Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANNPA LIMITED
Company Information for

SANNPA LIMITED

1 KINGSLAND PASSAGE, LONDON, E8 2BB,
Company Registration Number
08758857
Private Limited Company
Active

Company Overview

About Sannpa Ltd
SANNPA LIMITED was founded on 2013-11-01 and has its registered office in London. The organisation's status is listed as "Active". Sannpa Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SANNPA LIMITED
 
Legal Registered Office
1 KINGSLAND PASSAGE
LONDON
E8 2BB
Other companies in N1
 
Filing Information
Company Number 08758857
Company ID Number 08758857
Date formed 2013-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 06:56:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANNPA LIMITED

Current Directors
Officer Role Date Appointed
OHS SECRETARIES LIMITED
Company Secretary 2017-11-29
SAMUEL MATHEWS
Director 2013-11-01
WOUTER SLEIJFFERS
Director 2015-11-18
HANNES WALLIN
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MATHEWS
Director 2013-11-01 2015-10-22
PATRIK BO SATTERMON
Director 2013-11-01 2015-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OHS SECRETARIES LIMITED VOXSMART LIMITED Company Secretary 2018-06-05 CURRENT 2006-01-30 Active
OHS SECRETARIES LIMITED CRITERIA CORP EU LTD Company Secretary 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EASTNINE STUDIOS LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED MYTOS BIO LIMITED Company Secretary 2018-05-22 CURRENT 2016-01-19 Active
OHS SECRETARIES LIMITED EXPLAAIN LTD Company Secretary 2018-05-17 CURRENT 2015-09-01 Active - Proposal to Strike off
OHS SECRETARIES LIMITED QUILL CONTENT LIMITED Company Secretary 2018-05-14 CURRENT 2010-10-11 Active
OHS SECRETARIES LIMITED OYST PAYMENT LIMITED Company Secretary 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED DRIP GLOBAL (UK) LTD Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
OHS SECRETARIES LIMITED AARKI (UK) LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
OHS SECRETARIES LIMITED TERADYNE INTERNATIONAL UK HOLDINGS LTD Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
OHS SECRETARIES LIMITED UK SETTLED LIMITED Company Secretary 2018-03-21 CURRENT 2013-09-04 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ZAMNA TECHNOLOGIES LIMITED Company Secretary 2018-02-28 CURRENT 2016-01-08 Active
OHS SECRETARIES LIMITED SONOVATE LIMITED Company Secretary 2018-02-16 CURRENT 2011-01-20 Active
OHS SECRETARIES LIMITED ZATILI LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active
OHS SECRETARIES LIMITED WORLDREMIT SERVICE COMPANY LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
OHS SECRETARIES LIMITED POQ STUDIO LTD. Company Secretary 2018-01-31 CURRENT 2011-09-29 Active
OHS SECRETARIES LIMITED OKHI LIMITED Company Secretary 2018-01-30 CURRENT 2014-09-15 Active
OHS SECRETARIES LIMITED THE FAMILY (MNEMOSYNE) LTD. Company Secretary 2018-01-30 CURRENT 2017-05-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED PELOTON INTERACTIVE UK LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active
OHS SECRETARIES LIMITED SPLYT TECHNOLOGIES LTD Company Secretary 2018-01-21 CURRENT 2014-02-18 Active
OHS SECRETARIES LIMITED ARCTREND LIMITED Company Secretary 2018-01-12 CURRENT 1980-04-18 Active
OHS SECRETARIES LIMITED BLACK EDGE MEDIA LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE PRIME LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
OHS SECRETARIES LIMITED REYN LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
OHS SECRETARIES LIMITED THIS IS THE BIG DEAL LIMITED Company Secretary 2018-01-04 CURRENT 2014-01-29 Active
OHS SECRETARIES LIMITED SPLYT GROUP LTD Company Secretary 2017-12-12 CURRENT 2015-09-21 Active
OHS SECRETARIES LIMITED LOMI ARTIFICIAL INTELLIGENCE LIMITED Company Secretary 2017-12-07 CURRENT 2015-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FNATIC LTD Company Secretary 2017-11-29 CURRENT 2011-10-11 Active
