Background WavePink WaveYellow Wave

SAKYA DECHEN BUDDHISM LIMITED (09344009)

SAKYA DECHEN BUDDHISM LIMITED (09344009) is an active UK company. incorporated on 8 December 2014. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SAKYA DECHEN BUDDHISM LIMITED has been registered for 11 years. Current directors include BRADY, Philip Joseph Michael, CHRISTOV, Nickola, DEEMING, Rachel and 7 others.

Company Number
09344009
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 2014
Age
11 years
Address
121 Sommerville Road, Bristol, BS6 5BX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRADY, Philip Joseph Michael, CHRISTOV, Nickola, DEEMING, Rachel, GOLDING, Benjamin James, GUTMANN, Andrew Michael, HADDON, Paul, LUND, Michael Arthur, MOORE, Miranda Bridget, ROGERS, Carl Stanley, STOTT, Michael Robert
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAKYA DECHEN BUDDHISM LIMITED

SAKYA DECHEN BUDDHISM LIMITED is an active company incorporated on 8 December 2014 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SAKYA DECHEN BUDDHISM LIMITED was registered 11 years ago.(SIC: 94910)

Status

active

Active since 11 years ago

Company No

09344009

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

DECHEN BUDDHISM LTD
From: 8 December 2014To: 9 July 2015
Contact
Address

121 Sommerville Road Bristol, BS6 5BX,

Previous Addresses

6 Coppock Close C/O Philip Brady Oxford OX3 8JS England
From: 8 December 2014To: 29 June 2015
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Oct 23
Director Left
Nov 23
Loan Cleared
Apr 24
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

11 Active
3 Resigned

MOORE, Miranda

Active
Sommerville Road, BristolBS6 5BX
Secretary
Appointed 14 Oct 2015

BRADY, Philip Joseph Michael

Active
Sommerville Road, BristolBS6 5BX
Born April 1952
Director
Appointed 22 Oct 2015

CHRISTOV, Nickola

Active
Sommerville Road, BristolBS6 5BX
Born January 1991
Director
Appointed 08 Dec 2014

DEEMING, Rachel

Active
Tyne Road, BristolBS7 8EE
Born January 1975
Director
Appointed 28 Oct 2025

GOLDING, Benjamin James

Active
Sommerville Road, BristolBS6 5BX
Born January 1979
Director
Appointed 27 Jul 2015

GUTMANN, Andrew Michael

Active
Mount Ararat Rd, RichmondTW10 6PL
Born September 1968
Director
Appointed 08 Dec 2014

HADDON, Paul

Active
Monarch Lane, Huntington BeachCA 92646
Born January 1973
Director
Appointed 08 Dec 2014

LUND, Michael Arthur

Active
Sommerville Road, BristolBS6 5BX
Born May 1953
Director
Appointed 01 Jul 2015

MOORE, Miranda Bridget

Active
BristolBS6 5BX
Born June 1973
Director
Appointed 17 Jul 2015

ROGERS, Carl Stanley

Active
Sommerville Road, BristolBS6 5BX
Born May 1950
Director
Appointed 17 Jul 2015

STOTT, Michael Robert

Active
Dalling Road, LondonW6 0EU
Born July 1984
Director
Appointed 09 Mar 2025

ARMSTRONG, David John

Resigned
Sommerville Road, BristolBS6 5BX
Born November 1955
Director
Appointed 01 Jul 2015
Resigned 20 Sept 2025

LUND, Michael Arthur

Resigned
Sommerville Road, BristolBS6 5BX
Born May 1953
Director
Appointed 17 Jul 2015
Resigned 01 Jan 2016

MULLIGAN, Stephen Gilbert

Resigned
Sommerville Road, BristolBS6 5BX
Born March 1948
Director
Appointed 23 Nov 2015
Resigned 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Memorandum Articles
25 August 2015
MAMA
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Resolution
5 March 2015
RESOLUTIONSResolutions
Incorporation Company
8 December 2014
NEWINCIncorporation