ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sash Window Holdings Ltd

Sash Window Holdings Ltd is an active company incorporated on 14 January 2020 with the registered office located in Henley-on-Thames, Oxfordshire. Sash Window Holdings Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12403830
Private limited company
Age
6 years
Incorporated 14 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 January 2026 (13 days ago)
Next confirmation dated 13 January 2027
Due by 27 January 2027 (1 year remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Unit 6 Newtown Road
Henley-On-Thames
RG9 1HG
England
Address changed on 12 Feb 2025 (11 months ago)
Previous address was Unit 27 Greys Green Farm Rotherfield Greys Henley-on-Thames RG9 4QG England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1961
Mr Simon Christopher Micuta
PSC • British • Lives in UK • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Energy Control Products Limited
Simon Christopher Micuta is a mutual person.
Active
Durable Vision Limited
Simon Christopher Micuta is a mutual person.
Active
Durable Limited
Simon Christopher Micuta is a mutual person.
Active
Daylight Redirecting Film Limited
Simon Christopher Micuta is a mutual person.
Active
Sash Window Solutions Ltd
Simon Christopher Micuta is a mutual person.
Active
SM Henley Holdings Limited
Simon Christopher Micuta is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Days Ago on 20 Jan 2026
Full Accounts Submitted
26 Days Ago on 31 Dec 2025
Registered Address Changed
11 Months Ago on 12 Feb 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Mar 2024
Registered Address Changed
2 Years 1 Month Ago on 19 Dec 2023
Mr Simon Christopher Micuta (PSC) Details Changed
2 Years 1 Month Ago on 12 Dec 2023
James Robert Neale (PSC) Resigned
2 Years 1 Month Ago on 12 Dec 2023
James Robert Neale Resigned
2 Years 1 Month Ago on 12 Dec 2023
Get Credit Report
Discover Sash Window Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 January 2026 with no updates
Submitted on 20 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Registered office address changed from Unit 27 Greys Green Farm Rotherfield Greys Henley-on-Thames RG9 4QG England to Unit 6 Newtown Road Henley-on-Thames RG9 1HG on 12 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 14 Jan 2025
Change of details for Mr Simon Christopher Micuta as a person with significant control on 12 December 2023
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Nov 2024
Cessation of James Robert Neale as a person with significant control on 12 December 2023
Submitted on 12 Mar 2024
Confirmation statement made on 13 January 2024 with updates
Submitted on 12 Mar 2024
Termination of appointment of James Robert Neale as a director on 12 December 2023
Submitted on 12 Mar 2024
Registered office address changed from Unit 10 Newtown Road Henley-on-Thames RG9 1HG England to Unit 27 Greys Green Farm Rotherfield Greys Henley-on-Thames RG9 4QG on 19 December 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year