Background WavePink WaveYellow Wave

SAMSEN LIMITED (04719847)

SAMSEN LIMITED (04719847) is an active UK company. incorporated on 1 April 2003. with registered office in Waltham Abbey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. SAMSEN LIMITED has been registered for 23 years. Current directors include CHADDA, Philip Andrew.

Company Number
04719847
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
Abvk Ltd, Ability House, Waltham Abbey, EN9 1JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
CHADDA, Philip Andrew
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMSEN LIMITED

SAMSEN LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Waltham Abbey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. SAMSEN LIMITED was registered 23 years ago.(SIC: 71112)

Status

active

Active since 23 years ago

Company No

04719847

LTD Company

Age

23 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Abvk Ltd, Ability House 121 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

PO Box 4385 04719847 - Companies House Default Address Cardiff CF14 8LH
From: 15 March 2011To: 20 November 2024
, 43 Ashurst Drive, Barkingside, Ilford, Essex, IG6 1EE
From: 1 April 2003To: 15 March 2011
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Oct 09
Director Joined
Oct 09
Loan Secured
May 14
Loan Secured
Jul 14
Director Joined
Sept 23
Director Left
Apr 25
Owner Exit
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHADDA, Philip Andrew

Active
121 Brooker Road, Waltham AbbeyEN9 1JH
Secretary
Appointed 28 Sept 2023

CHADDA, Philip Andrew

Active
121 Brooker Road, Waltham AbbeyEN9 1JH
Born May 1969
Director
Appointed 28 Sept 2023

CHOUDHURY, Tarana

Resigned
Flat 5 Barnby Street, LondonE15 4PY
Secretary
Appointed 07 Apr 2003
Resigned 14 Aug 2004

MOHINDRA, Manoj

Resigned
9 Widecombe Gardens, IlfordIG4 5LR
Secretary
Appointed 27 Apr 2005
Resigned 01 Apr 2011

RAMAKRISHNAN, Biju

Resigned
43 Ashurst Drive, BarkingsideIG6 1EE
Secretary
Appointed 19 Oct 2004
Resigned 27 Apr 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Apr 2003
Resigned 07 Apr 2003

BAIRWAL, Don Randeep

Resigned
121 Brooker Road, Waltham AbbeyEN9 1JH
Born September 1968
Director
Appointed 25 Sept 2009
Resigned 14 Apr 2025

BAIRWAL, Don

Resigned
122 Frinton Road, LondonE6 3HF
Born September 1968
Director
Appointed 07 Apr 2003
Resigned 20 Oct 2004

CHOUDHURY, Tarana

Resigned
Flat 5 Barnby Street, LondonE15 4PY
Born December 1970
Director
Appointed 07 Apr 2003
Resigned 14 Aug 2004

RAMAKRISHNAN, Biju

Resigned
43 Ashurst Drive, BarkingsideIG6 1EE
Born January 1969
Director
Appointed 19 Oct 2004
Resigned 25 Sept 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Apr 2003
Resigned 07 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Don Randeep Bairwal

Ceased
121 Brooker Road, Waltham AbbeyEN1JH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 29 Aug 2024

Mrs Tarana Choudhury

Active
121 Brooker Road, Waltham AbbeyEN1JX
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

92

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
23 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2024
CH03Change of Secretary Details
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Default Companies House Service Address Applied Psc
30 July 2024
RP10RP10
Default Companies House Service Address Applied Psc
30 July 2024
RP10RP10
Default Companies House Service Address Applied Officer
30 July 2024
RP09RP09
Default Companies House Service Address Applied Officer
30 July 2024
RP09RP09
Default Companies House Service Address Applied Officer
30 July 2024
RP09RP09
Default Companies House Registered Office Address Applied
30 July 2024
RP05RP05
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 December 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts Amended With Made Up Date
17 May 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
287Change of Registered Office
Legacy
24 September 2004
287Change of Registered Office
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
287Change of Registered Office
Incorporation Company
1 April 2003
NEWINCIncorporation