Background WavePink WaveYellow Wave

HUNTER SACHS LIMITED (09630502)

HUNTER SACHS LIMITED (09630502) is an active UK company. incorporated on 9 June 2015. with registered office in Woodford Green. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. HUNTER SACHS LIMITED has been registered for 10 years. Current directors include KAUR, Jaspal, SINGH, Avtar.

Company Number
09630502
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
19-20 Southend Road, Woodford Green, IG8 8HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
KAUR, Jaspal, SINGH, Avtar
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER SACHS LIMITED

HUNTER SACHS LIMITED is an active company incorporated on 9 June 2015 with the registered office located in Woodford Green. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. HUNTER SACHS LIMITED was registered 10 years ago.(SIC: 46190)

Status

active

Active since 10 years ago

Company No

09630502

LTD Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 28/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 9 June 2015To: 29 June 2020
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Oct 22
Director Joined
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Loan Secured
Aug 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KAUR, Jaspal

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1980
Director
Appointed 01 May 2022

SINGH, Avtar

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1975
Director
Appointed 05 Feb 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 09 Jun 2015
Resigned 29 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Jaspal Kaur

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2022

Mr Avtar Singh

Ceased
Southend Road, Woodford GreenIG8 8HD
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Incorporation Company
9 June 2015
NEWINCIncorporation