Background WavePink WaveYellow Wave

SACRED MOSAICS LIMITED (11315764)

SACRED MOSAICS LIMITED (11315764) is an active UK company. incorporated on 18 April 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SACRED MOSAICS LIMITED has been registered for 7 years. Current directors include ANANDRAJ, Vincent, SWEETING, Christian.

Company Number
11315764
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
66 St. James's, London, SW1A 1NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ANANDRAJ, Vincent, SWEETING, Christian
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SACRED MOSAICS LIMITED

SACRED MOSAICS LIMITED is an active company incorporated on 18 April 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SACRED MOSAICS LIMITED was registered 7 years ago.(SIC: 90030)

Status

active

Active since 7 years ago

Company No

11315764

LTD Company

Age

7 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

66 St. James's 4th Floor London, SW1A 1NE,

Previous Addresses

66 4th Floor St. James's Street London SW1A 1NE England
From: 15 December 2023To: 15 December 2023
Chestnut House Linton Road Hadstock Cambridge CB21 4NU England
From: 11 July 2019To: 15 December 2023
14 Great James Street London WC1N 3DP United Kingdom
From: 18 April 2018To: 11 July 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
May 21
Director Left
Nov 24
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANANDRAJ, Vincent

Active
St. James's, LondonSW1A 1NE
Secretary
Appointed 23 Sept 2019

ANANDRAJ, Vincent

Active
St. James's, LondonSW1A 1NE
Born August 1970
Director
Appointed 18 Apr 2018

SWEETING, Christian

Active
St. James's, LondonSW1A 1NE
Born April 1968
Director
Appointed 03 Feb 2025

HUGHES, John

Resigned
Linton Road, CambridgeCB21 4NU
Born March 1955
Director
Appointed 15 May 2019
Resigned 07 May 2021

SCHURMANN, Killian

Resigned
Linton Road, CambridgeCB21 4NU
Born February 1962
Director
Appointed 18 Apr 2018
Resigned 03 Feb 2020

SWEETING, Christian St. John

Resigned
St. James's, LondonSW1A 1NE
Born April 1968
Director
Appointed 09 Jul 2019
Resigned 29 Oct 2024

SWEETING, Christian

Resigned
Great James Street, LondonWC1N 3DP
Born April 1968
Director
Appointed 15 May 2019
Resigned 22 May 2019

Persons with significant control

1

Coram Street, LondonWC1H 0LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Incorporation Company
18 April 2018
NEWINCIncorporation