SAGACITY DATA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAGACITY DATA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02959244
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAGACITY DATA LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is SAGACITY DATA LIMITED located?

    Registered Office Address
    120 Holborn
    EC1N 2TD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAGACITY DATA LIMITED?

    Previous Company Names
    Company NameFromUntil
    READ GROUP LIMITEDJan 04, 2016Jan 04, 2016
    THE READ GROUP LIMITEDDec 21, 2012Dec 21, 2012
    THE READ GROUP PLCMar 01, 2004Mar 01, 2004
    THE READ GROUP (UK) LIMITEDOct 22, 1996Oct 22, 1996
    COMMUNICATIONS WORLDWIDE LIMITEDAug 16, 1994Aug 16, 1994

    What are the latest accounts for SAGACITY DATA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SAGACITY DATA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024

    What are the latest filings for SAGACITY DATA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    1 pagesSH20

    Statement of capital on May 22, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reduced 08/05/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Termination of appointment of Jon Cano-Lopez as a director on Sep 30, 2024

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joanna Mceachern as a secretary on Mar 28, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jul 19, 2023 with updates

    4 pagesCS01

    Registered office address changed from The Pavilion Newhams Row London SE1 3UZ to 120 Holborn London EC1N 2TD on Jul 11, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed read group LIMITED\certificate issued on 01/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2023

    RES15

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: execution, delivery and performance of various documents that the company is proposing to enter into in connection with the financing arrangements / notwithstanding any personal interest any office of the company be authorised to do such acts, including to execute any deeds, documents, certifcates and notices 27/10/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 029592440008, created on Oct 27, 2022

    12 pagesMR01

    Memorandum and Articles of Association

    20 pagesMA

    Statement of capital following an allotment of shares on Oct 11, 2022

    • Capital: GBP 50,011
    3 pagesSH01

    Notification of Sagacity Group Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC02

    Cessation of Mark Sebastian Roy as a person with significant control on Oct 11, 2022

    1 pagesPSC07

    Cessation of Irene Anne Roy as a person with significant control on Oct 11, 2022

    1 pagesPSC07

    Appointment of Ms Malka Jo Townshend as a director on Oct 11, 2022

    2 pagesAP01

    Appointment of Mr Harry Dougall as a director on Oct 11, 2022

    2 pagesAP01

    Who are the officers of SAGACITY DATA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGALL, Harry
    Holborn
    EC1N 2TD London
    120
    England
    Director
    Holborn
    EC1N 2TD London
    120
    England
    EnglandBritish110401320004
    TOWNSHEND, Malka Jo
    Holborn
    EC1N 2TD London
    120
    England
    Director
    Holborn
    EC1N 2TD London
    120
    England
    EnglandBritish99050500003
    ARGENT, Roger William Blyth
    Newhams Row
    SE1 3UZ London
    The Pavilion
    United Kingdom
    Secretary
    Newhams Row
    SE1 3UZ London
    The Pavilion
    United Kingdom
    British58707860001
    MCEACHERN, Joanna
    Holborn
    EC1N 2TD London
    120
    England
    Secretary
    Holborn
    EC1N 2TD London
    120
    England
    189924640001
    MULCHINOCK, Michael Cycril George
    East Cottage
    Brasted Place
    TN16 1JE Brasted
    Kent
    Secretary
    East Cottage
    Brasted Place
    TN16 1JE Brasted
    Kent
    British46833050002
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    ARGENT, Roger William Blyth
    Newhams Row
    SE1 3UZ London
    The Pavilion
    United Kingdom
    Director
    Newhams Row
    SE1 3UZ London
    The Pavilion
    United Kingdom
    EnglandBritish58707860001
    CANO-LOPEZ, Jon
    Holborn
    EC1N 2TD London
    120
    England
    Director
    Holborn
    EC1N 2TD London
    120
    England
    EnglandBritish192166830001
    HART, Jon Charles
    Newhams Row
    SE1 3UZ London
    The Pavilion
    United Kingdom
    Director
    Newhams Row
    SE1 3UZ London
    The Pavilion
    United Kingdom
    EnglandBritish191940710001
    KING, Martin
    St George's House, 15 Pembroke
    Road, Sevenoaks
    TN13 1XR Kent
    Director
    St George's House, 15 Pembroke
    Road, Sevenoaks
    TN13 1XR Kent
    EnglandBritish81923890002
    LLOYD, Colin Thomas
    Newhams Row
    SE1 3UZ London
    The Pavilion
    United Kingdom
    Director
    Newhams Row
    SE1 3UZ London
    The Pavilion
    United Kingdom
    EnglandBritish3616430001
    ROY, Irene Anne, Mrs.
    1 Newhams Row
    Bermondsey Street
    SE1 3UZ London
    The Pavillion
    England
    Director
    1 Newhams Row
    Bermondsey Street
    SE1 3UZ London
    The Pavillion
    England
    United KingdomBritish214355770001
    ROY, Mark Sebastian
    Newhams Row
    SE1 3UZ London
    The Pavilion
    United Kingdom
    Director
    Newhams Row
    SE1 3UZ London
    The Pavilion
    United Kingdom
    EnglandBritish40320570007
    ROY, Sarah Jane
    Tatlingbury Farm House
    Five Oak Green Road
    TN12 3RG Capel
    Tonbridge, Kent
    Director
    Tatlingbury Farm House
    Five Oak Green Road
    TN12 3RG Capel
    Tonbridge, Kent
    British46740070004
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of SAGACITY DATA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sagacity Group Limited
    Glasshouse Street
    W1B 5DG London
    33
    England
    Oct 11, 2022
    Glasshouse Street
    W1B 5DG London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number13350011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs. Irene Anne Roy
    Read Group
    1 Newhams Row
    SE1 3UZ London
    The Pavilion
    England
    Sep 12, 2016
    Read Group
    1 Newhams Row
    SE1 3UZ London
    The Pavilion
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Sebastian Roy
    1 Newhams Row
    SE1 3UZ London
    Read Group The Pavillion
    United Kingdom
    Apr 06, 2016
    1 Newhams Row
    SE1 3UZ London
    Read Group The Pavillion
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0