Background WavePink WaveYellow Wave

SANSAAR LTD (04300938)

SANSAAR LTD (04300938) is an active UK company. incorporated on 8 October 2001. with registered office in Rickmansworth. The company operates in the Education sector, engaged in cultural education. SANSAAR LTD has been registered for 24 years. Current directors include JESANI, Divyaben, PATEL, Vikash, Mr., PATEL, Vishay and 4 others.

Company Number
04300938
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2001
Age
24 years
Address
27 Church Street, Rickmansworth, WD3 1DE
Industry Sector
Education
Business Activity
Cultural education
Directors
JESANI, Divyaben, PATEL, Vikash, Mr., PATEL, Vishay, PUNATAR, Ajay, SHAH, Bijalkumar Ramniklal Meghji, SHAH, Kaajal, SHAH, Monica
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANSAAR LTD

SANSAAR LTD is an active company incorporated on 8 October 2001 with the registered office located in Rickmansworth. The company operates in the Education sector, specifically engaged in cultural education. SANSAAR LTD was registered 24 years ago.(SIC: 85520)

Status

active

Active since 24 years ago

Company No

04300938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 8 October 2001

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 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

27 Church Street Rickmansworth, WD3 1DE,

Previous Addresses

10 Hillbury Avenue Kenton Harrow Middlesex HA3 8EW
From: 8 October 2001To: 21 January 2021
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Nov 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Left
Sept 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

PATEL, Vikash

Active
Church Street, RickmansworthWD3 1DE
Secretary
Appointed 24 Mar 2025

JESANI, Divyaben

Active
Church Street, RickmansworthWD3 1DE
Born May 1990
Director
Appointed 05 Jun 2024

PATEL, Vikash, Mr.

Active
Church Street, RickmansworthWD3 1DE
Born May 1985
Director
Appointed 05 Jun 2024

PATEL, Vishay

Active
Church Street, RickmansworthWD3 1DE
Born April 1998
Director
Appointed 01 Feb 2022

PUNATAR, Ajay

Active
2nd Floor Dsj-Partners, LondonNW1 5BY
Born January 1962
Director
Appointed 08 Oct 2001

SHAH, Bijalkumar Ramniklal Meghji

Active
Church Street, RickmansworthWD3 1DE
Born August 1965
Director
Appointed 07 Oct 2025

SHAH, Kaajal

Active
Church Street, RickmansworthWD3 1DE
Born March 1967
Director
Appointed 05 Jun 2024

SHAH, Monica

Active
Church Street, RickmansworthWD3 1DE
Born June 1976
Director
Appointed 01 Feb 2022

DHANANI, Jayesh

Resigned
Church Street, RickmansworthWD3 1DE
Secretary
Appointed 04 Mar 2017
Resigned 01 Feb 2022

SHAH, Ajay

Resigned
Alicia Gardens, HarrowHA3 8JE
Secretary
Appointed 08 Oct 2001
Resigned 01 Nov 2011

SHAH, Sheila

Resigned
Northwick Circle, HarrowHA3 0EQ
Secretary
Appointed 01 Nov 2011
Resigned 04 Mar 2017

SHELAT, Bhiru

Resigned
Church Street, RickmansworthWD3 1DE
Secretary
Appointed 01 Feb 2022
Resigned 24 Mar 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Oct 2001
Resigned 08 Oct 2001

DATTA, Reshma

Resigned
16 Darlands Drive, BarnetEN5 2DF
Born December 1972
Director
Appointed 04 Dec 2007
Resigned 04 Sept 2019

MEHTA, Dipen

Resigned
Hillbury Avenue, HarrowHA3 8EW
Born July 1964
Director
Appointed 21 May 2013
Resigned 10 Nov 2016

MEHTA, Nemish Harsukhlal

Resigned
9 Whitchurch Gardens, EdgwareHA8 6PF
Born March 1964
Director
Appointed 04 Dec 2007
Resigned 30 Jun 2014

MEHTA, Raj

Resigned
Hillbury Avenue, HarrowHA3 8EW
Born May 1968
Director
Appointed 21 May 2013
Resigned 05 Jun 2024

PATEL, Shailesh Premji

Resigned
103 Highfield Way, RickmansworthWD3 7PN
Born February 1965
Director
Appointed 08 Oct 2001
Resigned 20 Nov 2006

PUNATAR, Rajvee

Resigned
2nd Floor Bell Street, LondonNW1 5BY
Born September 1965
Director
Appointed 08 Oct 2001
Resigned 05 Jun 2024

SHAH, Ajay

Resigned
Alicia Gardens, HarrowHA3 8JE
Born February 1965
Director
Appointed 08 Oct 2001
Resigned 01 Nov 2011

SHAH, Alkesh Dineshchandra

Resigned
26 Court Drive, StanmoreHA7 4QH
Born June 1967
Director
Appointed 08 Oct 2001
Resigned 01 Nov 2002

SHAH, Bijal Ramniklal

Resigned
27 Church Street, RickmansworthWD3 1DE
Born August 1965
Director
Appointed 21 May 2013
Resigned 07 Oct 2025

SHAH, Hasmita

Resigned
Rushout Avenue, HarrowHA3 0AS
Born February 1960
Director
Appointed 04 Dec 2007
Resigned 10 Nov 2016

SHAH, Nimish Jethalal

Resigned
8a Derwent Avenue, PinnerHA5 4QJ
Born January 1965
Director
Appointed 08 Oct 2001
Resigned 04 Dec 2006

SHAH, Shandip Nathalal

Resigned
10 Hillbury Avenue, HarrowHA3 8EW
Born April 1966
Director
Appointed 08 Oct 2001
Resigned 01 Feb 2022

SHAH, Sheila

Resigned
Northwick Circle, HarrowHA3 0EQ
Born January 1970
Director
Appointed 04 Dec 2007
Resigned 04 Mar 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Oct 2001
Resigned 08 Oct 2001
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
29 July 2005
287Change of Registered Office
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Memorandum Articles
8 November 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
2 October 2002
MEM/ARTSMEM/ARTS
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Resolution
18 October 2001
RESOLUTIONSResolutions
Incorporation Company
8 October 2001
NEWINCIncorporation