Background WavePink WaveYellow Wave

SANDGATE ENKALON LIMITED (11598141)

SANDGATE ENKALON LIMITED (11598141) is an active UK company. incorporated on 1 October 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 1 other business activities. SANDGATE ENKALON LIMITED has been registered for 7 years. Current directors include KHAWAJA, Sarwar Muhammad.

Company Number
11598141
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
C/O The Sk Hub The Atrium, Uxbridge, UB8 1PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHAWAJA, Sarwar Muhammad
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDGATE ENKALON LIMITED

SANDGATE ENKALON LIMITED is an active company incorporated on 1 October 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 1 other business activity. SANDGATE ENKALON LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11598141

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

C/O The Sk Hub The Atrium 1 Harefield Road Uxbridge, UB8 1PH,

Previous Addresses

Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England
From: 8 March 2023To: 12 March 2024
First Floor 5 Fleet Place London EC4M 7rd United Kingdom
From: 10 March 2022To: 8 March 2023
First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 1 October 2018To: 10 March 2022
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Aug 20
Owner Exit
Oct 20
New Owner
Jan 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Funding Round
Feb 23
New Owner
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
1
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHAWAJA, Sarwar Muhammad

Active
Delamare Road, Waltham CrossEN8 9SP
Born August 1968
Director
Appointed 02 Mar 2023

CASTLE, Samuel Joseph

Resigned
Regent Street, LondonSW1Y 4NB
Born February 1991
Director
Appointed 09 Oct 2018
Resigned 20 Aug 2020

MARECHAL, Michel Marie Paul Alain

Resigned
5 Fleet Place, LondonEC4M 7RD
Born March 1974
Director
Appointed 01 Oct 2018
Resigned 02 Mar 2023

RICHARD, Serge Stephane

Resigned
5 Fleet Place, LondonEC4M 7RD
Born July 1964
Director
Appointed 01 Oct 2018
Resigned 01 Mar 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Sarwar Muhammad Khawaja

Active
The Atrium, UxbridgeUB8 1PH
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023

Mr Serge Stephane Richard

Ceased
24 Route Des Acacias, Geneva1227
Born July 1964

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 02 Mar 2023

Mr John Raymond Cohen

Ceased
Route Des Acacias, Les Acacias1227
Born May 1957

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2018
Ceased 17 Dec 2019

Mr Serge Stephane Richard

Ceased
Route Des Acacias, Geneva1227
Born July 1964

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 01 Oct 2018
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Oct 2018
Ceased 01 Oct 2018
The Promenade, CheltenhamGL50 1HH

Nature of Control

Significant influence or control as firm
Notified 01 Oct 2018
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Incorporation Company
1 October 2018
NEWINCIncorporation