Background WavePink WaveYellow Wave

SANYUKTA HOLDINGS LTD (13957389)

SANYUKTA HOLDINGS LTD (13957389) is an active UK company. incorporated on 5 March 2022. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SANYUKTA HOLDINGS LTD has been registered for 4 years. Current directors include BRAINCH, Balwinder Singh, SHETH, Sanjiv Kumar.

Company Number
13957389
Status
active
Type
ltd
Incorporated
5 March 2022
Age
4 years
Address
Unit 1a 85 Greengate, Manchester, M3 7NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAINCH, Balwinder Singh, SHETH, Sanjiv Kumar
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANYUKTA HOLDINGS LTD

SANYUKTA HOLDINGS LTD is an active company incorporated on 5 March 2022 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SANYUKTA HOLDINGS LTD was registered 4 years ago.(SIC: 68100, 70229)

Status

active

Active since 4 years ago

Company No

13957389

LTD Company

Age

4 Years

Incorporated 5 March 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Unit 1a 85 Greengate Manchester, M3 7NA,

Previous Addresses

2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
From: 26 April 2024To: 10 November 2025
Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England
From: 14 July 2022To: 26 April 2024
25 Keith Park Road Uxbridge Middlesex UB10 0RQ United Kingdom
From: 5 March 2022To: 14 July 2022
Timeline

15 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Owner Exit
Sept 22
Funding Round
Sept 22
Loan Secured
Nov 22
Funding Round
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Loan Secured
Jul 23
New Owner
Mar 24
New Owner
Mar 24
Loan Secured
Apr 24
3
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRAINCH, Balwinder Singh

Active
85 Greengate, ManchesterM3 7NA
Born November 1966
Director
Appointed 31 Aug 2022

SHETH, Sanjiv Kumar

Active
85 Greengate, ManchesterM3 7NA
Born May 1969
Director
Appointed 05 Mar 2022

BRAINCH, Balwinder Singh

Resigned
19c Commercial Road, EastbourneBN21 3XE
Born November 1966
Director
Appointed 05 Mar 2022
Resigned 31 Jul 2022

SHETH, Ashish Kumar

Resigned
19c Commercial Road, EastbourneBN21 3XE
Born July 1970
Director
Appointed 05 Mar 2022
Resigned 01 Sept 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Balwinder Brainch

Active
85 Greengate, ManchesterM3 7NA
Born November 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2024

Mr Sanjiv Kumar Sheth

Active
85 Greengate, ManchesterM3 7NA
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2024

Mr Sanjiv Kumar Sheth

Ceased
19c Commercial Road, EastbourneBN21 3XE
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2022
Ceased 03 Mar 2023

Mr Balwinder Singh Brainch

Ceased
19c Commercial Road, EastbourneBN21 3XE
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2022
Ceased 03 Mar 2023

Mr Ashish Kumar Sheth

Ceased
19c Commercial Road, EastbourneBN21 3XE
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2022
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 March 2023
SH10Notice of Particulars of Variation
Resolution
20 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 March 2023
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
27 February 2023
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
23 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Incorporation Company
5 March 2022
NEWINCIncorporation