UKBizDB.co.uk

SAANA CONSULTING LIMITED

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

This company is commonly known as Saana Consulting Limited. The company was founded 18 years ago and was given the registration number 05666387. The firm's registered office is in COCKERMOUTH. You can find them at Unit 8 & 9 Europe Way, Marvejols Business Park, Cockermouth, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAANA CONSULTING LIMITED
Company Number:05666387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 & 9 Europe Way, Marvejols Business Park, Cockermouth, Cumbria, United Kingdom, CA13 0RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 & 9, Europe Way, Marvejols Business Park, Cockermouth, United Kingdom, CA13 0RJ

Secretary04 May 2011Active
Unit 8 & 9, Europe Way, Marvejols Business Park, Cockermouth, United Kingdom, CA13 0RJ

Director01 October 2015Active
Unit 8 & 9, Europe Way, Marvejols Business Park, Cockermouth, United Kingdom, CA13 0RJ

Director28 March 2011Active
Unit 8 & 9, Europe Way, Marvejols Business Park, Cockermouth, United Kingdom, CA13 0RJ

Director05 January 2006Active
18, High Brooms Road, Tunbridge Wells, TN4 9DB

Secretary05 January 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary05 January 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director05 January 2006Active

People with Significant Control

Ms Sarah Louise Pengelly
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:20, Essex Road, Enfield, United Kingdom, EN2 6TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Pengelly
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:10-14 Accommodation Road, Golders Green, United Kingdom, NW11 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-22Dissolution

Dissolution application strike off company.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Change account reference date company previous extended.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Address

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

Download
2020-05-20Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Address

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

Download
2018-03-07Address

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

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.