Background WavePink WaveYellow Wave

SANNAM S4 LIMITED (09002645)

SANNAM S4 LIMITED (09002645) is an active UK company. incorporated on 17 April 2014. 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.. SANNAM S4 LIMITED has been registered for 11 years. Current directors include MUTTON, Adrian Neil, STANTON, Mark.

Company Number
09002645
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUTTON, Adrian Neil, STANTON, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANNAM S4 LIMITED

SANNAM S4 LIMITED is an active company incorporated on 17 April 2014 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.. SANNAM S4 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09002645

LTD Company

Age

11 Years

Incorporated 17 April 2014

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

SANNAM S4 UK LIMITED
From: 17 April 2014To: 25 April 2014
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

6th Floor 2 London Wall Place London EC2Y 5AU England
From: 24 December 2019To: 11 March 2020
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
From: 5 September 2016To: 24 December 2019
25 Moorgate London EC2R 6AY
From: 17 April 2014To: 5 September 2016
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Nov 14
Director Left
Jan 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Dec 21
Owner Exit
Apr 22
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Funding Round
Sept 24
Funding Round
Feb 25
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MUTTON, Adrian Neil

Active
2 London Wall Place, LondonEC2Y 5AU
Born January 1974
Director
Appointed 17 Apr 2014

STANTON, Mark

Active
2 London Wall Place, LondonEC2Y 5AU
Born February 1963
Director
Appointed 05 Jun 2024

DIXON, Edward Robert Warde

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born November 1972
Director
Appointed 17 Apr 2014
Resigned 05 Jun 2024

DUA, Kapil

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born November 1981
Director
Appointed 17 Apr 2014
Resigned 25 Nov 2021

HARVEY, Stephen Michael

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born October 1958
Director
Appointed 11 Mar 2020
Resigned 20 Oct 2023

HORNSTEIN, Rodney Maxwell

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born July 1940
Director
Appointed 11 Mar 2020
Resigned 02 Aug 2024

WARBURTON, Keith

Resigned
Chalk Hill, SobertonSO32 3PH
Born February 1958
Director
Appointed 31 Oct 2014
Resigned 10 Jan 2018

Persons with significant control

4

1 Active
3 Ceased
2 London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023

Mr Edward Robert Dixon

Ceased
2 London Wall Place, LondonEC2Y 5AU
Born November 1972

Nature of Control

Significant influence or control
Notified 28 Apr 2017
Ceased 28 Apr 2017

Mr Kapil Dua

Ceased
2 London Wall Place, LondonEC2Y 5AU
Born November 1981

Nature of Control

Significant influence or control
Notified 27 Apr 2017
Ceased 25 Nov 2021

Mr Adrian Neil Mutton

Ceased
2 London Wall Place, LondonEC2Y 5AU
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
25 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2014
NEWINCIncorporation