Background WavePink WaveYellow Wave

CHE SARA SARA LIMITED (03877790)

CHE SARA SARA LIMITED (03877790) is an active UK company. incorporated on 11 November 1999. with registered office in Tring. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CHE SARA SARA LIMITED has been registered for 26 years. Current directors include OLDHAM, Gavin David Redvers, Mr..

Company Number
03877790
Status
active
Type
ltd
Incorporated
11 November 1999
Age
26 years
Address
Ashfield House Ashfield House, Tring, HP23 6NP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
OLDHAM, Gavin David Redvers, Mr.
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHE SARA SARA LIMITED

CHE SARA SARA LIMITED is an active company incorporated on 11 November 1999 with the registered office located in Tring. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CHE SARA SARA LIMITED was registered 26 years ago.(SIC: 90020)

Status

active

Active since 26 years ago

Company No

03877790

LTD Company

Age

26 Years

Incorporated 11 November 1999

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

OUT OF LINE THEATRE COMPANY LTD
From: 2 February 2024To: 29 January 2025
CHE SARA SARA LIMITED
From: 1 August 2002To: 2 February 2024
THE SHARE FOUNDATION LIMITED
From: 7 February 2000To: 1 August 2002
SHARE LIMITED
From: 21 December 1999To: 7 February 2000
GLOBAL CONVERGENCE LIMITED
From: 11 November 1999To: 21 December 1999
Contact
Address

Ashfield House Ashfield House St. Leonards Tring, HP23 6NP,

Previous Addresses

39 Wood Vale London N10 3DJ England
From: 3 February 2024To: 28 January 2025
Ashfield House St Leonards Tring Hertfordshire HP23 6NP
From: 11 November 1999To: 3 February 2024
Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Dec 23
New Owner
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OLDHAM, Gavin David Redvers

Active
Ashfield House, TringHP23 6NP
Secretary
Appointed 04 Dec 2010

OLDHAM, Gavin David Redvers, Mr.

Active
Ashfield House, TringHP23 6NP
Born May 1949
Director
Appointed 11 Nov 1999

WILSON, Roger Edward

Resigned
Parks Farm, CheltenhamGL54 5JB
Secretary
Appointed 11 Nov 1999
Resigned 04 Dec 2010

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 11 Nov 1999
Resigned 11 Nov 1999

PEARCE, Marianne Penelope

Resigned
Wood Vale, LondonN10 3DJ
Born August 1981
Director
Appointed 01 Jan 2024
Resigned 30 Jan 2025

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 11 Nov 1999
Resigned 11 Nov 1999

Persons with significant control

2

1 Active
1 Ceased

Mr. Gavin David Redvers Oldham

Active
Ashfield House, TringHP23 6NP
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 30 Jan 2025

Mrs Marianne Penelope Pearce

Ceased
Ashfield House, TringHP23 6NP
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
1 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Secretary Company With Name
4 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
9 May 2005
287Change of Registered Office
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 2001
AAAnnual Accounts
Legacy
24 July 2001
225Change of Accounting Reference Date
Legacy
20 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 February 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
287Change of Registered Office
Incorporation Company
11 November 1999
NEWINCIncorporation