Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAASCADA LTD
Company Information for

SAASCADA LTD

70 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
09146473
Private Limited Company
Active

Company Overview

About Saascada Ltd
SAASCADA LTD was founded on 2014-07-24 and has its registered office in London. The organisation's status is listed as "Active". Saascada Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAASCADA LTD
 
Legal Registered Office
70 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in B1
 
Previous Names
SAESCADA LIMITED21/03/2023
12-14 REGENT PLACE LIMITED20/08/2015
Filing Information
Company Number 09146473
Company ID Number 09146473
Date formed 2014-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB244073034  
Last Datalog update: 2023-12-05 17:34:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAASCADA LTD

Current Directors
Officer Role Date Appointed
BELINDA WRIGLEY
Company Secretary 2018-06-21
ANDREW STEPHEN DAVIES
Director 2017-03-06
STEVEN JOHN ROUND
Director 2014-07-24
ROGER DAVID TAYLOR
Director 2018-06-21
NELSON WOOTTON
Director 2015-09-16
BELINDA WRIGLEY
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KENNETH HOCKLY
Company Secretary 2014-07-24 2018-06-21
MARTIN KENNETH HOCKLY
Director 2016-04-18 2018-06-21
MARTIN KENNETH HOCKLY
Director 2014-07-24 2015-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN DAVIES STAFF 247 PEOPLE SOLUTIONS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
ANDREW STEPHEN DAVIES CHAINLINE LIMITED Director 2016-07-13 CURRENT 2016-07-13 Dissolved 2017-09-26
ANDREW STEPHEN DAVIES 2TI LIMITED Director 2005-03-14 CURRENT 2005-02-17 Active
STEVEN JOHN ROUND STRATEGIC INTENT LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
ROGER DAVID TAYLOR CAMBRIDGE UNIVERSITY BOAT CLUB Director 2018-01-26 CURRENT 2015-08-12 Active
ROGER DAVID TAYLOR WWTE LIMITED Director 2017-04-21 CURRENT 2010-12-02 Active
ROGER DAVID TAYLOR IRIS SOFTWARE SYSTEMS LIMITED Director 2016-08-05 CURRENT 2010-02-03 Active
ROGER DAVID TAYLOR M.P.M. CONSUMER PRODUCTS LIMITED Director 2004-11-01 CURRENT 1995-12-07 Active
ROGER DAVID TAYLOR CALLBUY LIMITED Director 2004-11-01 CURRENT 1999-10-26 Active
NELSON WOOTTON PHININE LIMITED Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2018-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-10-19Purchase of own shares
2023-10-19Cancellation of shares. Statement of capital on 2023-09-15 GBP 1,490.60
2023-10-19Cancellation of shares. Statement of capital on 2023-09-15 GBP 1,459.24
2023-10-19Memorandum articles filed
2023-09-2515/09/23 STATEMENT OF CAPITAL GBP 1497.32
2023-09-22DIRECTOR APPOINTED KRZYSZTOF BIALKOWSKI
2023-08-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02Purchase of own shares
2023-08-02Cancellation of shares. Statement of capital on 2023-06-22 GBP 1,397.82
2023-05-24CESSATION OF STEVE JOHN ROUND AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24Change of details for Mr Nelson Wootton as a person with significant control on 2022-04-05
2023-04-2019/04/23 STATEMENT OF CAPITAL GBP 1460.32
2023-03-21Company name changed saescada LIMITED\certificate issued on 21/03/23
2023-03-21Company name changed saescada LIMITED\certificate issued on 21/03/23
2023-01-03DIRECTOR APPOINTED MR MILES THOMAS ROBERTS
2023-01-03Register inspection address changed from 60 New Broad Street London EC2M 1JJ England to 66 Chestnut Grove London SW12 8JJ
2023-01-03CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2023-01-03AD02Register inspection address changed from 60 New Broad Street London EC2M 1JJ England to 66 Chestnut Grove London SW12 8JJ
2023-01-03AP01DIRECTOR APPOINTED MR MILES THOMAS ROBERTS
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091464730002
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091464730002
2022-08-02SH19Statement of capital on 2022-08-02 GBP 1,397.63
2022-08-02SH20Statement by Directors
2022-08-02CAP-SSSolvency Statement dated 12/07/22
2022-08-02RES13Resolutions passed:
  • Reduce share premium account 12/07/2022
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM 73 Cornhill London EC3V 3QQ England
2022-06-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-08SH0106/05/22 STATEMENT OF CAPITAL GBP 1397.63
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE 091464730002
2022-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 091464730002
