UKBizDB.co.uk

SAHARA HOLDINGS LIMITED

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

This company is commonly known as Sahara Holdings Limited. The company was founded 24 years ago and was given the registration number 03947832. The firm's registered office is in DARTFORD. You can find them at Europa House Littlebrook Dc1, Shield Road, Dartford, Kent. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SAHARA HOLDINGS LIMITED
Company Number:03947832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Europa House Littlebrook Dc1, Shield Road, Dartford, Kent, England, DA1 5UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director14 March 2000Active
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director14 March 2000Active
Unit 4 Blueprint, Church Manorway, Erith, England, DA8 1DG

Director05 February 2024Active
Unit 4 Blueprint, Church Manorway, Erith, England, DA8 1DG

Director11 August 2022Active
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director24 September 2020Active
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Secretary14 March 2000Active
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Secretary31 December 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 March 2000Active
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director09 December 2016Active
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director09 December 2016Active
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director24 September 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 March 2000Active
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director31 December 2020Active
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director24 September 2020Active
Europa House, Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director24 September 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 March 2000Active

People with Significant Control

Boxlight Corporation
Notified on:24 September 2020
Status:Active
Country of residence:United States
Address:1045, Progress Circle, Lawrenceville, United States, 30043
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Batley
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Europa House, Littlebrook Dc1, Dartford, England, DA1 5UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Batley
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Europa House, Littlebrook Dc1, Dartford, England, DA1 5UR
Nature of control:
  • Ownership of shares 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 (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
2024-05-22Officers

Termination director company with name termination date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-30Address

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

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-10Accounts

Accounts with accounts type group.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.