Background WavePink WaveYellow Wave

SARISHA LIMITED (12302796)

SARISHA LIMITED (12302796) is an active UK company. incorporated on 7 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. SARISHA LIMITED has been registered for 6 years. Current directors include RADIA, Snehal.

Company Number
12302796
Status
active
Type
ltd
Incorporated
7 November 2019
Age
6 years
Address
Aston House, London, N3 1LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
RADIA, Snehal
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARISHA LIMITED

SARISHA LIMITED is an active company incorporated on 7 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. SARISHA LIMITED was registered 6 years ago.(SIC: 64304)

Status

active

Active since 6 years ago

Company No

12302796

LTD Company

Age

6 Years

Incorporated 7 November 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

S RADIA HOLDINGS LIMITED
From: 7 November 2019To: 27 November 2019
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Mar 20
Funding Round
Mar 25
New Owner
Mar 25
New Owner
Mar 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

RADIA, Snehal

Active
Cornwall Avenue, LondonN3 1LF
Born August 1963
Director
Appointed 07 Nov 2019

Persons with significant control

3

Miss Reesha Dhara Radia

Active
Cornwall Avenue, LondonN3 1LF
Born February 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2023

Miss Ria Anjali Radia

Active
Cornwall Avenue, LondonN3 1LF
Born November 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2023

Mr Snehal Radia

Active
Cornwall Avenue, LondonN3 1LF
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Memorandum Articles
27 February 2025
MAMA
Resolution
27 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Resolution
27 November 2019
RESOLUTIONSResolutions
Incorporation Company
7 November 2019
NEWINCIncorporation