OHS SECRETARIES LIMITED FNATIC GEAR LIMITED Company Secretary 2017-11-29 CURRENT 2015-09-10 Active
OHS SECRETARIES LIMITED DIGITAL KINEMATICS LTD Company Secretary 2017-11-29 CURRENT 2015-09-14 Active
OHS SECRETARIES LIMITED SIXFOLD BIOSCIENCE LTD. Company Secretary 2017-11-26 CURRENT 2017-03-23 Active
OHS SECRETARIES LIMITED DIGITAL THERAPEUTICS LTD Company Secretary 2017-11-24 CURRENT 2015-11-02 Active
OHS SECRETARIES LIMITED YOUTEAM LTD Company Secretary 2017-11-23 CURRENT 2014-03-04 Active
OHS SECRETARIES LIMITED SBAR ENDURANCE LIMITED Company Secretary 2017-11-22 CURRENT 2016-03-24 Active
OHS SECRETARIES LIMITED DEALOYAL LTD. Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MARCOPOLO LEARNING LTD Company Secretary 2017-11-20 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED ALGANYS LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
OHS SECRETARIES LIMITED ZYPER LTD Company Secretary 2017-11-19 CURRENT 2016-02-02 Active - Proposal to Strike off
OHS SECRETARIES LIMITED STARTUP ENTERTAINMENT LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED RATTAY HOLDING LTD Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
OHS SECRETARIES LIMITED HATCH MONEY LTD Company Secretary 2017-10-30 CURRENT 2017-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OPTIMAL LABS LIMITED Company Secretary 2017-10-19 CURRENT 2016-11-09 Active
OHS SECRETARIES LIMITED DEALOYAL CORPORATION LTD. Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED 9FIN LIMITED Company Secretary 2017-09-26 CURRENT 2016-10-28 Active
OHS SECRETARIES LIMITED PISANO LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
OHS SECRETARIES LIMITED ASSETVAULT LIMITED Company Secretary 2017-09-14 CURRENT 2016-02-08 Active
OHS SECRETARIES LIMITED PMV MEDIA LTD. Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FULCRUM BIOENERGY, LTD. Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
OHS SECRETARIES LIMITED CONNEXIN LIMITED Company Secretary 2017-08-25 CURRENT 2006-05-19 Active
OHS SECRETARIES LIMITED DOGMATES LTD. Company Secretary 2017-08-16 CURRENT 2014-11-26 Active
OHS SECRETARIES LIMITED TRANSFERGO HOLDINGS LIMITED Company Secretary 2017-08-15 CURRENT 2015-09-22 Active
OHS SECRETARIES LIMITED WORLDREMIT LTD. Company Secretary 2017-07-27 CURRENT 2009-12-22 Active
OHS SECRETARIES LIMITED IOL REALISATIONS LIMITED Company Secretary 2017-07-18 CURRENT 2012-06-21 In Administration
OHS SECRETARIES LIMITED INFINITEMONKEYS.AI LIMITED Company Secretary 2017-07-10 CURRENT 2017-07-10 Active
OHS SECRETARIES LIMITED CIRCUITHUB LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
OHS SECRETARIES LIMITED ZEBRA FUEL LTD Company Secretary 2017-06-28 CURRENT 2016-06-15 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED REVOLUT LTD Company Secretary 2017-06-14 CURRENT 2013-12-06 Active
OHS SECRETARIES LIMITED MI3 COMPUTATIONAL RESEARCH LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEZU TECHNOLOGIES (UK) LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED NEW RELIC UK LIMITED Company Secretary 2017-06-06 CURRENT 2014-06-03 Active
OHS SECRETARIES LIMITED LABSTEP LIMITED Company Secretary 2017-06-01 CURRENT 2013-11-25 Active
OHS SECRETARIES LIMITED NEWPARK INTERNATIONAL UK LIMITED Company Secretary 2017-05-30 CURRENT 2017-04-26 Active
OHS SECRETARIES LIMITED FLATFAIR LIMITED Company Secretary 2017-05-16 CURRENT 2016-11-21 Active
OHS SECRETARIES LIMITED FAT LLAMA LTD Company Secretary 2017-05-15 CURRENT 2015-12-23 Active
OHS SECRETARIES LIMITED BLACK STAR HOLDINGS LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
OHS SECRETARIES LIMITED APPSUMER LTD Company Secretary 2017-04-13 CURRENT 2014-12-31 Active
OHS SECRETARIES LIMITED THE CURRENCY CLOUD GROUP LIMITED Company Secretary 2017-04-13 CURRENT 2007-07-26 Active
OHS SECRETARIES LIMITED VILLAGE MARKET LIMITED Company Secretary 2017-04-11 CURRENT 2015-10-23 Active
OHS SECRETARIES LIMITED AZIMO LTD Company Secretary 2017-04-06 CURRENT 2012-01-03 Active
