Background WavePink WaveYellow Wave

SARMAT LIMITED (09855802)

SARMAT LIMITED (09855802) is an active UK company. incorporated on 4 November 2015. 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.. SARMAT LIMITED has been registered for 10 years. Current directors include HARREE, Madan.

Company Number
09855802
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
81 Firs Park Avenue, London, N21 2PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARREE, Madan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARMAT LIMITED

SARMAT LIMITED is an active company incorporated on 4 November 2015 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.. SARMAT LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09855802

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SUKI 37 LIMITED
From: 4 November 2015To: 6 July 2017
Contact
Address

81 Firs Park Avenue London, N21 2PU,

Previous Addresses

78 st Loys Road 78 st. Loy's Road Tottenham London N17 6UD England
From: 27 December 2020To: 11 February 2023
4 Princes Street London W1B 2LE England
From: 29 November 2019To: 27 December 2020
Suite 431, Building 3&4 North London Business Park Oakleigh Road South New Southgate London N11 1GN England
From: 12 July 2019To: 29 November 2019
81 Firs Park Avenue Winchmore Hill London N21 2PU England
From: 12 July 2019To: 12 July 2019
37 Cranbrook Park London N22 5NA England
From: 29 March 2019To: 12 July 2019
13 Charles Ii Street London SW1Y 4QU England
From: 3 October 2018To: 29 March 2019
13 Charles Ii Street London SW1Y 4QU England
From: 18 November 2017To: 3 October 2018
13 Charles Ii Street London SW1Y 4QU England
From: 12 August 2017To: 18 November 2017
37 Cranbrook Park London N22 5NA England
From: 20 January 2016To: 12 August 2017
74 Windermere Road London SW16 5HG United Kingdom
From: 4 November 2015To: 20 January 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jul 17
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Aug 19
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARREE, Madan

Active
Firs Park Avenue, LondonN21 2PU
Born August 1962
Director
Appointed 01 Jul 2025

DOOKHEEA, Chhatrapati Yaswantsing

Resigned
Windermere Road, LondonSW16 5HG
Born October 1968
Director
Appointed 04 Nov 2015
Resigned 04 Nov 2015

HARREE, Jason Kershley

Resigned
Firs Park Avenue, LondonN21 2PU
Born April 1995
Director
Appointed 29 Mar 2020
Resigned 01 Jul 2025

KALANTARI TALEGHANI, Sina

Resigned
Princes Street, LondonW1B 2LE
Born September 1963
Director
Appointed 01 Jul 2017
Resigned 29 Mar 2020

RUTTUN, Koomlall

Resigned
Cranbrook Park, LondonN22 5NA
Born May 1966
Director
Appointed 05 Nov 2015
Resigned 31 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Madan Harree

Active
Firs Park Avenue, LondonN21 2PU
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2025

Mr Jason Kershley Harree

Ceased
Firs Park Avenue, LondonN21 2PU
Born April 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2020
Ceased 01 Jun 2025

Mr Sina Kalantari Taleghani

Ceased
Princes Street, LondonW1B 2LE
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2019
Ceased 29 Mar 2020

Mr Koomlall Ruttun

Ceased
Oakleigh Road South, LondonN11 1GN
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2017
AD01Change of Registered Office Address
Resolution
6 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Incorporation Company
4 November 2015
NEWINCIncorporation