Background WavePink WaveYellow Wave

SLS ENTERPRISES LIMITED (08262048)

SLS ENTERPRISES LIMITED (08262048) is an active UK company. incorporated on 22 October 2012. with registered office in Eastleigh. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers and 1 other business activities. SLS ENTERPRISES LIMITED has been registered for 13 years. Current directors include SAXENA, Yogesh.

Company Number
08262048
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
32 Kenworthy Way, Eastleigh, SO50 9RA
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
SAXENA, Yogesh
SIC Codes
53202, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLS ENTERPRISES LIMITED

SLS ENTERPRISES LIMITED is an active company incorporated on 22 October 2012 with the registered office located in Eastleigh. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers and 1 other business activity. SLS ENTERPRISES LIMITED was registered 13 years ago.(SIC: 53202, 62020)

Status

active

Active since 13 years ago

Company No

08262048

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 30 November 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

32 Kenworthy Way Eastleigh, SO50 9RA,

Previous Addresses

32 Kenworthy Way Kenworthy Way Eastleigh SO50 9RA England
From: 10 October 2024To: 4 December 2025
15 Cable Street Eastleigh Hampshire SO50 5SE England
From: 4 April 2016To: 10 October 2024
22a Drum Road Eastleigh Hampshire SO50 5SU
From: 22 March 2015To: 4 April 2016
40 Flat Number - 3 Marine Parade Worthing BN11 3QA
From: 19 November 2014To: 22 March 2015
40 Flat Number - 3 Marine Parade Worthing West Sussex BN11 3QA
From: 21 July 2013To: 19 November 2014
60C French Street Sunbury-on-Thames TW16 5JN England
From: 22 October 2012To: 21 July 2013
Timeline

4 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jul 15
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAXENA, Yogesh

Active
Kenworthy Way, EastleighSO50 9RA
Born April 1980
Director
Appointed 22 Oct 2012

SAXENA, Yogesh

Resigned
40 Marine Parade,, WorthingBN11 3QA
Secretary
Appointed 22 Oct 2012
Resigned 01 Jan 2016

SHARMA, Poonam

Resigned
Cable Street, EastleighSO50 5SE
Born April 1980
Director
Appointed 01 Jun 2015
Resigned 11 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Poonam Sharma

Ceased
Cable Street, EastleighSO50 5SE
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Ceased 11 Sept 2023

Mr Yogesh Saxena

Active
Kenworthy Way, EastleighSO50 9RA
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2025
CS01Confirmation Statement
Accounts Amended With Made Up Date
18 September 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2013
AD01Change of Registered Office Address
Incorporation Company
22 October 2012
NEWINCIncorporation