OHS SECRETARIES LIMITED LOOPME LTD Company Secretary 2017-04-06 CURRENT 2012-03-07 Active
OHS SECRETARIES LIMITED UNAMO UK LIMITED Company Secretary 2017-04-05 CURRENT 2017-01-12 Dissolved 2018-04-24
OHS SECRETARIES LIMITED PADDINGTON AND COMPANY LIMITED Company Secretary 2017-04-05 CURRENT 1973-07-31 Active
OHS SECRETARIES LIMITED MARKETREACH LICENSING SERVICES LIMITED Company Secretary 2017-04-05 CURRENT 1999-03-05 Active
OHS SECRETARIES LIMITED THE COPYRIGHTS GROUP LIMITED Company Secretary 2017-04-05 CURRENT 1984-05-24 Active
OHS SECRETARIES LIMITED RBSA 2016 LIMITED Company Secretary 2017-04-05 CURRENT 1975-03-14 Active
OHS SECRETARIES LIMITED ENTERNSHIPS LIMITED Company Secretary 2017-03-27 CURRENT 2009-02-10 Active - Proposal to Strike off
OHS SECRETARIES LIMITED RAYLEX LTD Company Secretary 2017-02-24 CURRENT 2013-07-01 Active
OHS SECRETARIES LIMITED ELIGIBLE LIMITED Company Secretary 2017-02-20 CURRENT 2016-02-19 Active
OHS SECRETARIES LIMITED CAPTAIN AI TECHNOLOGIES LTD Company Secretary 2017-02-18 CURRENT 2014-06-04 Active
OHS SECRETARIES LIMITED MEDIASIFT LIMITED Company Secretary 2017-02-05 CURRENT 2007-10-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CMF TECHNOLOGY LIMITED Company Secretary 2017-01-10 CURRENT 2016-01-11 Active
OHS SECRETARIES LIMITED DEPOP LIMITED Company Secretary 2017-01-01 CURRENT 2012-12-03 Active
OHS SECRETARIES LIMITED GALEM ENERGY LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active
OHS SECRETARIES LIMITED LOVESTOCKS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BRILLIANT IN EXCELLENCE (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-02-18 Active
OHS SECRETARIES LIMITED HQ MOBILE LIMITED Company Secretary 2016-11-30 CURRENT 2014-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OORJA DEVELOPMENT SOLUTIONS LIMITED Company Secretary 2016-11-07 CURRENT 2016-08-31 Active
OHS SECRETARIES LIMITED OWLYN LIMITED Company Secretary 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EPIC GAMES SA UK LIMITED Company Secretary 2016-10-26 CURRENT 2013-01-25 Active
OHS SECRETARIES LIMITED HASHICORP UK LIMITED Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
OHS SECRETARIES LIMITED PIMORONI LTD Company Secretary 2016-09-29 CURRENT 2011-01-31 Active
OHS SECRETARIES LIMITED LUXDECO LTD Company Secretary 2016-09-23 CURRENT 2012-05-14 In Administration
OHS SECRETARIES LIMITED WHALAR LTD Company Secretary 2016-09-22 CURRENT 2015-10-01 Active
OHS SECRETARIES LIMITED CADRE NOIR LIMITED Company Secretary 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED WINNOW IP LIMITED Company Secretary 2016-09-19 CURRENT 2016-09-19 Dissolved 2017-03-07
OHS SECRETARIES LIMITED VELICUS LIMITED Company Secretary 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ILYM LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
OHS SECRETARIES LIMITED SILVER SPRING NETWORKS (UK) LIMITED Company Secretary 2016-08-10 CURRENT 2009-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED GODESIC LIMITED Company Secretary 2016-08-08 CURRENT 2012-09-19 Active
OHS SECRETARIES LIMITED WINNOW HOLDINGS LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
OHS SECRETARIES LIMITED CLOUDLOCK UK LTD Company Secretary 2016-07-29 CURRENT 2014-05-30 Liquidation
OHS SECRETARIES LIMITED REQUESTEC SAYPAGE LIMITED Company Secretary 2016-07-27 CURRENT 2011-07-05 Dissolved 2017-01-03
OHS SECRETARIES LIMITED REMOTE-LEARNER UK LIMITED Company Secretary 2016-07-27 CURRENT 2011-02-07 Dissolved 2017-01-03
OHS SECRETARIES LIMITED BLACKBOARD COLLABORATE UK LIMITED Company Secretary 2016-07-27 CURRENT 1998-12-22 Dissolved 2017-10-10
OHS SECRETARIES LIMITED TXTTOOLS LIMITED Company Secretary 2016-07-27 CURRENT 2009-11-04 Dissolved 2017-01-03
OHS SECRETARIES LIMITED PLAN.NR LIMITED Company Secretary 2016-07-26 CURRENT 2012-03-15 Active
OHS SECRETARIES LIMITED NH2 LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Liquidation
OHS SECRETARIES LIMITED WINNOW SOLUTIONS LIMITED Company Secretary 2016-07-18 CURRENT 2013-05-31 Active
