Background WavePink WaveYellow Wave

SENSASIAN LOUNGE LIMITED (10421978)

SENSASIAN LOUNGE LIMITED (10421978) is an active UK company. incorporated on 11 October 2016. with registered office in South Croydon. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. SENSASIAN LOUNGE LIMITED has been registered for 9 years. Current directors include PATEL, Anita Janak.

Company Number
10421978
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PATEL, Anita Janak
SIC Codes
56101, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSASIAN LOUNGE LIMITED

SENSASIAN LOUNGE LIMITED is an active company incorporated on 11 October 2016 with the registered office located in South Croydon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. SENSASIAN LOUNGE LIMITED was registered 9 years ago.(SIC: 56101, 56290)

Status

active

Active since 9 years ago

Company No

10421978

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

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

Previous Addresses

71/72 Clapham Common South Side London SW4 9DA England
From: 11 October 2016To: 9 January 2025
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Director Left
May 17
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PATEL, Anita Janak

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

BAMRAH, Kulwnat

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 11 Oct 2016
Resigned 30 Nov 2018

PATEL, Anita Janak

Resigned
Clapham Common South Side, LondonSW4 9DA
Born October 1983
Director
Appointed 11 Oct 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
Notified 30 Nov 2018

Mr Manraj Bamrah

Ceased
Clapham Common South Side, LondonSW4 9DA
Born April 1974

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 as firm
Notified 11 Oct 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 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
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
8 May 2019
RP04TM01RP04TM01
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
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
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
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Incorporation Company
11 October 2016
NEWINCIncorporation