UKBizDB.co.uk

SAXNET LIMITED

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

This company is commonly known as Saxnet Limited. The company was founded 10 years ago and was given the registration number 08889386. The firm's registered office is in CREWE. You can find them at Datum House, Electra Way, Crewe, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SAXNET LIMITED
Company Number:08889386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Datum House, Electra Way, Crewe, Cheshire, England, CW1 6ZF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Datum House, Electra Way, Crewe, England, CW1 6ZF

Director01 January 2018Active
Datum House, Electra Way, Crewe, England, CW1 6ZF

Director01 January 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 July 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 February 2014Active

People with Significant Control

Hasker Street Investments
Notified on:09 March 2020
Status:Active
Country of residence:United Kingdom
Address:35 Hasker Street, London, United Kingdom, SW3 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Old Pale Forestry Limited
Notified on:09 March 2020
Status:Active
Country of residence:United Kingdom
Address:Datum House, Electra Way, Crewe, United Kingdom, CW1 6ZF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Peter Batson
Notified on:05 January 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Datum House, Electra Way, Crewe, England, CW1 6ZF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeoffrey Paul Batson
Notified on:01 January 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Datum House, Electra Way, Crewe, England, CW1 6ZF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cheryl Catherine Girdler
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Winnington House, 2 Woodberry Grove, North Finchley, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2018-04-03Accounts

Change account reference date company previous shortened.

Download
2018-02-16Capital

Capital allotment shares.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2018-02-16Address

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

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.