Background WavePink WaveYellow Wave

SAPIENTIA ENTERPRISES LIMITED (09724505)

SAPIENTIA ENTERPRISES LIMITED (09724505) is an active UK company. incorporated on 10 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAPIENTIA ENTERPRISES LIMITED has been registered for 10 years. Current directors include BERNSTEIN, Sara, TSOROTZKIN, Naoimi Ruth.

Company Number
09724505
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERNSTEIN, Sara, TSOROTZKIN, Naoimi Ruth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPIENTIA ENTERPRISES LIMITED

SAPIENTIA ENTERPRISES LIMITED is an active company incorporated on 10 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAPIENTIA ENTERPRISES LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09724505

LTD Company

Age

10 Years

Incorporated 10 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 15 March 2017To: 4 February 2021
Suite 33 Churchill House 137-139 Brent Street London NW4 2DS United Kingdom
From: 10 August 2015To: 15 March 2017
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Jun 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 10 Aug 2015

TSOROTZKIN, Naoimi Ruth

Active
137-139 Brent Street, LondonNW4 4DJ
Born May 1983
Director
Appointed 02 Mar 2020

SOROTZKIN, Eliahu Meir

Resigned
Suite 50, LondonNW4 4DJ
Born July 1983
Director
Appointed 10 Aug 2015
Resigned 02 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Naoimi Ruth Tsorotzkin

Active
137-139 Brent Street, LondonNW4 4DJ
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2020

Mrs Sara Bernstein

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2020

Eliahu Meir Sorotzkin

Ceased
137-139 Brent Street, LondonNW4 4DJ
Born July 1983

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
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
14 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Administrative Restoration Company
7 March 2017
RT01RT01
Gazette Dissolved Compulsory
17 January 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 August 2015
NEWINCIncorporation