OHS SECRETARIES LIMITED CEED LTD Company Secretary 2016-07-10 CURRENT 2014-10-29 Active
OHS SECRETARIES LIMITED THE FAMILY (LEGENDARY) LTD. Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED THE FAMILY (LONDON) LTD. Company Secretary 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED LE WAGON UK LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Active
OHS SECRETARIES LIMITED POSITIVE PLANET UK LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
OHS SECRETARIES LIMITED GRAPHCORE LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active
OHS SECRETARIES LIMITED BEAUTIFUL DESTINATIONS LIMITED Company Secretary 2016-05-13 CURRENT 2014-04-22 Active
OHS SECRETARIES LIMITED LESALON BEAUTY LTD Company Secretary 2016-05-12 CURRENT 2014-06-13 Active
OHS SECRETARIES LIMITED PAGERDUTY, LTD Company Secretary 2016-04-19 CURRENT 2016-04-19 Active
OHS SECRETARIES LIMITED MANO GROUP LIMITED Company Secretary 2016-04-11 CURRENT 2016-04-11 Active
OHS SECRETARIES LIMITED SAL INVESTMENTS LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEET HARMONY LIMITED Company Secretary 2016-03-17 CURRENT 2016-03-17 Active
OHS SECRETARIES LIMITED AUTOMATA TECHNOLOGIES LIMITED Company Secretary 2016-02-08 CURRENT 2015-01-12 Active
OHS SECRETARIES LIMITED CHARIS HEALTHCARE HOLDINGS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRACE ONE PARENT LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED TRACE ONE HOLDINGS LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED WESLASH LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED VCHAIN TECH LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-04-18
OHS SECRETARIES LIMITED THOUGHTSPOT EMEA LIMITED Company Secretary 2015-12-08 CURRENT 2015-11-23 Active
OHS SECRETARIES LIMITED SOLAR PARK DEVELOPMENTS 10 LTD Company Secretary 2015-12-07 CURRENT 2013-05-02 Dissolved 2016-11-29
OHS SECRETARIES LIMITED ORION ENERGY CAPITAL LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-05-02
OHS SECRETARIES LIMITED TRUSK LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
OHS SECRETARIES LIMITED NOTUS INVESTMENTS LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-05-24
OHS SECRETARIES LIMITED IDIO LIMITED Company Secretary 2015-10-27 CURRENT 2006-08-03 Active - Proposal to Strike off
OHS SECRETARIES LIMITED POSITIVE ECONOMY FORUM LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Dissolved 2016-12-27
OHS SECRETARIES LIMITED MENU NEXT DOOR LIMITED Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
OHS SECRETARIES LIMITED ID GUARDIAN LTD Company Secretary 2015-09-24 CURRENT 2013-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EMAGINE CONSULTING LTD Company Secretary 2015-09-17 CURRENT 2012-10-19 Active
OHS SECRETARIES LIMITED THE FAMILY (HOLDINGS) LTD. Company Secretary 2015-09-17 CURRENT 2014-12-23 Active
OHS SECRETARIES LIMITED MFM INVESTMENT LTD Company Secretary 2015-09-09 CURRENT 2014-06-16 Active
OHS SECRETARIES LIMITED TUTTEO LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Active
OHS SECRETARIES LIMITED SOURCEABLE LIMITED Company Secretary 2015-08-04 CURRENT 2011-07-21 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED CB PAYMENTS, LTD Company Secretary 2015-07-29 CURRENT 2015-07-29 Active
OHS SECRETARIES LIMITED RBDM LIMITED Company Secretary 2015-07-16 CURRENT 2007-08-03 Active
OHS SECRETARIES LIMITED FIDEL LIMITED Company Secretary 2015-06-04 CURRENT 2012-05-15 Active
OHS SECRETARIES LIMITED SPEAKEASY TECH UK LIMITED Company Secretary 2015-05-28 CURRENT 2014-02-06 Dissolved 2017-02-21
OHS SECRETARIES LIMITED GFT UK INVEST LIMITED Company Secretary 2015-04-23 CURRENT 2011-02-10 Dissolved 2018-04-24
OHS SECRETARIES LIMITED GFT FINANCIAL LIMITED Company Secretary 2015-04-23 CURRENT 1997-11-20 Active
OHS SECRETARIES LIMITED GFT UK LIMITED Company Secretary 2015-04-23 CURRENT 2001-03-02 Active
OHS SECRETARIES LIMITED MFM HOLDING LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
