This company is commonly known as Saratoga Systems Limited. The company was founded 34 years ago and was given the registration number 02467504. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SARATOGA SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02467504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 11 December 2020 | Active |
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 11 December 2020 | Active |
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 10 July 2015 | Active |
1000, Davis Drive, Atlanta, Usa, GA 30327 | Secretary | 03 April 2009 | Active |
Pioneer House, 7 Rushmills, Northampton, NN4 7YB | Secretary | 07 January 2011 | Active |
57, Duke Street, Windsor, Uk, SL4 1SJ | Secretary | 01 September 2009 | Active |
Divertimentostraat 4, Almere, Holland, EC 1312 | Secretary | 03 April 2009 | Active |
125 Stacia Street, Los Gatos, California, Usa, | Secretary | - | Active |
24 Pooley Green Road, Egham, TW20 8AF | Secretary | 23 April 2007 | Active |
Building C, Trinity Court, Wokingham Road, Bracknell, RG42 1PL | Director | 01 December 2012 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 01 January 2020 | Active |
1000, Davis Drive, Atlanta, Usa, GA 30327 | Director | 03 April 2009 | Active |
Pioneer House, 7 Rushmills, Northampton, NN4 7YB | Director | 07 January 2011 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 08 September 2016 | Active |
Pioneer House, 7 Rushmills, Northampton, NN4 7YB | Director | 07 January 2011 | Active |
15315 Bohlman Road, Saratoga, Usa, FOREIGN | Director | - | Active |
Building C, Trinity Court, Wokingham Road, Bracknell, RG42 1PL | Director | 01 December 2012 | Active |
57, Duke Street, Windsor, Uk, SL4 1SJ | Director | 01 September 2009 | Active |
2430, Concord Creek Trail, Cumming, GA 30041 | Director | 03 April 2009 | Active |
Divertimentostraat 4, Almere, Holland, EC 1312 | Director | 22 April 2007 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 10 July 2015 | Active |
125 Stacia Street, Los Gatos, California, Usa, | Director | - | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 10 July 2015 | Active |
24 Pooley Green Road, Egham, TW20 8AF | Director | 22 April 2007 | Active |
Building C, Trinity Court, Wokingham Road, Bracknell, RG42 1PL | Director | 01 December 2012 | Active |
Aptean Limited | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR |
Nature of control | : |
|
Mr. Robert Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 7, Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-11 | Dissolution | Dissolution application strike off company. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-19 | Change of constitution | Statement of companys objects. | Download |
2020-06-18 | Resolution | Resolution. | Download |
2020-06-18 | Incorporation | Memorandum articles. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.