Background WavePink WaveYellow Wave

SN SAILING LIMITED (10158246)

SN SAILING LIMITED (10158246) is an active UK company. incorporated on 1 May 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SN SAILING LIMITED has been registered for 9 years. Current directors include ALVAREZ-LANDALUCE, Jose Miguel, ALVAREZ-LANDALUCE, Violeta Mariana.

Company Number
10158246
Status
active
Type
ltd
Incorporated
1 May 2016
Age
9 years
Address
Suite 8 Blandel Bridge House, London, SW1W 8AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ALVAREZ-LANDALUCE, Jose Miguel, ALVAREZ-LANDALUCE, Violeta Mariana
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SN SAILING LIMITED

SN SAILING LIMITED is an active company incorporated on 1 May 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SN SAILING LIMITED was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10158246

LTD Company

Age

9 Years

Incorporated 1 May 2016

Size

N/A

Accounts

ARD: 5/4

Overdue

2 days overdue

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 4 August 2025 (8 months ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 5 April 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ERICA SAILING LIMITED
From: 1 May 2016To: 25 November 2021
Contact
Address

Suite 8 Blandel Bridge House Sloane Square London, SW1W 8AX,

Previous Addresses

Suite 10 56 Blandel Bridge House Sloane Square London SW1W 8AX England
From: 14 May 2019To: 27 February 2023
Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX United Kingdom
From: 1 May 2016To: 14 May 2019
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALVAREZ-LANDALUCE, Jose Miguel

Active
56 Blandel Bridge House, LondonSW1W 8AX
Born October 1977
Director
Appointed 09 Nov 2020

ALVAREZ-LANDALUCE, Violeta Mariana

Active
56 Blandel Bridge House, LondonSW1W 8AX
Born October 1974
Director
Appointed 16 Feb 2018

BARRETT, John Joseph

Resigned
56 Sloane Square, LondonSW1W 8AX
Born March 1967
Director
Appointed 01 May 2016
Resigned 24 Apr 2017

ESPINOZA SUAREZ, Marianela

Resigned
56 Sloane Square, LondonSW1W 8AX
Born December 1957
Director
Appointed 01 May 2016
Resigned 16 Feb 2018

HATFIELD, Charles Freddie

Resigned
56 Blandel Bridge House, LondonSW1W 8AX
Born July 1989
Director
Appointed 16 Feb 2018
Resigned 09 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Jose Ignacio Alvarez

Ceased
56 Sloane Square, LondonSW1W 8AX
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2016
Ceased 02 May 2018

Mr Jose Miguel Alvarez

Ceased
56 Sloane Square, LondonSW1W 8AX
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2016
Ceased 02 May 2018

Ms Violeta Mariana Alvarez

Active
Cliveden Place, LondonSW1W 8HE
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
13 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2016
NEWINCIncorporation