Background WavePink WaveYellow Wave

SAS MAILING LTD (07294930)

SAS MAILING LTD (07294930) is an active UK company. incorporated on 24 June 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. SAS MAILING LTD has been registered for 15 years. Current directors include BASHIRI, Shahram, PURUSHOTHAMAN, Hemanth Bollini.

Company Number
07294930
Status
active
Type
ltd
Incorporated
24 June 2010
Age
15 years
Address
8 Duncan Street, London, N1 8BW
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BASHIRI, Shahram, PURUSHOTHAMAN, Hemanth Bollini
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAS MAILING LTD

SAS MAILING LTD is an active company incorporated on 24 June 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. SAS MAILING LTD was registered 15 years ago.(SIC: 18129)

Status

active

Active since 15 years ago

Company No

07294930

LTD Company

Age

15 Years

Incorporated 24 June 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 29 August 2025 (8 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

8 Duncan Street London, N1 8BW,

Previous Addresses

7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE
From: 24 June 2010To: 6 August 2015
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Sept 13
Funding Round
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Loan Secured
Apr 17
Owner Exit
Oct 17
Loan Cleared
Jan 18
Loan Cleared
Apr 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BASHIRI, Shahram

Active
Duncan Street, LondonN1 8BW
Born September 1968
Director
Appointed 10 May 2016

PURUSHOTHAMAN, Hemanth Bollini

Active
Duncan Street, LondonN1 8BW
Born May 1981
Director
Appointed 30 Jun 2016

AYDIN, Sema

Resigned
Clerkenwell Road, LondonEC1R 5BX
Born May 1967
Director
Appointed 03 Apr 2013
Resigned 13 May 2016

BASHIRI, Shahram

Resigned
Brookfield Avenue, LondonNW7 2DD
Born September 1968
Director
Appointed 24 Jun 2010
Resigned 03 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Bahareh Nik Nezhad

Ceased
Duncan Street, LondonN1 8BW
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 29 Sept 2017

Mr Sharam Bashiri

Active
Duncan Street, LondonN1 8BW
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Incorporation Company
24 June 2010
NEWINCIncorporation