Background WavePink WaveYellow Wave

SENSASIAN BANQUETING LIMITED (10382944)

SENSASIAN BANQUETING LIMITED (10382944) is an active UK company. incorporated on 19 September 2016. with registered office in South Croydon. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. SENSASIAN BANQUETING LIMITED has been registered for 9 years. Current directors include PATEL, Anita Janak.

Company Number
10382944
Status
active
Type
ltd
Incorporated
19 September 2016
Age
9 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
PATEL, Anita Janak
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSASIAN BANQUETING LIMITED

SENSASIAN BANQUETING LIMITED is an active company incorporated on 19 September 2016 with the registered office located in South Croydon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. SENSASIAN BANQUETING LIMITED was registered 9 years ago.(SIC: 56210)

Status

active

Active since 9 years ago

Company No

10382944

LTD Company

Age

9 Years

Incorporated 19 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common Southside Clapham Common South Side London SW4 9DA England
From: 4 May 2023To: 9 January 2025
42 Ash Road Sutton SM3 9LB England
From: 24 March 2021To: 4 May 2023
71/72 Clapham Common South Side London SW4 9DA England
From: 20 January 2021To: 24 March 2021
42 Ash Road Sutton SM3 9LB England
From: 15 July 2019To: 20 January 2021
71/72 Clapham Common South Side London SW4 9DA United Kingdom
From: 19 September 2016To: 15 July 2019
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Mar 21
Loan Secured
Jun 21
Loan Secured
Mar 22
Owner Exit
Apr 22
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATEL, Anita Janak

Active
Brighton Road, South CroydonCR2 6EB
Born October 1983
Director
Appointed 30 Nov 2018

BAMRAH, Kulwant

Resigned
Clapham Common South Side, LondonSW4 9DA
Born November 1951
Director
Appointed 12 Mar 2019
Resigned 12 Mar 2019

BAMRAH, Manraj

Resigned
Clapham Common South Side, LondonSW4 9DA
Born April 1974
Director
Appointed 19 Sept 2016
Resigned 30 Nov 2018

PATEL, Amit

Resigned
Clapham Common South Side, LondonSW4 9DA
Born February 1980
Director
Appointed 19 Sept 2016
Resigned 23 Nov 2016

PATEL, Anita Janak

Resigned
Clapham Common South Side, LondonSW4 9DA
Born October 1983
Director
Appointed 23 Nov 2016
Resigned 27 May 2017

Persons with significant control

2

1 Active
1 Ceased

Ms Anita Janak Patel

Active
Brighton Road, South CroydonCR2 6EB
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019

Mr Amit Patel

Ceased
Ash Road, SuttonSM3 9LB
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 19 Sept 2016
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
8 May 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Incorporation Company
19 September 2016
NEWINCIncorporation