Background WavePink WaveYellow Wave

SARDIS CAPITAL LIMITED (04482188)

SARDIS CAPITAL LIMITED (04482188) is an active UK company. incorporated on 10 July 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SARDIS CAPITAL LIMITED has been registered for 23 years. Current directors include MARDIN, Mehmed Osman Arif.

Company Number
04482188
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARDIN, Mehmed Osman Arif
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARDIS CAPITAL LIMITED

SARDIS CAPITAL LIMITED is an active company incorporated on 10 July 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SARDIS CAPITAL LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04482188

LTD Company

Age

23 Years

Incorporated 10 July 2002

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

ERINDATA LIMITED
From: 10 July 2002To: 29 July 2002
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 10 July 2002To: 27 May 2022
Timeline

10 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Oct 10
Director Left
Oct 10
Share Buyback
Feb 11
Funding Round
Jun 12
Funding Round
Feb 13
Funding Round
May 13
Share Buyback
Dec 15
Director Left
Sept 16
New Owner
Aug 17
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARDIN, Mehmed Osman Arif

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 01 Feb 2007

MARDIN, Mehmed Osman Arif

Active
9 Appold Street, LondonEC2A 2AP
Born June 1960
Director
Appointed 25 Jul 2002

SOMMER, Wolfgang Arwed Benjamin

Resigned
22a Inglewood Road, LondonNW6 1QZ
Secretary
Appointed 25 Jul 2002
Resigned 01 Feb 2007

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Jul 2002
Resigned 25 Jul 2002

GALLO, Michele

Resigned
2c Portman Mansions, LondonW1U 6NR
Born September 1979
Director
Appointed 30 Apr 2005
Resigned 01 Apr 2007

HYLAND, Robert George

Resigned
Flat 5 Stubbs House, LondonSW1P 4DY
Born January 1976
Director
Appointed 25 Jul 2002
Resigned 30 Apr 2005

O'SULLIVAN, Rory

Resigned
16 Northumberland Place, LondonW2 5BS
Born September 1967
Director
Appointed 02 Jun 2003
Resigned 09 Mar 2007

ROENNER, Karsten, Dr

Resigned
Plattleite 39, Dresden
Born March 1960
Director
Appointed 02 Jun 2003
Resigned 22 Sept 2010

SOMMER, Wolfgang Arwed Benjamin

Resigned
Peterborough Road, LondonSW6 3BT
Born January 1975
Director
Appointed 01 Mar 2008
Resigned 31 Aug 2016

SOMMER, Wolfgang Arwed Benjamin

Resigned
22a Inglewood Road, LondonNW6 1QZ
Born January 1975
Director
Appointed 25 Jul 2002
Resigned 01 Feb 2007

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Jul 2002
Resigned 25 Jul 2002

Persons with significant control

1

Mehmed Osman Arif Mardin

Active
9 Appold Street, LondonEC2A 2AP
Born June 1960

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
Fundings
Financials
Latest Activities

Filing History

111

Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
25 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 August 2017
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company
7 July 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
10 December 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Secretary Company With Change Date
3 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
18 February 2011
SH03Return of Purchase of Own Shares
Resolution
19 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Legacy
18 May 2010
MG01MG01
Legacy
15 May 2010
MG01MG01
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Miscellaneous
31 July 2009
MISCMISC
Legacy
10 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
288cChange of Particulars
Legacy
6 October 2006
88(2)R88(2)R
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
7 June 2006
287Change of Registered Office
Legacy
8 November 2005
288cChange of Particulars
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Resolution
21 January 2004
RESOLUTIONSResolutions
Resolution
21 January 2004
RESOLUTIONSResolutions
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
27 August 2003
88(2)R88(2)R
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
287Change of Registered Office
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
225Change of Accounting Reference Date
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
287Change of Registered Office
Certificate Change Of Name Company
29 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2002
NEWINCIncorporation