Background WavePink WaveYellow Wave

CHER VARYA SSAS 4001 LTD (11673705)

CHER VARYA SSAS 4001 LTD (11673705) is an active UK company. incorporated on 13 November 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHER VARYA SSAS 4001 LTD has been registered for 7 years. Current directors include IBBOTSON, Leigh Raymond, IBBOTSON, Lesley Sharon, LOIZOU, Stavros and 1 others.

Company Number
11673705
Status
active
Type
ltd
Incorporated
13 November 2018
Age
7 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IBBOTSON, Leigh Raymond, IBBOTSON, Lesley Sharon, LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHER VARYA SSAS 4001 LTD

CHER VARYA SSAS 4001 LTD is an active company incorporated on 13 November 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHER VARYA SSAS 4001 LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11673705

LTD Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 18 August 2023To: 26 March 2025
26 Grosvenor Street London W1K 4QW United Kingdom
From: 13 November 2018To: 18 August 2023
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Nov 19
Owner Exit
Nov 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Owner Exit
Oct 23
Director Left
Nov 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HPA SAS SECRETARY LIMITED

Active
LondonW1K 4QW
Corporate secretary
Appointed 13 Nov 2018

IBBOTSON, Leigh Raymond

Active
Heron Way, TruroTR1 2XN
Born July 1961
Director
Appointed 20 Oct 2022

IBBOTSON, Lesley Sharon

Active
Heron Way, TruroTR1 2XN
Born September 1961
Director
Appointed 20 Oct 2022

LOIZOU, Stavros

Active
17 Hanover Square, LondonW1S 1BN
Born October 1964
Director
Appointed 20 Apr 2023

HPA SAS DIRECTOR LIMITED

Active
17 Hanover Square, LondonW1S 1BN
Corporate director
Appointed 13 Nov 2018

FLANAGAN, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 11 Oct 2022
Resigned 01 Nov 2025

LEIGHTON, Andrew Roy

Resigned
BristolBS8 4QG
Born October 1949
Director
Appointed 13 Nov 2018
Resigned 12 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
LondonW1K 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2018
Ceased 13 Nov 2018

Andrew Roy Leighton

Ceased
LondonW1K 4QW
Born October 2018

Nature of Control

Significant influence or control
Notified 13 Nov 2018
Ceased 13 Nov 2018

Andrew Roy Leighton

Ceased
17 Hanover Square, LondonW1S 1BN
Born October 1949

Nature of Control

Significant influence or control
Notified 13 Nov 2018
Ceased 13 Nov 2018
Hanover Square, LondonW1S 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
25 March 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 November 2018
NEWINCIncorporation