UKBizDB.co.uk

SARATOGA SYSTEMS LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director10 July 2015Active
1000, Davis Drive, Atlanta, Usa, GA 30327

Secretary03 April 2009Active
Pioneer House, 7 Rushmills, Northampton, NN4 7YB

Secretary07 January 2011Active
57, Duke Street, Windsor, Uk, SL4 1SJ

Secretary01 September 2009Active
Divertimentostraat 4, Almere, Holland, EC 1312

Secretary03 April 2009Active
125 Stacia Street, Los Gatos, California, Usa,

Secretary-Active
24 Pooley Green Road, Egham, TW20 8AF

Secretary23 April 2007Active
Building C, Trinity Court, Wokingham Road, Bracknell, RG42 1PL

Director01 December 2012Active
7, Rushmills, Northampton, England, NN4 7YB

Director01 January 2020Active
1000, Davis Drive, Atlanta, Usa, GA 30327

Director03 April 2009Active
Pioneer House, 7 Rushmills, Northampton, NN4 7YB

Director07 January 2011Active
7, Rushmills, Northampton, England, NN4 7YB

Director08 September 2016Active
Pioneer House, 7 Rushmills, Northampton, NN4 7YB

Director07 January 2011Active
15315 Bohlman Road, Saratoga, Usa, FOREIGN

Director-Active
Building C, Trinity Court, Wokingham Road, Bracknell, RG42 1PL

Director01 December 2012Active
57, Duke Street, Windsor, Uk, SL4 1SJ

Director01 September 2009Active
2430, Concord Creek Trail, Cumming, GA 30041

Director03 April 2009Active
Divertimentostraat 4, Almere, Holland, EC 1312

Director22 April 2007Active
7, Rushmills, Northampton, England, NN4 7YB

Director10 July 2015Active
125 Stacia Street, Los Gatos, California, Usa,

Director-Active
7, Rushmills, Northampton, England, NN4 7YB

Director10 July 2015Active
24 Pooley Green Road, Egham, TW20 8AF

Director22 April 2007Active
Building C, Trinity Court, Wokingham Road, Bracknell, RG42 1PL

Director01 December 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-11Dissolution

Dissolution application strike off company.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-09Address

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

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-19Change of constitution

Statement of companys objects.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-18Incorporation

Memorandum articles.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.