UKBizDB.co.uk

SALOTO LTD.

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

This company is commonly known as Saloto Ltd.. The company was founded 10 years ago and was given the registration number 08936615. The firm's registered office is in CANTERBURY. You can find them at Suite C The Clocktower, 41 St. Georges Street, Canterbury, Uk. This company's SIC code is 58110 - Book publishing.

Company Information

Name:SALOTO LTD.
Company Number:08936615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58142 - Publishing of consumer and business journals and periodicals
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Suite C The Clocktower, 41 St. Georges Street, Canterbury, Uk, England, CT1 2LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Franklin House, 10 Best Lane, Canterbury, England, CT1 2JB

Director01 June 2017Active
Franklin House, 10 Best Lane, Canterbury, England, CT1 2JB

Director21 January 2020Active
11, 11 Canterbury Innovation Centre, University Road, Canterbury, England, CT2 7FG

Director13 March 2014Active
Suite C, The Clocktower, 41 St. Georges Street, Canterbury, England, CT1 2LE

Director01 June 2017Active

People with Significant Control

Mr Anthony Thornley
Notified on:01 April 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Suite C, The Clocktower, Canterbury, England, CT1 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Franks
Notified on:01 April 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Franklin House, 10 Best Lane, Canterbury, England, CT1 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Franks
Notified on:01 April 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Franklin House, 10 Best Lane, Canterbury, England, CT1 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Franks
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:11, 11 Canterbury Innovation Centre, Canterbury, England, CT2 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Capital

Capital statement capital company with date currency figure.

Download
2024-02-02Capital

Legacy.

Download
2024-02-02Insolvency

Legacy.

Download
2024-02-02Resolution

Resolution.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Address

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

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.