UKBizDB.co.uk

SAGENTIA LIMITED

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

This company is commonly known as Sagentia Limited. The company was founded 37 years ago and was given the registration number 02081960. The firm's registered office is in CAMBRIDGE. You can find them at Harston Mill Royston Road, Harston, Cambridge, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SAGENTIA LIMITED
Company Number:02081960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Harston Mill Royston Road, Harston, Cambridge, CB22 7GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harston Mill, Royston Road, Harston, Cambridge, United Kingdom, CB22 7GG

Secretary22 March 2012Active
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG

Director23 July 2021Active
Harston Mill, Royston Road, Harston, Cambridge, United Kingdom, CB22 7GG

Director03 June 2014Active
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG

Director01 February 2023Active
Westward Farm, The Green, Winwick, PE28 5PP

Secretary06 June 2002Active
Brick House 20 Old Pinewood Way, Papworth Everard, Cambridge, CB3 8GT

Secretary25 September 2001Active
23 Gun Wharf, 130 Wapping High Street, London, England, E1W 2NH

Secretary02 August 2010Active
12 Cherry Orchard, Fulbourn, Cambridge, CB1 5EH

Secretary16 December 1994Active
4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

Secretary03 September 1997Active
1 Cambridge Road, Foxton, Cambridge, CB22 6SH

Secretary23 April 2008Active
1 Cambridge Road, Foxton, Cambridge, CB22 6SH

Secretary15 April 2002Active
4 Rowan Close, Bottisham, Cambridge, CB5 9BN

Secretary-Active
Harston Mill, Royston Road, Harston, Cambridge, United Kingdom, CB22 7GG

Director27 January 2014Active
87 High Street, Meldreth, Royston, SG8 6LB

Director12 December 1997Active
The Grange Old Pembroke Farm, 21c High Street Burwell, Cambridge, CB25 0HB

Director12 January 2007Active
22 Rampton End, Willingham, Cambridge, CB4 5JB

Director12 December 1997Active
26 Worcester Avenue, Hardwick, CB3 7XG

Director18 September 2003Active
55 High Street, West Wratting, Cambridge, CB1 5LU

Director17 December 1993Active
55 High Street, West Wratting, Cambridge, CB1 5LU

Director-Active
27 Madingley Road, Cambridge, CB3 0EG

Director16 December 1994Active
Perne Drift Burton End, West Wickham, Cambridge, CB1 6SD

Director24 May 2002Active
Perne Drift Burton End, West Wickham, Cambridge, CB1 6SD

Director12 December 1997Active
13 Church Green, Roxwell, CM1 4NZ

Director19 August 2002Active
2 Windsor Way, Sandy, SG19 1JL

Director24 May 2002Active
23 West Street, Long Bockby, Northampton, NN6 7QF

Director12 December 1997Active
19 Beche Road, Cambridge, CB5 8HX

Director17 September 1996Active
11a Grange Road, Cambridge, CB3 9AS

Director16 June 1995Active
Bishops House Church Street, Great Chesterford, Saffron Walden, CB10 1NP

Director-Active
Harston Mill, Royston Road, Harston, Cambridge, United Kingdom, CB22 7GG

Director31 October 2012Active
23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

Director02 August 2010Active
71 Little Walden Road, Saffron Walden, CB10 2DL

Director07 November 2006Active
4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

Director18 June 1997Active
15 Cabbage Moor, Great Shelford, Cambridge, CB2 5NB

Director12 January 2007Active
Manor Farm, 68 Town Street, Newton, CB2 5PE

Director24 May 2002Active
Manor Farm, 68 Town Street, Newton, CB2 5PE

Director09 February 2001Active

People with Significant Control

Science Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harston Mill, Royston Road, Cambridge, England, CB22 7GG
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
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-25Resolution

Resolution.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.