Background WavePink WaveYellow Wave

SANTI & SANTI HOLDINGS LIMITED (08560028)

SANTI & SANTI HOLDINGS LIMITED (08560028) is an active UK company. incorporated on 7 June 2013. with registered office in Woodford Green. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SANTI & SANTI HOLDINGS LIMITED has been registered for 12 years. Current directors include SANTI, Lawrence Francesco.

Company Number
08560028
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SANTI, Lawrence Francesco
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTI & SANTI HOLDINGS LIMITED

SANTI & SANTI HOLDINGS LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Woodford Green. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SANTI & SANTI HOLDINGS LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08560028

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 24/6

Up to Date

8 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 20 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CROWNBELL LIMITED
From: 7 June 2013To: 8 July 2015
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 3 November 2020To: 15 February 2022
64 New Cavendish Street London W1G 8TB
From: 11 June 2013To: 3 November 2020
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 7 June 2013To: 11 June 2013
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Jul 20
Loan Cleared
Mar 21
Loan Cleared
Sept 24
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SANTI, Lawrence Francesco

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1974
Director
Appointed 11 Jun 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Jun 2013
Resigned 11 Jun 2013

SANTI, Karen Irena

Resigned
Southend Road, Woodford GreenIG8 8HD
Born February 1974
Director
Appointed 11 Jun 2013
Resigned 03 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Karen Santi

Ceased
Southend Road, Woodford GreenIG8 8HD
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2025

Mr Lawrence Francesco Santi

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
5 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company
17 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Incorporation Company
7 June 2013
NEWINCIncorporation