Background WavePink WaveYellow Wave

SAISHA MEDICS LIMITED (06963263)

SAISHA MEDICS LIMITED (06963263) is an active UK company. incorporated on 15 July 2009. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SAISHA MEDICS LIMITED has been registered for 16 years. Current directors include BAHL, Kishore Kumar.

Company Number
06963263
Status
active
Type
ltd
Incorporated
15 July 2009
Age
16 years
Address
53 Woodcock Hill, Harrow, HA3 0JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAHL, Kishore Kumar
SIC Codes
68100, 68209, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAISHA MEDICS LIMITED

SAISHA MEDICS LIMITED is an active company incorporated on 15 July 2009 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SAISHA MEDICS LIMITED was registered 16 years ago.(SIC: 68100, 68209, 86101)

Status

active

Active since 16 years ago

Company No

06963263

LTD Company

Age

16 Years

Incorporated 15 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

53 Woodcock Hill Harrow, HA3 0JH,

Previous Addresses

29 Woodhill Crescent Harrow Middlesex HA3 0LU
From: 15 July 2009To: 20 July 2014
Timeline

3 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Mar 12
Funding Round
Jul 14
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAHL, Kishore Kumar

Active
Woodcock Hill, HarrowHA3 0JH
Born January 1967
Director
Appointed 16 Jul 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 15 Jul 2009
Resigned 16 Jul 2009

Persons with significant control

1

Mr Kishore Kumar Bahl

Active
Woodcock Hill, HarrowHA3 0JH
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Capital Allotment Shares
11 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
225Change of Accounting Reference Date
Legacy
3 August 2009
287Change of Registered Office
Legacy
3 August 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
288bResignation of Director or Secretary
Incorporation Company
15 July 2009
NEWINCIncorporation