SAPIENT LIMITED

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

    Company NameSAPIENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03144067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SAPIENT LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is SAPIENT LIMITED located?

    Registered Office Address
    1st Floor 2 Television Centre
    101 Wood Lane
    W12 7FR London
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAPIENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAPIENT LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for SAPIENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    39 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    40 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2019

    36 pagesAAMD

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Appointment of Mr. Albert Fins as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Kristen Signore as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Ruth Bayley as a secretary on Jun 16, 2020

    2 pagesAP03

    Appointment of Philippa Muwanga as a secretary on Jun 16, 2020

    2 pagesAP03

    Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020

    1 pagesTM02

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of SAPIENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLEY, Ruth
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271234870001
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271149450001
    CRIDDLE, Scott Antony
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish249934700001
    FINS, Albert, Mr.
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United StatesAmerican226933010001
    VAZ, Nigel Gregory
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomAmerican164239190001
    AYRES, David Monroe
    12 Quick Street
    N1 8HL London
    Secretary
    12 Quick Street
    N1 8HL London
    American53234060001
    BASRAN, Raj
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    England
    202595400001
    DIXON, Sophie
    8 Spital Square
    E1 6DU London
    Eden House
    United Kingdom
    Secretary
    8 Spital Square
    E1 6DU London
    Eden House
    United Kingdom
    168148950001
    FORSYTH, Matthew Sevier
    Winterdown Road
    KT10 8LP Esher
    41a
    Surrey
    Secretary
    Winterdown Road
    KT10 8LP Esher
    41a
    Surrey
    American132660470001
    GRAY, Deborah
    3 Shadow Lane
    Andover 01810
    Massachusetts
    Usa
    Secretary
    3 Shadow Lane
    Andover 01810
    Massachusetts
    Usa
    British69473770002
    GUINEY, Donald Joseph
    9 Caroline Terrace
    SW1W 8JS London
    Secretary
    9 Caroline Terrace
    SW1W 8JS London
    British19330810002
    MUNIS, Joanne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    202595870001
    OWENS, Jane Elizabeth
    229 Beacon Street
    Boston
    02116
    Usa
    Secretary
    229 Beacon Street
    Boston
    02116
    Usa
    British100530000001
    PAVELL, Anjanette
    37 Primrose Hill Road
    NW3 3DG London
    Secretary
    37 Primrose Hill Road
    NW3 3DG London
    British69473800002
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357000001
    SWEETMAN, Ruth Olivia
    3 Marys Terrace
    TW1 3JB Twickenham
    Middlesex
    Secretary
    3 Marys Terrace
    TW1 3JB Twickenham
    Middlesex
    British100691100001
    VENA, Valerie
    8 Spital Square
    E1 6DU London
    Eden House
    United Kingdom
    Secretary
    8 Spital Square
    E1 6DU London
    Eden House
    United Kingdom
    169077560001
    VENA, Valerie
    8 Spital Square
    E1 6DU London
    Eden House
    United Kingdom
    Secretary
    8 Spital Square
    E1 6DU London
    Eden House
    United Kingdom
    Canadian132732640002
    CLYDE SECRETARIES LIMITED
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02177318
    38770650001
    DESAI, Sheeroy Doosoo
    1 Avery Street Apt
    19a Boston
    Ma 02111
    Usa
    Director
    1 Avery Street Apt
    19a Boston
    Ma 02111
    Usa
    American119256760001
    ELLIOTT, Guy David Mark
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    EnglandBritish205439450001
    GREENBERG, Jerry Alan
    1837 La Mesa Drive
    Santa Monica
    California 90402
    U S A
    Director
    1837 La Mesa Drive
    Santa Monica
    California 90402
    U S A
    American45831900004
    HERRICK, Alan James
    870 Buckhead Trace
    FOREIGN Ne Atlanta
    Ga 30342
    Usa
    Director
    870 Buckhead Trace
    FOREIGN Ne Atlanta
    Ga 30342
    Usa
    American119256960001
    MARCIANO, Ariel
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United StatesFrench205708370001
    MOORE, Jeffrey Stuart
    7 Gales Point
    Manchester
    Massachusetts
    01944
    Usa
    Director
    7 Gales Point
    Manchester
    Massachusetts
    01944
    Usa
    American50974480002
    MUKHRJEE, Sudeepto
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    EnglandBritish205387460001
    OVERSOHL, Christian, Dr
    5 Begonienstrasse
    40474 Dusseldorf
    Germany
    Director
    5 Begonienstrasse
    40474 Dusseldorf
    Germany
    GermanyGerman119578350002
    REID, John Michael Chalmers
    8 Spital Square
    E1 6DU London
    Eden House
    Director
    8 Spital Square
    E1 6DU London
    Eden House
    ScotlandUnited Kingdom119578160001
    SIGNORE, Kristen
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomItalian249931460001
    TIBBETTS JR, Joseph S
    116 Farm Street Dover
    Massachusetts
    02030
    Director
    116 Farm Street Dover
    Massachusetts
    02030
    UsaAmerican119777460001

    Who are the persons with significant control of SAPIENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Apr 06, 2016
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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