Company NameSanzion Limited
DirectorMohammed Arslan Yousaf
Company StatusActive
Company Number12326726
CategoryPrivate Limited Company
Incorporation Date21 November 2019(4 years, 5 months ago)
Previous NamesCheeriful Ltd and Sanzana Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mohammed Arslan Yousaf
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Garage 46a West Road
Congleton
CW12 4ES
Director NameMr Kyle Tiley
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityPortuguese
StatusResigned
Appointed21 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Garage 46a West Road
Congleton
CW12 4ES
Director NameMr Daniel De Almeida Oliveira
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Birch Walk
Mitcham
CR4 1AS
Director NameMiss Katie Marie Davies
Date of BirthDecember 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(1 year, 6 months after company formation)
Appointment Duration1 week (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hideaway Work Space
1 Empire Mews
London
SW16 2BF

Location

Registered AddressRear Garage
46a West Road
Congleton
CW12 4ES
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

6 March 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
30 January 2023Cessation of Kyle Tiley as a person with significant control on 18 January 2023 (1 page)
27 January 2023Termination of appointment of Kyle Tiley as a director on 22 January 2023 (1 page)
27 January 2023Appointment of Mr Mohammed Arslan Yousaf as a director on 18 January 2023 (2 pages)
27 January 2023Notification of Mohammed Arslan Yousaf as a person with significant control on 18 January 2023 (2 pages)
19 January 2023Director's details changed for Mr Kyle Tiley on 19 January 2023 (2 pages)
12 January 2023Registered office address changed from 43 Hideaway Work Space 1 Empire Mews London SW16 2BF England to Rear Garage 46a West Road Congleton CW12 4ES on 12 January 2023 (1 page)
11 January 2023Withdraw the company strike off application (1 page)
11 January 2023Voluntary strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
9 December 2022Application to strike the company off the register (1 page)
3 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 June 2021Termination of appointment of Katie Marie Davies as a director on 18 June 2021 (1 page)
11 June 2021Appointment of Miss Katie Marie Davies as a director on 11 June 2021 (2 pages)
16 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
(3 pages)
23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2020Registered office address changed from 9 Birch Walk Mitcham CR4 1AS United Kingdom to 43 Hideaway Work Space 1 Empire Mews London SW16 2BF on 25 November 2020 (1 page)
27 January 2020Termination of appointment of Daniel De Almeida Oliveira as a director on 27 January 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with updates (3 pages)
6 January 2020Current accounting period shortened from 30 November 2020 to 31 March 2020 (1 page)
6 January 2020Appointment of Mr Daniel De Almeida Oliveira as a director on 6 January 2020 (2 pages)
23 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
21 November 2019Incorporation
Statement of capital on 2019-11-21
  • GBP 1,000
(29 pages)