Background WavePink WaveYellow Wave

SUMERASI LIMITED (04737383)

SUMERASI LIMITED (04737383) is an active UK company. incorporated on 16 April 2003. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. SUMERASI LIMITED has been registered for 23 years. Current directors include ARNOLD, Meera, NICHOLAS, Premjit Rajeev, SIVARANJAN, Sivanantham.

Company Number
04737383
Status
active
Type
ltd
Incorporated
16 April 2003
Age
23 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARNOLD, Meera, NICHOLAS, Premjit Rajeev, SIVARANJAN, Sivanantham
SIC Codes
68100, 68209, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMERASI LIMITED

SUMERASI LIMITED is an active company incorporated on 16 April 2003 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. SUMERASI LIMITED was registered 23 years ago.(SIC: 68100, 68209, 68320, 82990)

Status

active

Active since 23 years ago

Company No

04737383

LTD Company

Age

23 Years

Incorporated 16 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 6 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

, 18 Valentine Road, South Harrow, Middlesex, HA2 8EG
From: 16 April 2003To: 10 March 2020
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Mar 21
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

NICHOLAS, Premjit Rajeev

Active
Covent GardenWC2H 9JQ
Secretary
Appointed 16 Apr 2003

ARNOLD, Meera

Active
10 Victors Way, BarnetEN5 5TZ
Born May 1972
Director
Appointed 16 Apr 2003

NICHOLAS, Premjit Rajeev

Active
Covent GardenWC2H 9JQ
Born May 1970
Director
Appointed 16 Apr 2003

SIVARANJAN, Sivanantham

Active
5 Fieldpark Gardens, CroydonCR0 8ET
Born February 1969
Director
Appointed 16 Apr 2003

MURUGANATHAN, Suba

Resigned
18 Valentine Road, South HarrowHA2 8EG
Born September 1970
Director
Appointed 16 Apr 2003
Resigned 17 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Mrs Meera Arnold

Ceased
10 Victors Way, BarnetEN5 5TZ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2022

Mr Sivanantham Sivaranjan

Ceased
19 South End, South CroydonCR0 1BE
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2022

Mr Subaharan Muruganathan

Ceased
South HarrowHA2 8EG
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Mar 2021

Mr Premjit Rajeev Nicholas

Active
Covent GardenWC2H 9JQ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
287Change of Registered Office
Legacy
20 October 2005
287Change of Registered Office
Legacy
20 October 2005
190190
Legacy
20 October 2005
353353
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
288cChange of Particulars
Incorporation Company
16 April 2003
NEWINCIncorporation