Background WavePink WaveYellow Wave

SRL CORP LTD (11362701)

SRL CORP LTD (11362701) is an active UK company. incorporated on 15 May 2018. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores and 3 other business activities. SRL CORP LTD has been registered for 7 years. Current directors include SEHGAL, Sachin.

Company Number
11362701
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
211 Station Road, Harrow, HA1 2TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
SEHGAL, Sachin
SIC Codes
46720, 46760, 46770, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRL CORP LTD

SRL CORP LTD is an active company incorporated on 15 May 2018 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores and 3 other business activities. SRL CORP LTD was registered 7 years ago.(SIC: 46720, 46760, 46770, 50200)

Status

active

Active since 7 years ago

Company No

11362701

LTD Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

211 Station Road Harrow, HA1 2TP,

Previous Addresses

Suite 155, Catalyst House 720 Centennial Park Elstree Borehamwood WD6 3SY England
From: 29 November 2022To: 22 October 2025
Suite 38-39 Catalyst House, 720 Centennial Park Elstree WD6 3SY England
From: 25 January 2022To: 29 November 2022
Catalyst House Suite 18-19 Catalyst House, 720 Centennial Park, Centennial Avenue Elstree, Borehamwood WD6 3SY England
From: 1 November 2021To: 25 January 2022
Stanmore Business Place Phase 2.2, Suite 302a Sceptre House, Howard Road Stanmore HA7 1GB England
From: 19 May 2020To: 1 November 2021
20 Glanleam Road Stanmore HA7 4NW United Kingdom
From: 1 March 2019To: 19 May 2020
20 Glanleam Road 20 Glanleam Road Stanmore HA7 4NW England
From: 21 February 2019To: 1 March 2019
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 15 May 2018To: 21 February 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Apr 25
Funding Round
May 25
Loan Secured
May 25
Loan Secured
May 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SEHGAL, Sachin

Active
Station Road, HarrowHA1 2TP
Born May 1975
Director
Appointed 15 May 2018

JEJANI, Amit Kumar

Resigned
720 Centennial Park, BorehamwoodWD6 3SY
Secretary
Appointed 15 May 2018
Resigned 31 Mar 2025

JEJANI, Amit Kumar

Resigned
720 Centennial Park, BorehamwoodWD6 3SY
Born January 1979
Director
Appointed 15 May 2018
Resigned 31 Mar 2025

Persons with significant control

2

Mr Amit Kumar Jejani

Active
Station Road, HarrowHA1 2TP
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2018

Mr Sachin Sehgal

Active
Station Road, HarrowHA1 2TP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2018
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 August 2021
AAMDAAMD
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Incorporation Company
15 May 2018
NEWINCIncorporation