Background WavePink WaveYellow Wave

SAPPHIRE CORPORATION LIMITED (08949624)

SAPPHIRE CORPORATION LIMITED (08949624) is an active UK company. incorporated on 20 March 2014. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAPPHIRE CORPORATION LIMITED has been registered for 12 years. Current directors include ANTONIOU, Demetrios Zenonos, ANTONIOU, Harry Zenonos.

Company Number
08949624
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
120 Cockfosters Road, Barnet, EN4 0DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANTONIOU, Demetrios Zenonos, ANTONIOU, Harry Zenonos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE CORPORATION LIMITED

SAPPHIRE CORPORATION LIMITED is an active company incorporated on 20 March 2014 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAPPHIRE CORPORATION LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08949624

LTD Company

Age

12 Years

Incorporated 20 March 2014

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 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

120 Cockfosters Road Barnet, EN4 0DZ,

Previous Addresses

Toronto Suite Maple House High Street Potters Bar EN6 5BS England
From: 10 May 2017To: 22 June 2021
1st Floor Innova House Kinetic Crescent, Innova Park Enfield Middlesex EN3 7XH England
From: 15 April 2016To: 10 May 2017
Omega House 495 Lea Bridge Road Leyton London E10 7EB
From: 20 March 2014To: 15 April 2016
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANTONIOU, Demetrios Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born September 1976
Director
Appointed 20 Mar 2014

ANTONIOU, Harry Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born January 1983
Director
Appointed 20 Mar 2014

ANTONIOU, Zenon

Resigned
Maple House, Potters BarEN6 5BS
Secretary
Appointed 20 Mar 2014
Resigned 18 Mar 2018

Persons with significant control

1

Kinetic Crescent, EnfieldEN3 7XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Incorporation Company
20 March 2014
NEWINCIncorporation