Background WavePink WaveYellow Wave

ONE SARACEN LTD (06584614)

ONE SARACEN LTD (06584614) is an active UK company. incorporated on 6 May 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ONE SARACEN LTD has been registered for 17 years. Current directors include FIELDGATE, Everett Weston, MAJID, Othman Shoukat, SHAH, Ankush Kamal Kant and 1 others.

Company Number
06584614
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
7th Floor Winchester House, London, NW1 5RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FIELDGATE, Everett Weston, MAJID, Othman Shoukat, SHAH, Ankush Kamal Kant, SUMARIA, Koonti
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE SARACEN LTD

ONE SARACEN LTD is an active company incorporated on 6 May 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ONE SARACEN LTD was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06584614

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

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

7th Floor Winchester House 259-269 Old Marylebone Road London, NW1 5RA,

Previous Addresses

2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL England
From: 26 December 2020To: 12 February 2024
C/O Klsa Kalamu House 11 Coldbath Square London EC1R 5HL England
From: 19 December 2020To: 26 December 2020
2nd Floor, Roding House 2 Cambridge Road Barking Essex IG11 8NL England
From: 20 September 2018To: 19 December 2020
2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB England
From: 11 July 2018To: 20 September 2018
Regency House 33 Wood Street Barnet EN5 4BE England
From: 21 March 2017To: 11 July 2018
Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS
From: 2 March 2015To: 21 March 2017
Unit 10, Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England
From: 26 February 2015To: 2 March 2015
37 York Road Ilford Essex IG1 3AD
From: 6 May 2008To: 26 February 2015
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Oct 10
Director Joined
Dec 12
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Feb 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Mar 24
Loan Secured
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Jul 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FIELDGATE, Everett Weston

Active
Winchester House, LondonNW1 5RA
Born October 1971
Director
Appointed 29 Oct 2024

MAJID, Othman Shoukat

Active
Winchester House, LondonNW1 5RA
Born August 1987
Director
Appointed 15 Dec 2020

SHAH, Ankush Kamal Kant

Active
Winchester House, LondonNW1 5RA
Born May 1979
Director
Appointed 15 Dec 2020

SUMARIA, Koonti

Active
Winchester House, LondonNW1 5RA
Born April 1982
Director
Appointed 15 Dec 2020

AQIL, Balal

Resigned
Roding House, BarkingIG11 8NL
Born June 1979
Director
Appointed 02 Jun 2008
Resigned 01 Apr 2021

AQIL, Duaa

Resigned
Winchester House, LondonNW1 5RA
Born December 1980
Director
Appointed 01 Apr 2021
Resigned 15 Jul 2025

PATEL, Sunil Sandip

Resigned
Winchester House, LondonNW1 5RA
Born June 1975
Director
Appointed 15 Dec 2020
Resigned 20 May 2025

REHMAN, Farheen

Resigned
Winchester House, LondonNW1 5RA
Born August 1978
Director
Appointed 11 May 2021
Resigned 01 Feb 2024

SARWAR, Javaid Imran

Resigned
Roding House, BarkingIG11 8NL
Born April 1977
Director
Appointed 07 May 2014
Resigned 11 May 2021

SARWAR, Mohammed

Resigned
Merton Road, IlfordIG3 8PB
Born April 1940
Director
Appointed 06 May 2008
Resigned 07 Oct 2010

SARWAR, Yasser Rizwan

Resigned
Merton Road, IlfordIG3 8PB
Born February 1970
Director
Appointed 14 Dec 2012
Resigned 07 May 2014

SHAH, Kamal Kant Zaverchand

Resigned
Winchester House, LondonNW1 5RA
Born August 1951
Director
Appointed 15 Dec 2020
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Winchester House, LondonNW1 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2020

Mr Balal Aqil

Ceased
Natal Road, IlfordIG1 2HA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020

Javaid Imran Sarwar

Ceased
27 Merton Road, IlfordIG3 8PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020

Javid Imran Sarwar

Ceased
Merton Road, IlfordIG3 8PB
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020

Balal Aqil

Ceased
Natal Road, IlfordIG1 2HA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
14 May 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Statement Of Companys Objects
26 January 2021
CC04CC04
Statement Of Companys Objects
25 January 2021
CC04CC04
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
26 December 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
23 December 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2020
PSC03Notification of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Incorporation Company
6 May 2008
NEWINCIncorporation