Background WavePink WaveYellow Wave

SANSAR INVESTMENTS LIMITED (07261127)

SANSAR INVESTMENTS LIMITED (07261127) is an active UK company. incorporated on 21 May 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANSAR INVESTMENTS LIMITED has been registered for 15 years. Current directors include THUKRAL, Raman.

Company Number
07261127
Status
active
Type
ltd
Incorporated
21 May 2010
Age
15 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THUKRAL, Raman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANSAR INVESTMENTS LIMITED

SANSAR INVESTMENTS LIMITED is an active company incorporated on 21 May 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANSAR INVESTMENTS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07261127

LTD Company

Age

15 Years

Incorporated 21 May 2010

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

861 Coronation Road Park Royal London, NW10 7PT,

Previous Addresses

284 Water Road Wembley HA0 1HX United Kingdom
From: 11 March 2021To: 10 June 2022
1st Floor , Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England
From: 15 January 2021To: 11 March 2021
Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England
From: 29 August 2017To: 15 January 2021
585a Fulham Road Fulham London SW6 5UA
From: 21 May 2010To: 29 August 2017
Timeline

2 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
May 10
Loan Secured
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

THUKRAL, Raman

Active
Park Royal, LondonNW10 7PT
Born November 1968
Director
Appointed 21 May 2010

Persons with significant control

1

Mr Raman Thukral

Active
Park Royal, LondonNW10 7PT
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Change Person Director Company With Change Date
19 October 2014
CH01Change of Director Details
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 September 2014
1.31.3
Liquidation Voluntary Arrangement Completion
12 September 2014
1.41.4
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
7 June 2014
1.11.1
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 September 2012
RP04RP04
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Incorporation Company
21 May 2010
NEWINCIncorporation