UKBizDB.co.uk

SALESACHIEVER.NET LTD

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

This company is commonly known as Salesachiever.net Ltd. The company was founded 35 years ago and was given the registration number 02338370. The firm's registered office is in WIMBORNE. You can find them at 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SALESACHIEVER.NET LTD
Company Number:02338370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, England, BH21 7RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iris Hollow, New Road, Stoborough, Wareham, England, BH20 5BB

Director-Active
52, James Avenue, Fall River, Halifax, Canada,

Director24 October 2008Active
4 Candleford House Station Road, Kingham, Chipping Norton, OX7 6UN

Secretary07 February 1997Active
Honeystone Cottage, Ladburn Lane, Shilton, Burford, OX18 4AJ

Secretary02 April 2008Active
Candleford House Station Road, Kingham, Chipping Norton, OX7 6UN

Secretary-Active
4 Candleford House Station Road, Kingham, Chipping Norton, OX7 6UN

Director07 February 1997Active
Victoria House, Horse Fair, Deddington, Banbury, United Kingdom, OX15 0SH

Director28 May 1999Active
49 Gascoigne Way, Bloxham, Banbury, OX15 4TJ

Director28 May 1999Active
Honeystone Cottage, Ladburn Lane, Shilton, Burford, OX18 4AJ

Director08 April 2011Active
Candleford House Station Road, Kingham, Chipping Norton, OX7 6UN

Director-Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director04 January 2022Active
52, James Avenue, Fall River, Halifax, Canada,

Director12 September 2014Active

People with Significant Control

Mr Najmi Alidini
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Iris Hollow, New Road, Wareham, England, BH20 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Construction Crm Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hedge House, Hangersley Hill, Ringwood, England, BH24 3JW
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Address

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

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Change to a person with significant control.

Download
2017-08-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.