UKBizDB.co.uk

SARETIUS LIMITED

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

This company is commonly known as Saretius Limited. The company was founded 15 years ago and was given the registration number 06641051. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxon. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:SARETIUS LIMITED
Company Number:06641051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom, OX26 6QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6BZ

Secretary17 September 2008Active
Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6BZ

Director17 September 2008Active
Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6BZ

Director17 September 2008Active
Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6BZ

Director17 September 2008Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Secretary08 July 2008Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Director08 July 2008Active

People with Significant Control

Mr Michael Berisford Comer
Notified on:08 July 2022
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6UR
Nature of control:
  • Significant influence or control
Mr Michael Berisford Comer
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6UR
Nature of control:
  • Significant influence or control
Mr Sean Lightowler
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6UR
Nature of control:
  • Significant influence or control
Mr Guy Anthony Kennett
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6UR
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 (7 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Address

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

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person secretary company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-05-17Address

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

Download

Copyright © 2024. All rights reserved.