UKBizDB.co.uk

SAGEPALM ART LTD

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

This company is commonly known as Sagepalm Art Ltd. The company was founded 20 years ago and was given the registration number 05047193. The firm's registered office is in WALTON-ON-THAMES. You can find them at 5 Westcar Lane, , Walton-on-thames, Surrey. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:SAGEPALM ART LTD
Company Number:05047193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 82110 - Combined office administrative service activities
  • 85600 - Educational support services
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5 Westcar Lane, Walton-on-thames, Surrey, KT12 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Westcar Lane, Walton-On-Thames, United Kingdom, KT12 5EP

Secretary17 February 2004Active
C/O Mazars Llp First Floor, 2, Chamberlain Square, Birmingham, B3 3AX

Director01 January 2021Active
C/O Mazars Llp First Floor, 2, Chamberlain Square, Birmingham, B3 3AX

Director01 March 2010Active
15, Westcar Lane, Walton-On-Thames, United Kingdom, KT12 5EP

Director15 December 2005Active
5, Westcar Lane, Walton-On-Thames, KT12 5EP

Director14 March 2015Active
15 Chichele Road, Oxted, RH8 0AE

Director17 February 2004Active

People with Significant Control

Ms Olivia Joy Palmer
Notified on:03 February 2020
Status:Active
Date of birth:October 1986
Nationality:British
Address:C/O Mazars Llp First Floor, 2, Chamberlain Square, Birmingham, B3 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey William Palmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:C/O Mazars Llp First Floor, 2, Chamberlain Square, Birmingham, B3 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-12Address

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

Download
2021-03-12Address

Change sail address company with new address.

Download
2021-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-24Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-14Officers

Appoint person director company with name date.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.