Background WavePink WaveYellow Wave

SAMBAT LIMITED (10467482)

SAMBAT LIMITED (10467482) is an active UK company. incorporated on 8 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAMBAT LIMITED has been registered for 9 years. Current directors include STROM, Samuel.

Company Number
10467482
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
2 Leeside Crescent, London, NW11 0DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROM, Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMBAT LIMITED

SAMBAT LIMITED is an active company incorporated on 8 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAMBAT LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10467482

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 21/11

Up to Date

4 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 December 2023 - 28 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 21 August 2026
Period: 29 November 2024 - 21 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

2 Leeside Crescent London, NW11 0DB,

Previous Addresses

17 West Avenue London NW4 2LL United Kingdom
From: 8 November 2016To: 3 December 2024
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Aug 21
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STROM, Batsheva

Active
1117e Finchley Road, LondonNW11 0QB
Secretary
Appointed 08 Nov 2016

STROM, Samuel

Active
1117e Finchley Road, LondonNW11 0QB
Born July 1985
Director
Appointed 08 Nov 2016

STERNLIGHT, Joseph Isaac

Resigned
West Avenue, LondonNW4 2LL
Born November 1955
Director
Appointed 24 Jul 2018
Resigned 23 Aug 2021

Persons with significant control

2

Mrs Batsheva Strom

Active
Leeside Crescent, LondonNW11 0DB
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016

Mr Samuel Strom

Active
Leeside Crescent, LondonNW11 0DB
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
21 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Incorporation Company
8 November 2016
NEWINCIncorporation