Background WavePink WaveYellow Wave

SASA FOODS LIMITED (10697256)

SASA FOODS LIMITED (10697256) is an active UK company. incorporated on 29 March 2017. with registered office in Northwood. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. SASA FOODS LIMITED has been registered for 9 years. Current directors include JANMOHAMED, Aly Hassanali Moleaina.

Company Number
10697256
Status
active
Type
ltd
Incorporated
29 March 2017
Age
9 years
Address
64 Wolsey Road, Northwood, HA6 2EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
JANMOHAMED, Aly Hassanali Moleaina
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SASA FOODS LIMITED

SASA FOODS LIMITED is an active company incorporated on 29 March 2017 with the registered office located in Northwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. SASA FOODS LIMITED was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10697256

LTD Company

Age

9 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

64 Wolsey Road Northwood, HA6 2EH,

Previous Addresses

Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom
From: 29 March 2017To: 29 March 2018
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JANMOHAMED, Aly Hassanali Moleaina

Active
Wolsey Road, NorthwoodHA6 2EH
Born November 1957
Director
Appointed 29 Jan 2018

DREW, Christopher Alexander

Resigned
Guildford Road, WokingGU22 7NJ
Born December 1981
Director
Appointed 29 Mar 2017
Resigned 29 Jan 2018

HOLMES, Christopher Robert

Resigned
Guildford Road, WokingGU22 7NJ
Born July 1981
Director
Appointed 29 Mar 2017
Resigned 29 Jan 2018

NELSON-SMITH, Sarah

Resigned
Guildford Road, WokingGU22 7NJ
Born October 1979
Director
Appointed 29 Mar 2017
Resigned 29 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Supernova Uk Bidco Limited

Active
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022
Wolsey Road, NorthwoodHA6 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Memorandum Articles
16 March 2018
MAMA
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Incorporation Company
29 March 2017
NEWINCIncorporation