OHS SECRETARIES LIMITED NOMNOM INSIGHTS LIMITED Company Secretary 2015-03-27 CURRENT 2015-03-27 Liquidation
OHS SECRETARIES LIMITED SWEATCO LTD Company Secretary 2015-01-21 CURRENT 2014-09-30 Active
OHS SECRETARIES LIMITED DIGITAL VEGA FX LTD Company Secretary 2015-01-06 CURRENT 2008-11-10 Active
OHS SECRETARIES LIMITED SPOTNIGHT LIMITED Company Secretary 2014-12-11 CURRENT 2014-05-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TESORX UK, LTD Company Secretary 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
OHS SECRETARIES LIMITED SECRET ESCAPES LIMITED Company Secretary 2014-12-08 CURRENT 2009-09-22 Active
OHS SECRETARIES LIMITED TRAFI LIMITED Company Secretary 2014-11-25 CURRENT 2014-11-25 Active
OHS SECRETARIES LIMITED VOLTAGE BROS. LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-08-01
OHS SECRETARIES LIMITED BARKING DOG VENTURES LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Active
OHS SECRETARIES LIMITED ACCREDIBLE LTD Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
OHS SECRETARIES LIMITED SUNGEVITY UK LTD Company Secretary 2014-09-15 CURRENT 2014-09-15 Liquidation
OHS SECRETARIES LIMITED ECHOBOX LTD Company Secretary 2014-06-18 CURRENT 2012-06-22 Active
OHS SECRETARIES LIMITED COINBASE UK, LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FABER DAEUFER & ITRATO (UK) LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED C2FO LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED COIN SCIENCES LTD Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
OHS SECRETARIES LIMITED TERRAFIRMA ROADWAYS LIMITED Company Secretary 2013-12-13 CURRENT 1997-03-06 Active
OHS SECRETARIES LIMITED SIMBAPAY LTD Company Secretary 2013-10-25 CURRENT 2013-02-18 Active
OHS SECRETARIES LIMITED INVISIBLEHAND SOFTWARE LIMITED Company Secretary 2013-08-08 CURRENT 2011-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED COUNTLY LTD Company Secretary 2013-06-13 CURRENT 2013-06-13 Active
OHS SECRETARIES LIMITED DOG BUDDY UK LTD Company Secretary 2013-04-12 CURRENT 2012-11-29 Active
OHS SECRETARIES LIMITED STRIPE PAYMENTS UK LTD Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
OHS SECRETARIES LIMITED XTGEM LTD Company Secretary 2013-03-26 CURRENT 2012-09-11 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE GROUP LIMITED Company Secretary 2013-03-11 CURRENT 2013-03-11 Active
OHS SECRETARIES LIMITED TRANSFERGO LTD Company Secretary 2013-02-18 CURRENT 2012-01-18 Active
OHS SECRETARIES LIMITED APPRECIE LIMITED Company Secretary 2013-02-13 CURRENT 2012-02-03 Dissolved 2017-11-16
OHS SECRETARIES LIMITED QAMINE LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
OHS SECRETARIES LIMITED RAWSTREAM LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
OHS SECRETARIES LIMITED SAYDUCK LTD Company Secretary 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ANTAVO LIMITED Company Secretary 2012-04-26 CURRENT 2012-04-26 Active
OHS SECRETARIES LIMITED SKIMBIT LTD Company Secretary 2011-10-12 CURRENT 2007-08-20 Active
OHS SECRETARIES LIMITED TELEPORTD LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Dissolved 2017-07-07
OHS SECRETARIES LIMITED ARTSTACK LIMITED Company Secretary 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BLOSSOM IO LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-11-15
OHS SECRETARIES LIMITED SPITFIRE 3000 LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BEL POWER SOLUTIONS LTD Company Secretary 2011-06-16 CURRENT 1995-09-18 Dissolved 2017-09-05
OHS SECRETARIES LIMITED GIS CLOUD LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
OHS SECRETARIES LIMITED TERADYNE LIMITED Company Secretary 2010-10-05 CURRENT 1967-10-30 Active
OHS SECRETARIES LIMITED TURNITIN UK LTD Company Secretary 2010-08-24 CURRENT 2010-07-21 Active
OHS SECRETARIES LIMITED TRDATA LIMITED Company Secretary 2010-03-01 CURRENT 2009-10-07 Active
OHS SECRETARIES LIMITED BULOVA U.K. LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CODILITY LIMITED Company Secretary 2009-10-19 CURRENT 2009-10-19 Active
