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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 26 January 2022 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Secretary | 20 October 2016 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL | Director | 11 February 2020 | Active |
6 Quartz Print, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL | Director | 21 November 2016 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL | Director | 16 December 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Director | 20 October 2016 | Active |
6 Quartz Print, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL | Director | 16 December 2016 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL | Director | 11 February 2020 | Active |
30, Fenchurch Street, London, EC3M 3BD | Director | 15 February 2021 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL | Director | 16 December 2016 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, England, B46 3JL | Director | 01 March 2018 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Director | 20 October 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Nominee Director | 20 October 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-28 | Capital | Legacy. | Download |
2022-01-28 | Insolvency | Legacy. | Download |
2022-01-28 | Resolution | Resolution. | Download |
2022-01-28 | Capital | Capital allotment shares. | Download |
2021-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-30 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.