Background WavePink WaveYellow Wave

SARA WATTS LIMITED (05356988)

SARA WATTS LIMITED (05356988) is an active UK company. incorporated on 8 February 2005. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SARA WATTS LIMITED has been registered for 21 years. Current directors include BATTU, Bhupinder Singh.

Company Number
05356988
Status
active
Type
ltd
Incorporated
8 February 2005
Age
21 years
Address
416 Green Lane, Ilford, IG3 9JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BATTU, Bhupinder Singh
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARA WATTS LIMITED

SARA WATTS LIMITED is an active company incorporated on 8 February 2005 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SARA WATTS LIMITED was registered 21 years ago.(SIC: 47782)

Status

active

Active since 21 years ago

Company No

05356988

LTD Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

416 Green Lane Ilford, IG3 9JX,

Previous Addresses

Foresters Hall 25-27 Westow Street London SE19 3RY
From: 8 February 2005To: 11 February 2026
Timeline

5 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BATTU, Bhupinder Singh

Active
Green Lane, IlfordIG3 9JX
Born July 1979
Director
Appointed 02 Feb 2026

PORTER, Stephen Glyn

Resigned
49 Willow Green, IngatestoneCM4 0DH
Secretary
Appointed 08 Feb 2005
Resigned 23 May 2005

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 08 Feb 2005
Resigned 08 Feb 2005

STREATHAM SECRETARIAL LIMITED

Resigned
25-27 Westow Street, Upper NorwoodSE19 3RY
Corporate secretary
Appointed 23 May 2005
Resigned 02 Feb 2026

PORTER, Sara Dorothy

Resigned
49 Willow Green, IngatestoneCM4 0DH
Born October 1960
Director
Appointed 08 Feb 2005
Resigned 02 Feb 2026

PORTER, Stephen Glyn

Resigned
49 Willow Green, IngatestoneCM4 0DH
Born March 1964
Director
Appointed 08 Feb 2005
Resigned 23 May 2005

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 08 Feb 2005
Resigned 08 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
Green Lane, IlfordIG3 9JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2026

Mrs Sara Dorothy Porter

Ceased
Green Lane, IlfordIG3 9JX
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
287Change of Registered Office
Legacy
15 August 2005
287Change of Registered Office
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
88(2)R88(2)R
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Incorporation Company
8 February 2005
NEWINCIncorporation