OHS SECRETARIES LIMITED ERPLY LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Active
OHS SECRETARIES LIMITED ASTLEY CLARKE LTD Company Secretary 2009-02-24 CURRENT 2005-11-29 Active
OHS SECRETARIES LIMITED XMOS LIMITED Company Secretary 2009-02-19 CURRENT 2005-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087588570006
2024-03-2205/03/24 STATEMENT OF CAPITAL GBP 280.34188
2024-03-1815/03/24 STATEMENT OF CAPITAL GBP 280.66097
2024-03-1605/03/24 STATEMENT OF CAPITAL GBP 266.26489
2024-03-1505/03/24 STATEMENT OF CAPITAL GBP 266.15223
2023-10-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-10Memorandum articles filed
2023-10-06DIRECTOR APPOINTED MR RICHARD SKEET
2023-09-0826/07/23 STATEMENT OF CAPITAL GBP 222.6902
2023-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-2802/11/22 STATEMENT OF CAPITAL GBP 222.36207
2023-06-0726/04/23 STATEMENT OF CAPITAL GBP 222.14957
2023-06-0726/04/23 STATEMENT OF CAPITAL GBP 222.21207
2023-05-04REGISTRATION OF A CHARGE / CHARGE CODE 087588570008
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 087588570005
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 087588570006
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 087588570007
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 087588570004
2023-02-17Register inspection address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 80 Cheapside London England EC2V 6EE
2023-02-16Appointment of Mh Secretaries Limited as company secretary on 2023-01-25
2023-02-16REGISTERED OFFICE CHANGED ON 16/02/23 FROM 2 Ebor Street London E1 6AW United Kingdom
2023-02-16CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-02-1525/01/23 STATEMENT OF CAPITAL GBP 221.99957
2023-01-24Register(s) moved to registered office address 2 Ebor Street London E1 6AW
2023-01-24Termination of appointment of Ohs Secretaries Limited on 2023-01-24
2023-01-24TM02Termination of appointment of Ohs Secretaries Limited on 2023-01-24
2023-01-24AD04Register(s) moved to registered office address 2 Ebor Street London E1 6AW
2023-01-1002/11/22 STATEMENT OF CAPITAL GBP 221.57769
2023-01-10SH0102/11/22 STATEMENT OF CAPITAL GBP 221.57769
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIANTIAN CHENG ZHANG KULLANDER
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-14Director's details changed for Hannes Wallin on 2019-01-01
2022-11-14Director's details changed for Hannes Wallin on 2019-01-01
2022-11-14CH01Director's details changed for Hannes Wallin on 2019-01-01
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-10-27SH0128/07/22 STATEMENT OF CAPITAL GBP 221.19769
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-13Director's details changed for Mr Tiantian Cheng Zhang Kullander on 2022-09-12
2022-09-13CH01Director's details changed for Mr Tiantian Cheng Zhang Kullander on 2022-09-12
2022-07-25APPOINTMENT TERMINATED, DIRECTOR LUCIEN BOYER
2022-07-25DIRECTOR APPOINTED MR TIANTIAN CHENG ZHANG KULLANDER
2022-07-25AP01DIRECTOR APPOINTED MR TIANTIAN CHENG ZHANG KULLANDER
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LUCIEN BOYER
2022-07-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-27SH0127/04/22 STATEMENT OF CAPITAL GBP 221.02789
2022-01-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-15REGISTRATION OF A CHARGE / CHARGE CODE 087588570003
2022-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 087588570003
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-11RP04SH01Second filing of capital allotment of shares GBP219.49111
2021-08-09SH0102/06/21 STATEMENT OF CAPITAL GBP 219.49111
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 087588570002
2021-05-13MEM/ARTSARTICLES OF ASSOCIATION
2021-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-04SH0101/04/21 STATEMENT OF CAPITAL GBP 213.65587
2021-03-24SH0111/02/21 STATEMENT OF CAPITAL GBP 205.0861
2021-02-15RP04SH01Second filing of capital allotment of shares GBP204.98540
2021-02-12PSC08Notification of a person with significant control statement
2021-02-12PSC07CESSATION OF SAMUEL MICHAEL DAVID MATHEWS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11SH0127/01/21 STATEMENT OF CAPITAL GBP 204.9854
2021-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-02-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-10-26AP01DIRECTOR APPOINTED MR LUCIEN BOYER
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD FRY
2020-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-19SH0103/08/20 STATEMENT OF CAPITAL GBP 200.74931
2020-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Agreement 28/02/2020
  • Resolution of adoption of Articles of Association
2020-06-19SH10Particulars of variation of rights attached to shares
2020-06-19SH08Change of share class name or designation
2020-06-19MEM/ARTSARTICLES OF ASSOCIATION
2020-01-24AP01DIRECTOR APPOINTED MS KAREN ANN MCCORMICK
2019-12-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CH01Director's details changed for Hannes Wallin on 2019-11-08
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-11CH01Director's details changed for Mr Nicholas Richard Fry on 2019-11-08
2019-11-07CH01Director's details changed for Mr Samuel Michael David Mathews on 2019-11-01
2019-11-07SH0107/08/19 STATEMENT OF CAPITAL GBP 176.49811
2019-10-16PSC04Change of details for Mr Samuel Michael David Mathews as a person with significant control on 2016-04-06
2019-10-15CH01Director's details changed for Mr Samuel Michael David Mathews on 2014-12-01
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-21RP04CS01Second filing of Confirmation Statement dated 01/11/2016
2019-06-10SH08Change of share class name or designation
2019-06-07SH0130/04/19 STATEMENT OF CAPITAL GBP 176.29395
2019-05-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-05-20SH0130/04/19 STATEMENT OF CAPITAL GBP 174.39819
2019-05-15AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD FRY
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WOUTER SLEIJFFERS
2019-04-23SH0101/04/19 STATEMENT OF CAPITAL GBP 164.91939
2019-04-09RP04SH01Second filing of capital allotment of shares GBP163.72939
2019-03-11SH0107/02/19 STATEMENT OF CAPITAL GBP 163.72876
2019-02-21SH0131/01/19 STATEMENT OF CAPITAL GBP 162.03498
2018-12-14SH0126/11/18 STATEMENT OF CAPITAL GBP 155.21025
2018-11-23PSC04Change of details for Mr Samuel Mathews as a person with significant control on 2016-05-01
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-23CH01Director's details changed for Mr Samuel Mathews on 2016-05-01
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 110.63308
2018-06-20RP04SH01SECOND FILED SH01 - 05/03/18 STATEMENT OF CAPITAL GBP 110.63308
2018-06-20ANNOTATIONClarification
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 110.17308
2018-04-12SH0105/03/18 STATEMENT OF CAPITAL GBP 110.17308
2018-04-12SH0105/03/18 STATEMENT OF CAPITAL GBP 110.17308
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 107.73
2018-02-28SH0123/01/18 STATEMENT OF CAPITAL GBP 107.73
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 28 REDCHURCH STREET LONDON E2 7DP UNITED KINGDOM
2018-02-01AP04CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED
2017-12-08ANNOTATIONClarification
2017-12-08SH02SUB-DIVISION 01/10/17
2017-11-22SH0118/09/17 STATEMENT OF CAPITAL GBP 107.27
2017-11-16SH02SUB-DIVISION 01/10/17
2017-11-16SH02SUB-DIVISION 01/10/17
2017-11-14RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/11/2016
2017-11-14ANNOTATIONClarification
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 107.27
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-26AA31/12/16 TOTAL EXEMPTION FULL
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 76 CRAFTERS HOUSE, FLAT 5 76 EAST RD LONDON N1 6AB UNITED KINGDOM
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087588570001
2016-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 107.73
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 087588570001
2016-05-19SH0101/05/16 STATEMENT OF CAPITAL GBP 107.73
2016-03-31AA01PREVEXT FROM 30/11/2015 TO 31/12/2015
2016-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-22RES01ADOPT ARTICLES 18/11/2015
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM STAPLETON HOUSE 2ND FLOOR 110 CLIFTON STREET LONDON EC2A 4HT
2016-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-05SH0102/12/15 STATEMENT OF CAPITAL GBP 116.85
2015-12-22AP01DIRECTOR APPOINTED WOUTER SLEIJFFERS
2015-12-21SH0118/11/15 STATEMENT OF CAPITAL GBP 106.17
2015-12-21SH0118/11/15 STATEMENT OF CAPITAL GBP 106.17
2015-12-21SH0118/11/15 STATEMENT OF CAPITAL GBP 106.17
2015-12-21AP01DIRECTOR APPOINTED HANNES WALLIN
2015-12-16RES01ADOPT ARTICLES 15/11/2015
2015-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-26SH0622/10/15 STATEMENT OF CAPITAL GBP 59.18
2015-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-26SH0622/10/15 STATEMENT OF CAPITAL GBP 59.18
2015-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 101.25
2015-11-17AR0101/11/15 FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MATHEWS
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRIK SATTERMON
2015-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 2 UNDERWOOD ROW LONDON N1 7LQ
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 101.25
2014-11-28AR0101/11/14 FULL LIST
2013-11-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SANNPA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANNPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SANNPA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANNPA LIMITED

Intangible Assets
Patents
We have not found any records of SANNPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANNPA LIMITED
Trademarks

Trademark applications by SANNPA LIMITED

SANNPA LIMITED is the Original Applicant for the trademark FIC ™ (79190076) through the USPTO on the 2016-04-21
The color(s) orange ("pantone:137c") is/are claimed as a feature of the mark.
SANNPA LIMITED is the Original Applicant for the trademark FIC ™ (WIPO1305238) through the WIPO on the 2016-04-21
Computer hardware; peripherals adapted for use with computers namely computer keyboards, joysticks, computer mouses, mouse mats, computer monitors; audio equipment namely headphones; bags, namely backpacks adapted for laptops.
Matériel informatique; périphériques conçus pour être utilisés avec des ordinateurs, à savoir claviers d'ordinateur, joysticks, souris d'ordinateur, tapis de souris, écrans d'ordinateur; équipements audio, à savoir casques à écouteurs; sacs, à savoir sacs à dos conçus pour ordinateurs portables.
Hardware; periféricos adaptados para ordenadores, a saber, teclados informáticos, palancas de mando, ratones de ordenador, alfombrillas de ratón, monitores de ordenador; equipos de audio, a saber, cascos auriculares; bolsos, a saber, mochilas adaptadas para ordenadores portátiles.
SANNPA LIMITED is the Original Applicant for the trademark FIC FNATIC ™ (87577691) through the USPTO on the 2017-08-21
The color(s) Orange and Black is/are claimed as a feature of the mark.
SANNPA LIMITED is the Owner at publication for the trademark FIC FNATIC ™ (87577691) through the USPTO on the 2017-08-21
The color(s) Orange and Black is/are claimed as a feature of the mark.
SANNPA LIMITED is the for the trademark FNATIC ™ (86115064) through the USPTO on the 2013-11-11
Electronic sports and video gaming events, tournaments and competitions; education, provision of training, sporting and cultural activities all relating to the professional video gaming industry
Income
Government Income
We have not found government income sources for SANNPA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SANNPA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANNPA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANNPA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANNPA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E8 2BB