Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sanchia Limited
Sanchia Limited is an active company incorporated on 7 December 2009 with the registered office located in Chelmsford, Essex. Sanchia Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
07097312
Private limited company
Age
15 years
Incorporated
7 December 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2060 days
Dated
9 March 2019
(6 years ago)
Next confirmation dated
9 March 2020
Was due on
23 March 2020
(5 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2235 days
For period
1 Jan
⟶
31 Dec 2017
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2018
Was due on
30 September 2019
(6 years ago)
Learn more about Sanchia Limited
Contact
Update Details
Address
16 Abell Way
Springfield
Chelmsford
CM2 6WU
England
Address changed on
10 Dec 2024
(11 months ago)
Previous address was
169 Bellingham Road London SE6 1EQ
Companies in CM2 6WU
Telephone
+91-8013340287
Email
Unreported
Website
Sanchia.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Dr Okechukwu Nnadi
PSC • Director • British • Lives in England • Born in Apr 1975 • Medical Consultant
Ezinne Amamasi
Director • Medical Consultant • Nigerian • Lives in England • Born in Jun 1981
Ezinne Nnadi
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ALL Christian Practical Praying Band
Dr Okechukwu Nnadi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£31
Increased by £31 (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£32.59K
Decreased by £99 (-0%)
Total Liabilities
£0
Decreased by £6.49K (-100%)
Net Assets
£32.59K
Increased by £6.39K (+24%)
Debt Ratio (%)
0%
Decreased by 19.85% (-100%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Months Ago on 10 Dec 2024
Confirmation Submitted
6 Years Ago on 3 Jun 2019
Full Accounts Submitted
6 Years Ago on 13 May 2019
Voluntary Strike-Off Suspended
7 Years Ago on 11 Jul 2018
Voluntary Gazette Notice
7 Years Ago on 5 Jun 2018
Application To Strike Off
7 Years Ago on 23 May 2018
Cece Ihuoma Resigned
7 Years Ago on 20 Apr 2018
Okechukwu Nnadi (PSC) Appointed
7 Years Ago on 20 Apr 2018
Cece Ihuoma (PSC) Resigned
7 Years Ago on 20 Apr 2018
Confirmation Submitted
7 Years Ago on 10 Apr 2018
Get Alerts
Get Credit Report
Discover Sanchia Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 169 Bellingham Road London SE6 1EQ to 16 Abell Way Springfield Chelmsford CM2 6WU on 10 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 9 March 2019 with no updates
Submitted on 3 Jun 2019
Total exemption full accounts made up to 31 December 2017
Submitted on 13 May 2019
Voluntary strike-off action has been suspended
Submitted on 11 Jul 2018
First Gazette notice for voluntary strike-off
Submitted on 5 Jun 2018
Application to strike the company off the register
Submitted on 23 May 2018
Cessation of Cece Ihuoma as a person with significant control on 20 April 2018
Submitted on 20 Apr 2018
Notification of Okechukwu Nnadi as a person with significant control on 20 April 2018
Submitted on 20 Apr 2018
Termination of appointment of Cece Ihuoma as a director on 20 April 2018
Submitted on 20 Apr 2018
Confirmation statement made on 9 March 2018 with no updates
Submitted on 10 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs