UKBizDB.co.uk

SAPLING MIDCO LIMITED

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

This company is commonly known as Sapling Midco Limited. The company was founded 7 years ago and was given the registration number 10437992. The firm's registered office is in BIRMINGHAM. You can find them at 6 Quartz Point Stonebridge Road, Coleshill, Birmingham, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SAPLING MIDCO LIMITED
Company Number:10437992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Quartz Point Stonebridge Road, Coleshill, Birmingham, West Midlands, United Kingdom, B46 3JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director26 January 2022Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Secretary20 October 2016Active
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL

Director11 February 2020Active
6 Quartz Print, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL

Director21 November 2016Active
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL

Director16 December 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director20 October 2016Active
6 Quartz Print, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL

Director16 December 2016Active
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL

Director11 February 2020Active
30, Fenchurch Street, London, EC3M 3BD

Director15 February 2021Active
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL

Director16 December 2016Active
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, England, B46 3JL

Director01 March 2018Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Director20 October 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Nominee Director20 October 2016Active

People with Significant Control

Sapling Topco Limited
Notified on:28 November 2016
Status:Active
Country of residence:United Kingdom
Address:6 Quartz Point, Stonebridge Road, Birmingham, United Kingdom, B46 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:20 October 2016
Status:Active
Country of residence:United Kingdom
Address:100, Barbirolli Square, Manchester, United Kingdom, M2 3AB
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 (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
2023-10-06Address

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

Download
2023-05-24Insolvency

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

Download
2022-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-05Resolution

Resolution.

Download
2022-04-05Address

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

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-28Capital

Capital statement capital company with date currency figure.

Download
2022-01-28Capital

Legacy.

Download
2022-01-28Insolvency

Legacy.

Download
2022-01-28Resolution

Resolution.

Download
2022-01-28Capital

Capital allotment shares.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Address

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

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-30Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.