Background WavePink WaveYellow Wave

SANI ENTERPRISES LIMITED (05141843)

SANI ENTERPRISES LIMITED (05141843) is an active UK company. incorporated on 1 June 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SANI ENTERPRISES LIMITED has been registered for 21 years. Current directors include GIANNAKOPOULOS, Dimitrios.

Company Number
05141843
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
67 Westow Street, London, SE19 3RW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GIANNAKOPOULOS, Dimitrios
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANI ENTERPRISES LIMITED

SANI ENTERPRISES LIMITED is an active company incorporated on 1 June 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SANI ENTERPRISES LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05141843

LTD Company

Age

21 Years

Incorporated 1 June 2004

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 29 January 2026 (3 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

12 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

67 Westow Street London, SE19 3RW,

Previous Addresses

Sterling House Fulbourne Road London E17 4EE England
From: 3 August 2020To: 17 May 2022
Enterprise House 113/115 George Lane London E18 1AB
From: 1 June 2004To: 3 August 2020
Timeline

13 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 10
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
New Owner
Sept 18
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Jan 22
Director Joined
May 22
Owner Exit
Jun 22
Director Left
Jun 22
New Owner
Jun 22
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GIANNAKOPOULOS, Dimitrios

Active
LondonSE19 3RW
Born June 1974
Director
Appointed 19 Apr 2022

NEOPHYTOU, Christos

Resigned
LondonSE19 3RW
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2022

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 01 Jun 2004

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 14 Sept 2017
Resigned 25 Jun 2020

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 01 Jun 2004
Resigned 14 Sept 2017

ANDROULAKIS, Nikistratos, Mr.

Resigned
Fulbourne Road, LondonE17 4EE
Born June 1984
Director
Appointed 14 Sept 2017
Resigned 25 Jun 2020

NEOPHYTOU, Christos

Resigned
LondonSE19 3RW
Born July 1976
Director
Appointed 25 Jun 2020
Resigned 19 Apr 2022

WILLIAMS, Paul Andy, Mr.

Resigned
Enterprise House, LondonE18 1AB
Born July 1976
Director
Appointed 09 Sept 2010
Resigned 14 Sept 2017

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 01 Jun 2004
Resigned 01 Jun 2004

FIDES MANAGEMENT LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 01 Jun 2004
Resigned 14 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Dimitrios Giannakopoulos

Active
LondonSE19 3RW
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2022

Alexandra Sarrou

Ceased
LondonSE19 3RW
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 September 2021
AAMDAAMD
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 June 2021
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
8 January 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
8 January 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 September 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Dissolution Withdrawal Application Strike Off Company
12 January 2015
DS02DS02
Gazette Notice Voluntary
2 December 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 November 2014
DS01DS01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Resolution
14 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
88(2)R88(2)R
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation