Sannpa Limited LONDON


Sannpa started in year 2013 as Private Limited Company with registration number 08758857. The Sannpa company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 1 Kingsland Passage. Postal code: E8 2BB.

The firm has 6 directors, namely Richard S., Karen M. and Chris P. and others. Of them, Samuel M. has been with the company the longest, being appointed on 1 November 2013 and Richard S. has been with the company for the least time - from 5 October 2023. As of 29 April 2024, there were 6 ex directors - Tiantian K., Lucien B. and others listed below. There were no ex secretaries.

Sannpa Limited Address / Contact

Office Address 1 Kingsland Passage
Town London
Post code E8 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08758857
Date of Incorporation Fri, 1st Nov 2013
Industry Activities of head offices
End of financial Year 30th December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 05 October 2023

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Karen M.

Position: Director

Appointed: 15 November 2019

Chris P.

Position: Director

Appointed: 20 July 2018

Lev L.

Position: Director

Appointed: 20 July 2018

Hannes W.

Position: Director

Appointed: 18 November 2015

Samuel M.

Position: Director

Appointed: 01 November 2013

Tiantian K.

Position: Director

Appointed: 01 July 2022

Resigned: 23 November 2022

Lucien B.

Position: Director

Appointed: 01 October 2020

Resigned: 30 June 2022

Nicholas F.

Position: Director

Appointed: 05 April 2019

Resigned: 01 October 2020

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2017

Resigned: 24 January 2023

Wouter S.

Position: Director

Appointed: 18 November 2015

Resigned: 15 March 2019

Patrik S.

Position: Director

Appointed: 01 November 2013

Resigned: 22 October 2015

Anne M.

Position: Director

Appointed: 01 November 2013

Resigned: 22 October 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Samuel M. This PSC has 25-50% voting rights and has 25-50% shares.

Samuel M.

Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-12-312016-12-312017-12-312018-12-31
Net Worth1011 231 077   
Balance Sheet
Debtors 1 459 2663 157 1475 303 23011 969 489
Net Assets Liabilities Including Pension Asset Liability101    
Reserves/Capital
Called Up Share Capital101105   
Profit Loss Account Reserve 32   
Shareholder Funds1011 231 077   
Other
Amounts Owed By Group Undertakings 1 459 2663 157 1475 303 23011 969 489
Amounts Owed To Group Undertakings 150 000150 000150 172150 172
Creditors 216 5701 827 9934 136 933150 272
Creditors Due Within One Year99216 570   
Investments Fixed Assets2006 681108 609344 825486 441
Investments In Group Undertakings 6 6816 681344 825486 441
Net Current Assets Liabilities-991 224 3961 329 1541 166 29711 819 217
Number Shares Allotted 15 600   
Number Shares Issued Fully Paid    15 521 025
Other Creditors 66 5631 677 9863 986 761100
Other Taxation Social Security Payable 77  
Par Value Share00  0
Share Capital Allotted Called Up Paid101105   
Share Premium Account 1 230 940   
Total Assets Less Current Liabilities1011 231 0771 600 5341 511 12212 305 658
Capital Employed101    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 5th March 2024: 280.34 GBP
filed on: 22nd, March 2024
Free Download

Company search