Background WavePink WaveYellow Wave

SAI THEVA LTD (07671122)

SAI THEVA LTD (07671122) is an active UK company. incorporated on 15 June 2011. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SAI THEVA LTD has been registered for 14 years. Current directors include THEVARAJAH, Kanthan.

Company Number
07671122
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
106 Elm Drive, Harrow, HA2 7BZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
THEVARAJAH, Kanthan
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAI THEVA LTD

SAI THEVA LTD is an active company incorporated on 15 June 2011 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SAI THEVA LTD was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07671122

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

106 Elm Drive Harrow, HA2 7BZ,

Previous Addresses

6 Earlsmead Harrow Middlesex HA2 8SP
From: 15 June 2011To: 5 January 2017
Timeline

3 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Owner Exit
Sept 24
Director Left
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THEVARAJAH, Kanthan

Active
South Street, DorkingRH4 2JX
Born May 1975
Director
Appointed 15 Jun 2011

KIRITHARAN, Thusaginy

Resigned
South Street, DorkingRH4 2JX
Born October 1971
Director
Appointed 15 Jun 2011
Resigned 11 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Thusaginy Kiritharan

Ceased
HarrowHA1 4PE
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Sept 2024

Mr Kanthan Thevarajah

Active
Earls Mead, HarrowHA2 8SP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Gazette Filings Brought Up To Date
31 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
13 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
5 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Incorporation Company
15 June 2011
NEWINCIncorporation