Background WavePink WaveYellow Wave

ST. MEDANA HOLDINGS LIMITED (07868072)

ST. MEDANA HOLDINGS LIMITED (07868072) is an active UK company. incorporated on 1 December 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST. MEDANA HOLDINGS LIMITED has been registered for 14 years. Current directors include BAPORIA, Adil Yusuf, KANORIA, Sangita.

Company Number
07868072
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
Gateway House (First Floor), London, N3 2LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAPORIA, Adil Yusuf, KANORIA, Sangita
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MEDANA HOLDINGS LIMITED

ST. MEDANA HOLDINGS LIMITED is an active company incorporated on 1 December 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST. MEDANA HOLDINGS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07868072

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SAMVED HOLDINGS LIMITED
From: 1 December 2011To: 21 March 2012
Contact
Address

Gateway House (First Floor) 324 Regents Park Road London, N3 2LN,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH
From: 13 November 2014To: 25 June 2019
5Th Floor 89 New Bond Street London W1S 1DA
From: 1 December 2011To: 13 November 2014
Timeline

21 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Nov 11
Company Founded
Nov 11
Director Joined
Jan 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 13
Funding Round
Aug 13
Director Left
Sept 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jun 14
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Sept 15
Director Left
Dec 17
Director Joined
Apr 19
Loan Secured
May 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BAPORIA, Adil

Active
324 Regents Park Road, LondonN3 2LN
Secretary
Appointed 19 Apr 2012

BAPORIA, Adil Yusuf

Active
324 Regents Park Road, LondonN3 2LN
Born August 1974
Director
Appointed 31 Mar 2014

KANORIA, Sangita

Active
Hendon Avenue, LondonN3 1UJ
Born January 1967
Director
Appointed 29 Mar 2019

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 01 Dec 2011
Resigned 01 Dec 2011

CONSTABLE, Richard Paul

Resigned
314 Regents Park Road, LondonN3 2JX
Born August 1964
Director
Appointed 19 Apr 2012
Resigned 23 Aug 2013

JACOB, Jaison

Resigned
Floor, LondonW1S 1DA
Born October 1969
Director
Appointed 19 Apr 2012
Resigned 31 Mar 2014

KANORIA, Sanjeev, Dr

Resigned
Floor, LondonW1S 1DA
Born September 1963
Director
Appointed 03 Jun 2013
Resigned 31 Mar 2014

MEHRA, Manmohan

Resigned
Floor, LondonW1S 1DA
Born February 1954
Director
Appointed 01 Dec 2011
Resigned 19 Apr 2012

SAHNI, Punit Vir

Resigned
1238 High Road, LondonN20 0LH
Born July 1974
Director
Appointed 14 Aug 2014
Resigned 09 Feb 2015

SWEETLAND, Duncan Barrington John

Resigned
Regents Park Road, LondonN3 2JX
Born May 1964
Director
Appointed 01 Sept 2015
Resigned 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
13 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
21 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
13 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Incorporation Company
1 December 2011
NEWINCIncorporation