed 30 Mar 2010
Resigned 23 Nov 2014

SHAH, Bina

Resigned
28 Beacon Way, RickmansworthWD3 7PE
Secretary
Appointed 26 Jul 2003
Resigned 27 Apr 2006

SHAH, Kamini

Resigned
Whitecroft, Chorley WoodWD3 4ED
Secretary
Appointed N/A
Resigned 26 Jul 2003

BSP SECRETARIAL LIMITED

Resigned
Kenton Road, HarrowHA3 0AN
Corporate secretary
Appointed 27 Apr 2006
Resigned 30 Mar 2010

SHAH, Sanjiv Mohanlal

Resigned
Whitecroft, ChorleywoodWD3 4ED
Born March 1959
Director
Appointed N/A
Resigned 26 Jul 2003

Persons with significant control

2

Mrs Bina Shah

Active
Chorleywood Road, RickmansworthWD3 4EY
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Parin Mohanlal Shah

Active
Chorleywood Road, RickmansworthWD3 4EY
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Resolution
9 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
18 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
287Change of Registered Office
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
28 January 1998
363aAnnual Return
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Legacy
19 December 1994
363x363x
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
7 January 1994
363x363x
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
19 December 1991
363x363x
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
5 January 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363