UKBizDB.co.uk

SALESOUT LTD

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

This company is commonly known as Salesout Ltd. The company was founded 21 years ago and was given the registration number 04646997. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:SALESOUT LTD
Company Number:04646997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:54 Portland Place, London, England, W1B 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary28 January 2019Active
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States,

Director18 September 2020Active
Maxis 1, Western Road, Bracknell, England, RG12 1RT

Director30 June 2014Active
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States,

Director03 September 2013Active
Maxis 1, Western Road, Bracknell, England, RG12 1RF

Director20 April 2022Active
Maxis 1, Western Road, Bracknell, England, RG12 1RT

Director01 October 2017Active
Silverstone Innovation Centre, Technology Park, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX

Secretary04 October 2011Active
16, Montgomery Road, Caversfield, Bicester, United Kingdom, OX27 8FG

Secretary24 January 2003Active
1 Sandhill Farm, Middle Claydon, Buckingham, MK18 2LD

Secretary04 October 2005Active
Paddock House, Little London, Whitchurch, HP22 4LE

Secretary28 April 2003Active
Minerva House, 5 Montague Close, London, SE1 9AY

Secretary04 January 2010Active
Hillside 16 East End, Weedon, Aylesbury, HP22 4NJ

Secretary09 June 2006Active
C/O Information Resources (Uk) Ltd, 1 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director15 May 2018Active
Silverstone Innovation Centre, Technology Park, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX

Director03 September 2013Active
Fernleigh, Whitchurch Lane, Oving, Aylesbury, HP22 4EU

Director08 January 2008Active
2 Mulberry Court, Drayton, Market Harborough, LE16 8RG

Director04 October 2005Active
48 Quenby Way, Bromham, Bedford, MK43 8QX

Director08 January 2008Active
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States,

Director25 March 2019Active
Silverstone Innovation Centre, Technology Park, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX

Director18 December 2016Active
Silverstone Innovation Centre, Technology Park, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX

Director02 October 2008Active
Silverstone Innovation Centre, Technology Park, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX

Director03 September 2013Active
203 North Lasalle Street, Suite 1500, Chicago, United States, 60601

Director01 November 2021Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director04 January 2010Active
149 Price George Avenue, London, N14 4TD

Director24 January 2003Active
96 Pinewood Village, Pinelands, Cape Town, South Africa,

Director28 April 2003Active
Silverstone Innovation Centre, Technology Park, Silverstone Circuit, Silverstone, Towcester, NN12 8GX

Director16 May 2014Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director04 January 2010Active
Silverstone Innovation Centre, Technology Park, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX

Director04 January 2010Active
Silverstone Innovation Centre, Technology Park, Silverstone Circuit, Silverstone, Towcester, NN12 8GX

Director10 March 2014Active
Renwicks House, Chesterfield Close, Stone, HP17 8PY

Director09 June 2006Active
Silverstone Innovation Centre, Technology Park, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX

Director28 April 2003Active
Gladwyns, Sheering, Bishops Stortford, CM22 7LL

Director02 October 2008Active

People with Significant Control

Aztec Information Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-06-27Capital

Capital statement capital company with date currency figure.

Download
2022-06-27Capital

Legacy.

Download
2022-06-27Insolvency

Legacy.

Download
2022-06-27Resolution

Resolution.

Download
2022-05-26Address

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

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Address

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

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.