UKBizDB.co.uk

ROBERT SAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Sage Limited. The company was founded 26 years ago and was given the registration number 03491260. The firm's registered office is in EPSOM. You can find them at Kirkgate, 19-31 Church Street, Epsom, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROBERT SAGE LIMITED
Company Number:03491260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 January 1998
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director01 November 2019Active
The Willows 9 Church Lane, Whitchurch Village, Bristol, BS14 0HA

Secretary12 January 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary12 January 1998Active
1, Southampton Row, London, United Kingdom, WC1B 5HA

Director31 March 2017Active
5, Manor Road, Wallington, SM6 0BW

Director31 March 2017Active
Sodexo Pass International, 255 Quai De La Bataille De Stalingrad, 92130 Issey-Les Moulineaux, France,

Director31 March 2017Active
Sodex Pass International, 255 Quai De La Bataille De Stalingrad, 92130 Issy-Les Moulineaux, France,

Director31 March 2017Active
9801, Washington Blvd, Gaithersburg, United States, MD 20878

Director31 March 2017Active
5, Manor Road, Wallington, United Kingdom, SM6 0BW

Director02 July 2018Active
Carville, Alexandra Park, Redland, Bristol, BS6 6QB

Director12 January 1998Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director01 September 2017Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director14 October 2019Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director12 January 1998Active

People with Significant Control

Rsl Newco 1 Limited
Notified on:22 March 2017
Status:Active
Country of residence:United Kingdom
Address:Greenview House, 5 Manor Road, Wallington, United Kingdom, SM6 0BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Robert John Sage
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-18Gazette

Gazette notice voluntary.

Download
2020-08-06Dissolution

Dissolution application strike off company.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-05-09Accounts

Change account reference date company previous shortened.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-18Persons with significant control

Notification of a person with significant control.

Download
2017-11-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.