Background WavePink WaveYellow Wave

SAMMAKKO LTD (04835008)

SAMMAKKO LTD (04835008) is an active UK company. incorporated on 16 July 2003. with registered office in Merstham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. SAMMAKKO LTD has been registered for 22 years. Current directors include SHAMTALLY, Reza Omar Salim.

Company Number
04835008
Status
active
Type
ltd
Incorporated
16 July 2003
Age
22 years
Address
Weavers Mews Warwick Wold Road, Merstham, RH1 3DG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SHAMTALLY, Reza Omar Salim
SIC Codes
62090, 73110, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMMAKKO LTD

SAMMAKKO LTD is an active company incorporated on 16 July 2003 with the registered office located in Merstham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. SAMMAKKO LTD was registered 22 years ago.(SIC: 62090, 73110, 90030)

Status

active

Active since 22 years ago

Company No

04835008

LTD Company

Age

22 Years

Incorporated 16 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Weavers Mews Warwick Wold Road Surrey Merstham, RH1 3DG,

Previous Addresses

Weavers Mews Warwick Wold Road Redhill RH1 3DG England
From: 23 September 2020To: 12 July 2021
Chaldon Rise Mews Rockshaw Road Merstham Redhill Surrey RH1 3DB
From: 24 April 2012To: 23 September 2020
1 Grange Road West Molesey Surrey KT8 2PR England
From: 16 July 2003To: 24 April 2012
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SHAMTALLY, Reza Omar Salim

Active
Warwick Wold Road, MersthamRH1 3DG
Secretary
Appointed 23 Mar 2005

SHAMTALLY, Reza Omar Salim

Active
Warwick Wold Road, MersthamRH1 3DG
Born December 1976
Director
Appointed 07 Sept 2004

ALLIN, Simon Peter

Resigned
12 Grove Road, GuildfordGU1 2HP
Secretary
Appointed 18 Jul 2003
Resigned 22 Mar 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Jul 2003
Resigned 21 Jul 2003

ALLIN, Simon Peter

Resigned
12 Grove Road, GuildfordGU1 2HP
Born July 1978
Director
Appointed 18 Jul 2003
Resigned 13 Aug 2008

LAWRENCE, Christopher Clifton James

Resigned
1st Floor Flat, LondonN4 1EU
Born May 1983
Director
Appointed 18 Jul 2003
Resigned 13 Aug 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Jul 2003
Resigned 21 Jul 2003

Persons with significant control

1

Mr Reza Omar Salim Shamtally

Active
Warwick Wold Road, MersthamRH1 3DG
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 July 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
288cChange of Particulars
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
7 March 2007
225Change of Accounting Reference Date
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2005
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
287Change of Registered Office
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
21 September 2004
88(2)R88(2)R
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
287Change of Registered Office
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Incorporation Company
16 July 2003
NEWINCIncorporation