Background WavePink WaveYellow Wave

SARIN NIWAS LTD (11230034)

SARIN NIWAS LTD (11230034) is an active UK company. incorporated on 28 February 2018. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. SARIN NIWAS LTD has been registered for 8 years. Current directors include BAJAJ, Satpal Singh.

Company Number
11230034
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
3 Stella Close, Uxbridge, UB8 3EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAJAJ, Satpal Singh
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARIN NIWAS LTD

SARIN NIWAS LTD is an active company incorporated on 28 February 2018 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. SARIN NIWAS LTD was registered 8 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11230034

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

3 Stella Close Uxbridge, UB8 3EZ,

Previous Addresses

Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB United Kingdom
From: 28 February 2018To: 2 December 2020
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Sept 18
New Owner
May 20
Director Joined
May 20
Director Left
Jun 20
Owner Exit
Jun 20
Loan Secured
Feb 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAJAJ, Satpal Singh

Active
Stella Close, UxbridgeUB8 3EZ
Born February 1975
Director
Appointed 20 May 2020

SARIN, Jagjit Singh

Resigned
Lime Grove, HayesUB3 1JL
Born May 1980
Director
Appointed 28 Feb 2018
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Satpal Singh Bajaj

Active
Stella Close, UxbridgeUB8 3EZ
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2020

Mr Jagjit Singh Sarin

Ceased
Lime Grove, HayesUB3 1JL
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Incorporation Company
28 February 2018
NEWINCIncorporation