Background WavePink WaveYellow Wave

CAPE SARINA LIMITED (13108439)

CAPE SARINA LIMITED (13108439) is an active UK company. incorporated on 4 January 2021. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPE SARINA LIMITED has been registered for 5 years. Current directors include ENSTON, Matthew Brooks, FRAGKOUDAKIS, Nikolaos, VERSCHOYLE, Mark.

Company Number
13108439
Status
active
Type
ltd
Incorporated
4 January 2021
Age
5 years
Address
Portland House, Wembley, HA9 8BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ENSTON, Matthew Brooks, FRAGKOUDAKIS, Nikolaos, VERSCHOYLE, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE SARINA LIMITED

CAPE SARINA LIMITED is an active company incorporated on 4 January 2021 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPE SARINA LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13108439

LTD Company

Age

5 Years

Incorporated 4 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

UML SNP 7 LIMITED
From: 4 January 2021To: 14 January 2021
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Timeline

26 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ENSTON, Matthew Brooks

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born March 1978
Director
Appointed 04 Apr 2024

FRAGKOUDAKIS, Nikolaos

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born February 1983
Director
Appointed 03 Feb 2021

VERSCHOYLE, Mark

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born July 1963
Director
Appointed 03 Feb 2021

KANSAGRA, Bhupendra Shantilal, Mr.

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 04 Jan 2021
Resigned 03 Feb 2021

CADJI, Laurent Elie, Mr.

Resigned
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 04 Jan 2021
Resigned 04 Apr 2024

CADJI, Lewis Levy

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 04 Jan 2021
Resigned 03 Feb 2021

KANSAGRA, Bhupendra Shantilal

Resigned
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 04 Jan 2021
Resigned 03 Feb 2021

KANSAGRA, Ramesh Shantilal

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 04 Jan 2021
Resigned 03 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2021

Union Maritime Limited

Ceased
69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 04 Jan 2021
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 January 2021
RESOLUTIONSResolutions
Incorporation Company
4 January 2021
NEWINCIncorporation