Background WavePink WaveYellow Wave

SARACO INDUSTRIES HOLDINGS LIMITED (12821248)

SARACO INDUSTRIES HOLDINGS LIMITED (12821248) is an active UK company. incorporated on 18 August 2020. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SARACO INDUSTRIES HOLDINGS LIMITED has been registered for 5 years. Current directors include BAPU, Idris Mussa, PATEL, Habib.

Company Number
12821248
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAPU, Idris Mussa, PATEL, Habib
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARACO INDUSTRIES HOLDINGS LIMITED

SARACO INDUSTRIES HOLDINGS LIMITED is an active company incorporated on 18 August 2020 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SARACO INDUSTRIES HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12821248

LTD Company

Age

5 Years

Incorporated 18 August 2020

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Parkside House 167 Chorley New Road Bolton, BL1 4RA,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Jun 21
Share Issue
Jun 21
Owner Exit
Aug 21
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Mar 25
Loan Secured
Mar 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BAPU, Idris Mussa

Active
167 Chorley New Road, BoltonBL1 4RA
Born March 1975
Director
Appointed 18 Aug 2020

PATEL, Habib

Active
167 Chorley New Road, BoltonBL1 4RA
Born August 1975
Director
Appointed 18 Aug 2020

Persons with significant control

3

2 Active
1 Ceased
Gwendolen Road, LeicesterLE5 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021

Mr Habib Patel

Ceased
Wigan Road, BoltonBL3 5QH
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2020
Ceased 28 May 2021

Mr Idris Mussa Bapu

Active
Stapleton Avenue, BoltonBL1 5ES
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
16 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Incorporation Company
18 August 2020
NEWINCIncorporation