UKBizDB.co.uk

SAAS ENTERPRISE LTD

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

This company is commonly known as Saas Enterprise Ltd. The company was founded 5 years ago and was given the registration number 11744994. The firm's registered office is in LONDON. You can find them at 78 York Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SAAS ENTERPRISE LTD
Company Number:11744994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:78 York Street, London, United Kingdom, W1H 1DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, East Binjiang Road, Chengdu, China,

Director08 May 2021Active
18, Tignel Court, Boddington Gardens, London, United Kingdom,

Director01 January 2019Active
78, York Street, London, United Kingdom, W1H 1DP

Director29 May 2020Active
18, Tignel Court, Boddington Gardens, London, United Kingdom,

Director31 December 2018Active
78, York Street, London, United Kingdom, W1H 1DP

Director05 February 2021Active
Lapinlahdenkatu 23a, Flat 9, Helsinki, Finland, 00180

Director01 January 2019Active

People with Significant Control

Rui Deng
Notified on:08 May 2021
Status:Active
Date of birth:July 1961
Nationality:Chinese
Country of residence:China
Address:9, East Binjiang Road, Chengdu, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Oleg Kiselev
Notified on:05 February 2021
Status:Active
Date of birth:October 1953
Nationality:Russian
Country of residence:United Kingdom
Address:78, York Street, London, United Kingdom, W1H 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sergey Budnikov
Notified on:29 May 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:78, York Street, London, United Kingdom, W1H 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Svetlana Muhonen
Notified on:31 December 2018
Status:Active
Date of birth:February 1955
Nationality:Finnish
Country of residence:Finland
Address:23a, Lapinlahdenkatu, Helsinki, Finland, 00180
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
2022-01-24Address

Default companies house registered office address applied.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-15Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-11-26Address

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

Download

Copyright © 2024. All rights reserved.