This company is commonly known as Sala Integrated Information Management Limited. The company was founded 13 years ago and was given the registration number 07302128. The firm's registered office is in LONDON. You can find them at Queens House, 8-9 Queen Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SALA INTEGRATED INFORMATION MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07302128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queens House, 8-9 Queen Street, London, EC4N 1SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Secretary | 20 March 2023 | Active |
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Director | 13 November 2023 | Active |
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ | Director | 05 September 2023 | Active |
Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP | Secretary | 30 September 2011 | Active |
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Secretary | 30 April 2021 | Active |
Edm House, Village Way, Bilston, England, WV14 0UJ | Secretary | 02 October 2018 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Secretary | 01 July 2010 | Active |
Unit 2, Campfield Road, Shoeburyness, SS3 9FL | Director | 31 December 2010 | Active |
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Director | 30 April 2021 | Active |
Unit 2, Campfield Road, Shoeburyness, SS3 9FL | Director | 31 December 2010 | Active |
Unit 2, Campfield Road, Shoeburyness, SS3 9FL | Director | 31 December 2010 | Active |
Queens House, 8-9 Queen Street, London, EC4N 1SP | Director | 01 March 2017 | Active |
Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP | Director | 30 September 2011 | Active |
Unit 2, Campfield Road, Shoeburyness, United Kingdom, SS3 9FL | Director | 09 December 2010 | Active |
Unit 2, Campfield Road, Shoeburyness, SS3 9FL | Director | 31 December 2010 | Active |
Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP | Director | 08 March 2011 | Active |
Unit 2, Campfield Road, Shoeburyness, SS3 9FL | Director | 08 March 2011 | Active |
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Director | 15 August 2023 | Active |
Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP | Director | 30 September 2011 | Active |
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ | Director | 01 September 2023 | Active |
The Databank, Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY | Director | 02 October 2018 | Active |
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ | Director | 30 April 2021 | Active |
Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP | Director | 21 December 2010 | Active |
Unit 2, Campfield Road, Shoeburyness, SS3 9FL | Director | 17 June 2011 | Active |
Unit 2, Campfield Road, Shoeburyness, SS3 9FL | Director | 25 May 2011 | Active |
26, Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF | Director | 01 July 2010 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 01 July 2010 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 01 July 2010 | Active |
Edm Business Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Address | Change sail address company with old address new address. | Download |
2023-06-21 | Address | Change sail address company with old address new address. | Download |
2023-03-22 | Officers | Appoint person secretary company with name date. | Download |
2023-03-22 | Officers | Termination secretary company with name termination date. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-30 | Officers | Change person secretary company with change date. | Download |
2022-11-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-29 | Accounts | Legacy. | Download |
2022-11-29 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.