UKBizDB.co.uk

SALIENT SYSTEMS LIMITED

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

This company is commonly known as Salient Systems Limited. The company was founded 23 years ago and was given the registration number 04215222. The firm's registered office is in WALTON ON THAMES. You can find them at 107 Image Court C/o Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SALIENT SYSTEMS LIMITED
Company Number:04215222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:107 Image Court C/o Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, Surrey, United Kingdom, KT12 3PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director19 May 2019Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director29 September 2020Active
Glebe, Cottage, Stowting, Ashford, England, TN25 6BW

Secretary31 January 2007Active
8 Dunnottar Avenue, Stonehaven, AB39 2JJ

Secretary11 May 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary11 May 2001Active
29 Holloway Lane, Redditch, B98 7ET

Director20 November 2001Active
Long Mill Cottage Long Mill Lane, Plaxtol, Sevenoaks, TN15 0RA

Director20 November 2001Active
33 Mount Close, Killingworth, Newcastle Upon Tyne, NE12 6GE

Director20 November 2001Active
22 Pine Grove, Maidstone, ME14 2AJ

Director11 May 2001Active
8 Dunnottar Avenue, Stonehaven, AB39 2JJ

Director01 October 2004Active
8 Dunnottar Avenue, Stonehaven, AB39 2JJ

Director11 May 2001Active
107 Image Court, C/O Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, United Kingdom, KT12 3PD

Director29 September 2020Active
107 Image Court, C/O Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, United Kingdom, KT12 3PD

Director29 September 2020Active
7 Monks Close, Canterbury, CT2 7ET

Director11 May 2001Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, United Kingdom, NE28 9NZ

Director01 January 2020Active
4 Croft Garth, Ulgham, Morpeth, NE61 3HT

Director01 August 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director11 May 2001Active

People with Significant Control

Mr Peter Connon
Notified on:10 December 2021
Status:Active
Date of birth:February 1959
Nationality:British
Address:Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Dermot John Hearty
Notified on:12 May 2017
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:107 Image Court, C/O Jpc Financial Ltd, Walton On Thames, United Kingdom, KT12 3PD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-16Address

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

Download
2022-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-15Resolution

Resolution.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Capital

Capital allotment shares.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-02Incorporation

Memorandum articles.

Download
2021-11-02Resolution

Resolution.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-03Officers

Appoint person director company with name date.

Download
2020-10-03Officers

Appoint person director company with name date.

Download
2020-10-03Officers

Appoint person director company with name date.

Download
2020-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.