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

SACOMBE INITIATIVES LTD

4385, 09204741: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
09204741
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sacombe Initiatives Ltd
SACOMBE INITIATIVES LTD was founded on 2014-09-05 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Sacombe Initiatives Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SACOMBE INITIATIVES LTD
 
Legal Registered Office
4385
09204741: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in RM15
 
Filing Information
Company Number 09204741
Company ID Number 09204741
Date formed 2014-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:45:16
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 SACOMBE INITIATIVES LTD

Current Directors
Officer Role Date Appointed
CORNEL FLORIN SUNER
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELESTON HYLTON
Director 2017-08-04 2018-03-28
TERENCE DUNNE
Director 2017-04-05 2017-08-04
BOSTON NORMAN
Director 2016-02-23 2017-04-05
NATALIE CHADWICK
Director 2015-05-07 2016-02-23
DAVID COMERFORD
Director 2014-09-25 2015-05-07
TERENCE DUNNE
Director 2014-09-05 2014-09-25

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
2024-01-30FIRST GAZETTE notice for voluntary strike-off
2023-08-16CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR JAMES STOCK
2022-09-14DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-14CESSATION OF JAMES STOCK AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-14PSC07CESSATION OF JAMES STOCK AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STOCK
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STOCK
2021-06-16PSC07CESSATION OF IBRAAHIM HUSSEIN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-16AP01DIRECTOR APPOINTED MR JAMES STOCK
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IBRAAHIM HUSSEIN
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAAHIM HUSSEIN
2021-03-15PSC07CESSATION OF SIMON HEATH AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15AP01DIRECTOR APPOINTED MR IBRAAHIM HUSSEIN
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEATH
2021-01-26TM01Termination of appointment of a director
2021-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HEATH
2021-01-25PSC07CESSATION OF NATHAN DAVID DOORE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25AP01DIRECTOR APPOINTED MR SIMON HEATH
2020-12-16RP05Companies House applied as default registered office address PO Box 4385, 09204741: Companies House Default Address, Cardiff, CF14 8LH on 2020-12-16
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM 221a Malvern Avenue Harrow HA2 9HG United Kingdom
2020-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN DOORE
2020-10-26PSC07CESSATION OF ZUBAIR REHMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26AP01Notice removal from the register
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ZUBAIR REHMAN
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM 12 Ingestre Road London NW5 1UX United Kingdom
2020-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUBAIR REHMAN
2020-03-13PSC07CESSATION OF GABRIELE CIARDO AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13AP01DIRECTOR APPOINTED MR ZUBAIR REHMAN
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE CIARDO
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 64 Eskdale Close Wembley HA9 8XB United Kingdom
2019-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELE CIARDO
2019-11-28PSC07CESSATION OF SIMEON CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28AP01DIRECTOR APPOINTED MR GABRIELE CIARDO
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON CAMPBELL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEON CAMPBELL
2018-11-19AP01DIRECTOR APPOINTED MR SIMEON CAMPBELL
2018-11-19PSC07CESSATION OF CORNEL FLORIN SUNER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM 66-68 Sunnyside Road Chesham HP5 2AP England
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CORNEL FLORIN SUNER
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM Room 111, Lea Bridge House 497-501 Lea Bridge Road London E10 7SB United Kingdom
2018-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNEL FLORIN SUNER
2018-04-05PSC07CESSATION OF ELESTON HYLTON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ELESTON HYLTON
2018-04-05AP01DIRECTOR APPOINTED MR CORNEL FLORIN SUNER
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-10-13PSC07CESSATION OF BOSTON NORMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELESTON HYLTON
2017-10-13AP01DIRECTOR APPOINTED MR ELESTON HYLTON
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 44 Parkland Drive Bracknell RG12 2QD United Kingdom
2017-05-04AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BOSTON NORMAN
2017-04-12CH01Director's details changed for Boston Norman on 2017-04-05
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Flat 308 Summit House London Road Bracknell RG12 2XH United Kingdom
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-04-05AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-02AP01DIRECTOR APPOINTED BOSTON NORMAN
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CHADWICK
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 41 TRAFALGAR WAY DAVENTRY NN11 4LZ
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0105/09/15 FULL LIST
2015-05-12AP01DIRECTOR APPOINTED NATALIE CHADWICK
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COMERFORD
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 10 ARISDALE AVENUE SOUTH OCKENDON RM15 5BA UNITED KINGDOM
2014-10-03AP01DIRECTOR APPOINTED DAVID COMERFORD
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to SACOMBE INITIATIVES 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 SACOMBE INITIATIVES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SACOMBE INITIATIVES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SACOMBE INITIATIVES LTD

Intangible Assets
Patents
We have not found any records of SACOMBE INITIATIVES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SACOMBE INITIATIVES LTD
Trademarks
We have not found any records of SACOMBE INITIATIVES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SACOMBE INITIATIVES 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 (52290 - Other transportation support activities) as SACOMBE INITIATIVES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SACOMBE INITIATIVES 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 SACOMBE INITIATIVES 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 SACOMBE INITIATIVES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4