This company is commonly known as Saracen Ventures Uk Limited. The company was founded 12 years ago and was given the registration number 07728607. The firm's registered office is in AYLESBURY. You can find them at Unit 9, Bessemer Crescent, Aylesbury, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | SARACEN VENTURES UK LIMITED |
---|---|---|
Company Number | : | 07728607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9, Bessemer Crescent, Aylesbury, England, HP19 8TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Bessemer Crescent, Aylesbury, England, HP19 8TF | Director | 14 October 2020 | Active |
Unit 9, Bessemer Crescent, Aylesbury, England, HP19 8TF | Director | 16 June 2016 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Corporate Secretary | 04 August 2011 | Active |
Unit 9, Bessemer Crescent, Aylesbury, England, HP19 8TF | Director | 07 October 2020 | Active |
Office 1, 35 Princess Street, Rochdale, OL12 0HA | Director | 12 August 2019 | Active |
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA | Director | 25 April 2012 | Active |
8, Kent Road, Consett, United Kingdom, DH8 8HN | Director | 04 August 2011 | Active |
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA | Director | 05 August 2011 | Active |
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 18 March 2013 | Active |
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA | Director | 30 November 2011 | Active |
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA | Director | 26 July 2012 | Active |
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 17 November 2014 | Active |
Mrs Carolyn Anne Allawi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Bessemer Crescent, Aylesbury, England, HP19 8TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Address | Change sail address company with old address new address. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Officers | Termination secretary company with name termination date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.