Background WavePink WaveYellow Wave

SANAWAY LIMITED (05694627)

SANAWAY LIMITED (05694627) is an active UK company. incorporated on 1 February 2006. with registered office in Hounslow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). SANAWAY LIMITED has been registered for 20 years. Current directors include KEY, Graham Ronald William, MARTIN, Patrick.

Company Number
05694627
Status
active
Type
ltd
Incorporated
1 February 2006
Age
20 years
Address
6 Maple Grove Business Centre, Hounslow, TW4 6DR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
KEY, Graham Ronald William, MARTIN, Patrick
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANAWAY LIMITED

SANAWAY LIMITED is an active company incorporated on 1 February 2006 with the registered office located in Hounslow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). SANAWAY LIMITED was registered 20 years ago.(SIC: 39000)

Status

active

Active since 20 years ago

Company No

05694627

LTD Company

Age

20 Years

Incorporated 1 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

OAKMOUNT TRADING LIMITED
From: 1 February 2006To: 17 February 2006
Contact
Address

6 Maple Grove Business Centre Lawrence Road Hounslow, TW4 6DR,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KEY, Graham Ronald William

Active
31 Braycourt Avenue, Walton On ThamesKT12 2AZ
Secretary
Appointed 03 Feb 2006

KEY, Graham Ronald William

Active
31 Braycourt Avenue, Walton On ThamesKT12 2AZ
Born June 1967
Director
Appointed 03 Feb 2006

MARTIN, Patrick

Active
6 Maple Grove Business Centre, HounslowTW4 6DR
Born June 1972
Director
Appointed 03 Feb 2006

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 01 Feb 2006
Resigned 02 Feb 2006

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 01 Feb 2006
Resigned 02 Feb 2006

Persons with significant control

2

Mr Graham Ronald William Key

Active
6 Maple Grove Business Centre, HounslowTW4 6DR
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Feb 2017

Mr Patrick Martin

Active
6 Maple Grove Business Centre, HounslowTW4 6DR
Born June 1972

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
26 November 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Legacy
28 February 2006
287Change of Registered Office
Memorandum Articles
28 February 2006
MEM/ARTSMEM/ARTS
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2006
287Change of Registered Office
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Incorporation Company
1 February 2006
NEWINCIncorporation