Background WavePink WaveYellow Wave

SANGSTAR LTD (10137047)

SANGSTAR LTD (10137047) is an active UK company. incorporated on 20 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANGSTAR LTD has been registered for 9 years. Current directors include SANGER, Jonathan, STERN, Jack.

Company Number
10137047
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANGER, Jonathan, STERN, Jack
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGSTAR LTD

SANGSTAR LTD is an active company incorporated on 20 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANGSTAR LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10137047

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 26/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 January 2027
Period: 1 May 2025 - 26 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

THE QUAD GROUP LIMITED
From: 20 April 2016To: 22 August 2018
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT United Kingdom
From: 20 April 2016To: 13 February 2018
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Nov 21
Funding Round
Sept 22
Funding Round
Oct 23
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANGER, Jonathan

Active
94 Stamford Hill, LondonN16 6XS
Born September 1962
Director
Appointed 04 Jul 2018

STERN, Jack

Active
Stamford Hill, LondonN16 6XS
Born September 1963
Director
Appointed 20 Jul 2018

GOLDBERG, Meir

Resigned
94 Stamford Hill, LondonN16 6XS
Born June 1988
Director
Appointed 20 Apr 2016
Resigned 20 Jul 2018

LOW, Joseph

Resigned
94 Stamford Hill, LondonN16 6XS
Born April 1987
Director
Appointed 20 Apr 2016
Resigned 20 Jul 2018

Persons with significant control

1

Portland Avenue, LondonN16 6ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Resolution
8 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 August 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
21 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Incorporation Company
20 April 2016
NEWINCIncorporation