Sasana Group Limited

DataGardener
live
Micro

Sasana Group Limited

10481497Private Limited With Share Capital

85 Great Portland Street, First Floor, London, W1W7LT
Incorporated

16/11/2016

Company Age

9 years

Directors

2

Employees

SIC Code

47910

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sasana Group Limited (10481497) is a private limited with share capital incorporated on 16/11/2016 (9 years old) and registered in london, W1W7LT. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 16/11/2016
W1W7LT

Financial Overview

Total Assets

£235.8K

Liabilities

£125.0K

Net Assets

£110.8K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2024
Memorandum Articles
Category:Incorporation
Date:22-02-2024
Resolution
Category:Resolution
Date:22-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-11-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:24-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2020
Resolution
Category:Resolution
Date:24-02-2020
Resolution
Category:Resolution
Date:23-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2017
Incorporation Company
Category:Incorporation
Date:16-11-2016

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date24/12/2025
Latest Accounts31/12/2024

Trading Addresses

85 Great Portland Street, London, W1W7LTRegistered
Billeaford Hall, Knodishall, Saxmundham, Suffolk, IP171UU

Contact

02077336055
brixtoncycles.co.uk
85 Great Portland Street, First Floor, London, W1W7LT