UK & IRELAND SAP USER GROUP LIMITED
Overview
| Company Name | UK & IRELAND SAP USER GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03908435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK & IRELAND SAP USER GROUP LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is UK & IRELAND SAP USER GROUP LIMITED located?
| Registered Office Address | Unit 3b Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Cleveland England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK & IRELAND SAP USER GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAP UK & EIRE USER GROUP LTD | Jan 18, 2000 | Jan 18, 2000 |
What are the latest accounts for UK & IRELAND SAP USER GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK & IRELAND SAP USER GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for UK & IRELAND SAP USER GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Conor Riordan as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Termination of appointment of Paul Anthony Cooper as a director on Aug 11, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||
Appointment of Mrs Dipti Jakhodia as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Rachael Boardman as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cheryl Ann Millyard as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Termination of appointment of Brian Kenneth Froom as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Fiona Warburg as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael John Thomas Reaney as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Timothy Lawrence Peter Guest as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ian Paul Mallinson as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Miss Emma Mary Chambers as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Stuart David Wager as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Constantino Petrosellini on Dec 08, 2021 | 2 pages | CH01 | ||
Appointment of Mr Constantino Petrosellini as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Termination of appointment of Gregory Robert Turner as a director on Feb 08, 2021 | 1 pages | TM01 | ||
Who are the officers of UK & IRELAND SAP USER GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWNESS, Gillian | Secretary | 4 Kingston Hall Kingston On Soar NG11 0DJ Nottingham Nottinghamshire | British | 18549110001 | ||||||
| ADAMS, Philip Samuel | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | Ireland | British,Irish | 152134350002 | |||||
| BOARDMAN, Rachael | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 333944400001 | |||||
| CHAMBERS, Emma Mary | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 294231310001 | |||||
| JAKHODIA, Dipti | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 212210810005 | |||||
| MALLINSON, Ian Paul | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | United Kingdom | British | 294231580001 | |||||
| PETROSELLINI, Costantino | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 245628450002 | |||||
| WAGER, John Stuart David | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 292585220001 | |||||
| DEAN, Michael Paul | Secretary | 38 Hawthorn Road WR11 6HP Evesham Worcestershire | British | 67846460001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANSON, Mark Christopher | Director | Belasis Hall Technology Park TS23 4EA Billingham Belasis Business Centre Cleveland | United Kingdom | British | 151936820001 | |||||
| BATCHELOR, William Thomas | Director | Richmond House 120 Derby Road DE72 3NX Draycott Derbyshire | British | 94837010001 | ||||||
| BOWLING, Alan Thomas | Director | 1 Turnberry Close NG31 9PQ Grantham Lincolnshire | United Kingdom | British | 93980560001 | |||||
| COOPER, Paul Anthony | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | United Kingdom | British | 164979630001 | |||||
| DEAN, Michael Paul | Director | 38 Hawthorn Road WR11 6HP Evesham Worcestershire | United Kingdom | British | 67846460001 | |||||
| FROOM, Brian Kenneth | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | Wales | British | 201177780001 | |||||
| GUEST, Timothy Lawrence Peter | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 183752980001 | |||||
| HAGYARD, Stuart Kenneth | Director | 8 Fylde Road PR9 9XJ Southport Merseyside | British | 96255590001 | ||||||
| LEWIS, Ralph Martin | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 73504100002 | |||||
| LOWTH, Glynn Melvyn | Director | 4 Rolleston Crescent NG16 1JU Watnall Nottingham | United Kingdom | British | 73942470001 | |||||
| MANSFIELD, George Peter | Director | 5 Weston Way NN3 3BL Northampton Longwood House United Kingdom | United Kingdom | British | 100284020003 | |||||
| MILLYARD, Cheryl Ann | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 268697040001 | |||||
| PETROSELLINI, Costantino | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 245628450002 | |||||
| PRITCHETT, Elaine | Director | 1 Bishop Dale Thringstone LE67 8LX Coalville Leicestershire | United Kingdom | British | 80665920001 | |||||
| REANEY, Michael John Thomas | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 73863510001 | |||||
| RIORDAN, Conor | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | Ireland | Irish | 267316830001 | |||||
| THOMAS, Richard Jonathan | Director | 39 Sherbourne Close CF62 8AQ Barry Vale Of Glamorgan | British | 93980620001 | ||||||
| TURNER, Gregory Robert | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 268672630001 | |||||
| WARBURG, Fiona | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | Wales | British | 207295070001 | |||||
| WEIKERT, John Alexander | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees Unit 3b Cleveland England | England | British | 51450800001 | |||||
| WIGGINS, Peter Charles | Director | 32 Barnhill HA5 2SX Pinner Middlesex | British | 67846450001 |
What are the latest statements on persons with significant control for UK & IRELAND SAP USER GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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