UKBizDB.co.uk

SALES-I UK LIMITED

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

This company is commonly known as Sales-i Uk Limited. The company was founded 18 years ago and was given the registration number 05553047. The firm's registered office is in SOLIHULL. You can find them at Floor 3, 31, Homer Road, Solihull, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SALES-I UK LIMITED
Company Number:05553047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Floor 3, 31, Homer Road, Solihull, England, B91 3LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108 Earlswood Road, Dorridge, Solihull, B93 8RW

Director05 September 2005Active
Prologis House, 1 Monkspath Hall Road, Shirley, Solihull, England, B90 4FY

Director01 October 2016Active
Floor 3, 31, Homer Road, Solihull, England, B91 3LT

Director25 June 2018Active
Nalder Hill House, Nalder Hill, Stockcross, Newbury, England, RG20 8EU

Director16 October 2008Active
Rowfold, Rowfold Grange, Billingshurst, RH14 9DD

Director22 May 2009Active
4 Parmington Close, Callow Hill, Redditch, B97 5YL

Director26 April 2007Active
78 Frederick Neal Ave, Eastern Green, Coventry, CV5 7EP

Secretary20 December 2006Active
35 St Laurence Close, Knowle, Solihull, B93 0EU

Secretary05 September 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary02 September 2005Active
Corran, Crest Hill Peas Lake, Guildford, GU5 9RJ

Director01 February 2008Active
2 Piers Close, Warwick, CV34 5HS

Director01 February 2007Active
19 Buckingham Drive, Church Gresley, DE11 9LD

Director05 September 2005Active
40 Fairfax Road, London, NW6 4HA

Director14 February 2008Active
Floor 3, 31, Homer Road, Solihull, England, B91 3LT

Director01 April 2018Active
Floor 3, 31, Homer Road, Solihull, England, B91 3LT

Director01 April 2020Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 September 2005Active

People with Significant Control

Sales-I Limited
Notified on:16 August 2018
Status:Active
Country of residence:England
Address:31, Homer Road, Solihull, England, B91 3LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gordon Crawford
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British,
Country of residence:England
Address:Floor 3, 31, Homer Road, Solihull, England, B91 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ed Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:19, Commercial Buildings, St Helier, Jersey, JE1 1BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type small.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-10-17Accounts

Change account reference date company previous shortened.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Incorporation

Memorandum articles.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type group.

Download
2018-09-05Resolution

Resolution.

Download
2018-09-05Change of name

Change of name notice.

Download
2018-07-10Capital

Second filing capital allotment shares.

Download
2018-07-04Mortgage

Mortgage satisfy charge full.

Download
2018-07-04Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-12Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.