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091464730001
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN DAVIES
2021-05-17AP01DIRECTOR APPOINTED MR ALASTAIR MARTIN JAMES BROWN
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID TAYLOR
2020-12-29RES12Resolution of varying share rights or name
2020-12-24SH08Change of share class name or designation
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-10-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09SH03Purchase of own shares
2020-01-07SH06Cancellation of shares. Statement of capital on 2019-09-20 GBP 1,214.67
2020-01-06SH0125/06/18 STATEMENT OF CAPITAL GBP 1127.18
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 091464730001
2019-12-19RP04CS01Second filing of Confirmation Statement dated 30/11/2018
2019-12-19RP04SH01Second filing of capital allotment of shares GBP1,214.67
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-10-08AD02Register inspection address changed from 14 Buckingham Street London WC2N 6DF England to 60 New Broad Street London EC2M 1JJ
2019-10-08SH0120/09/19 STATEMENT OF CAPITAL GBP 1214.67
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-05-29SH0122/05/19 STATEMENT OF CAPITAL GBP 1185.76
2019-05-15MEM/ARTSARTICLES OF ASSOCIATION
2019-04-26SH0109/04/19 STATEMENT OF CAPITAL GBP 1173.26
2019-03-25SH0113/12/18 STATEMENT OF CAPITAL GBP 1137.18
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE ROUND
2018-11-30AD02Register inspection address changed from 33a Gloucester Drive Gloucester Drive London N4 2LE England to 14 Buckingham Street London WC2N 6DF
2018-10-15CH01Director's details changed for on
2018-07-09SH02Sub-division of shares on 2017-03-06
2018-07-06RES01ADOPT ARTICLES 06/07/18
2018-07-06RES13SUB DIVIDED ORD SHARES OF £1.00 IN THE CAPITAL OF THE COMPANY BE SUB DIVIDED INTO 100 ORDINARY SHARES OF £0.01 EACH 06/03/2017
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 1100
2018-07-02SH0121/06/18 STATEMENT OF CAPITAL GBP 1100
2018-06-25AP01DIRECTOR APPOINTED MRS BELINDA WRIGLEY
2018-06-25AP03Appointment of Mrs Belinda Wrigley as company secretary on 2018-06-21
2018-06-25AP01DIRECTOR APPOINTED MR ROGER DAVID TAYLOR
2018-06-25TM02Termination of appointment of Martin Kenneth Hockly on 2018-06-21
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNETH HOCKLY
2018-06-11AD02Register inspection address changed from 38 Coppice Road Birmingham B13 9DP England to 33a Gloucester Drive Gloucester Drive London N4 2LE
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED MR ANDREW DAVIES
2017-02-27AD02Register inspection address changed to 38 Coppice Road Birmingham B13 9DP
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM Park House 26 North End Road London NW11 7PT England
2016-05-26AP01DIRECTOR APPOINTED MR MARTIN KENNETH HOCKLY
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM 50 Cliveland Street Birmingham B19 3SH England
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 12-14 Regent Place Hockley Birmingham West Midlands B1 3NJ
2015-12-11AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-16SH0115/09/15 STATEMENT OF CAPITAL GBP 1000
2015-09-16AP01DIRECTOR APPOINTED MR NELSON WOOTTON
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOCKLY
2015-08-20RES15CHANGE OF NAME 19/08/2015
2015-08-20CERTNMCOMPANY NAME CHANGED 12-14 REGENT PLACE LIMITED CERTIFICATE ISSUED ON 20/08/15
2015-07-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-17AA01PREVSHO FROM 31/07/2015 TO 31/03/2015
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0130/11/14 FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-07-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SAASCADA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAASCADA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SAASCADA LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAASCADA LTD

Intangible Assets
Patents
We have not found any records of SAASCADA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAASCADA LTD
Trademarks
We have not found any records of SAASCADA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAASCADA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SAASCADA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SAASCADA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAASCADA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAASCADA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.