Background WavePink WaveYellow Wave

SAIWIL LIMITED (05703138)

SAIWIL LIMITED (05703138) is an active UK company. incorporated on 9 February 2006. with registered office in Stanmore. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SAIWIL LIMITED has been registered for 20 years. Current directors include ARORA, Rajiv Singh, ARORA, Sabina.

Company Number
05703138
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
5a Parr Road, Stanmore, HA7 1NP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ARORA, Rajiv Singh, ARORA, Sabina
SIC Codes
62020, 64991, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAIWIL LIMITED

SAIWIL LIMITED is an active company incorporated on 9 February 2006 with the registered office located in Stanmore. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SAIWIL LIMITED was registered 20 years ago.(SIC: 62020, 64991, 68209)

Status

active

Active since 20 years ago

Company No

05703138

LTD Company

Age

20 Years

Incorporated 9 February 2006

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 9 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

5a Parr Road Stanmore, HA7 1NP,

Previous Addresses

4H Hyde Park Mansions Transept Street London NW1 5ER England
From: 26 May 2021To: 15 May 2023
5a Parr Road Stanmore HA7 1NP England
From: 28 September 2018To: 26 May 2021
10 Broad Street Abingdon Oxon OX14 3LH
From: 11 February 2015To: 28 September 2018
Winchester House 259-269 Old Marylebone Road London NW1 5RA
From: 16 July 2013To: 11 February 2015
Winchester House 258-269 Old Marylebone Road London NW1 5RA England
From: 1 July 2013To: 16 July 2013
4H Hyde Park Mansions Transept Street London NW1 5ER
From: 9 February 2006To: 1 July 2013
Timeline

2 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Owner Exit
Jan 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ARORA, Sabina

Active
4h Hyde Park Mansions, LondonNW1 5ER
Secretary
Appointed 09 Feb 2006

ARORA, Rajiv Singh

Active
4h Hyde Park Mansions, LondonNW1 5ER
Born December 1964
Director
Appointed 09 Feb 2006

ARORA, Sabina

Active
4h Hyde Park Mansions, LondonNW1 5ER
Born August 1966
Director
Appointed 09 Feb 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Rajiv Singh Arora

Ceased
AbingdonOX14 3LH
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2023

Mrs Sabina Arora

Active
AbingdonOX14 3LH
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
26 July 2006
225Change of Accounting Reference Date
Incorporation Company
9 February 2006
NEWINCIncorporation