Background WavePink WaveYellow Wave

SUTAKA UK LIMITED (07434888)

SUTAKA UK LIMITED (07434888) is an active UK company. incorporated on 10 November 2010. with registered office in Radlett. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341). SUTAKA UK LIMITED has been registered for 15 years. Current directors include SUTERWALLA, Anis, SUTERWALLA, Jehangir.

Company Number
07434888
Status
active
Type
ltd
Incorporated
10 November 2010
Age
15 years
Address
137 Watling Street, Radlett, WD7 7NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
SUTERWALLA, Anis, SUTERWALLA, Jehangir
SIC Codes
46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTAKA UK LIMITED

SUTAKA UK LIMITED is an active company incorporated on 10 November 2010 with the registered office located in Radlett. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341). SUTAKA UK LIMITED was registered 15 years ago.(SIC: 46341)

Status

active

Active since 15 years ago

Company No

07434888

LTD Company

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

137 Watling Street Radlett, WD7 7NQ,

Previous Addresses

Northside House Mount Pleasant Barnet Herts EN4 9EE
From: 10 November 2010To: 7 February 2025
Timeline

11 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Nov 10
Loan Secured
Sept 14
Funding Round
Jan 15
Loan Cleared
Oct 15
Loan Secured
Jan 16
Loan Secured
Sept 21
Loan Cleared
Oct 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SUTERWALLA, Anis

Active
Watling Street, RadlettWD7 7NQ
Born May 1974
Director
Appointed 10 Nov 2010

SUTERWALLA, Jehangir

Active
Watling Street, RadlettWD7 7NQ
Born March 1970
Director
Appointed 10 Nov 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 10 Nov 2010
Resigned 10 Nov 2010

Persons with significant control

2

Mr Anis Suterwalla

Active
Watling Street, RadlettWD7 7NQ
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jehangir Suterwalla

Active
Watling Street, RadlettWD7 7NQ
Born March 1970

Nature of Control

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

Filing History

54

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Resolution
15 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Incorporation Company
10 November 2010
NEWINCIncorporation