SAUCE MARKETING LIMITED
Overview
Company Name | SAUCE MARKETING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03945044 |
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 SAUCE MARKETING LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SAUCE MARKETING LIMITED located?
Registered Office Address | The Clocktower Sherbourne Valley Hastings Road TN31 6HY Northiam East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAUCE MARKETING LIMITED?
Company Name | From | Until |
---|---|---|
SAUCE MARKETING PLC | Jun 21, 2002 | Jun 21, 2002 |
SAUCE MARKETING LIMITED | Jul 30, 2001 | Jul 30, 2001 |
CLASS MAGAZINES LIMITED | Mar 09, 2001 | Mar 09, 2001 |
CLASSBAR.COM LIMITED | Mar 27, 2000 | Mar 27, 2000 |
SPEED 8142 LIMITED | Mar 10, 2000 | Mar 10, 2000 |
What are the latest accounts for SAUCE MARKETING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for SAUCE MARKETING LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for SAUCE MARKETING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2024 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Simon Difford as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Simon Difford as a person with significant control on Oct 30, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Simon Newlyn Difford on Oct 30, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Office 2.10 Stancliffe House Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ to The Clocktower Sherbourne Valley Hastings Road Northiam East Sussex TN31 6HY on May 10, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Simon Newlyn Difford on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of SAUCE MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIFFORD, Simon Newlyn | Director | Sherbourne Valley Hastings Road TN31 6HY Northiam The Clocktower East Sussex England | England | British | Director | 74343350002 | ||||
DIFFORD, Simon Newlyn | Secretary | 169 Grange Road Bermondsey SE1 38N London 1 Futura House | British | Publisher | 74343350002 | |||||
DIFFORD, Simon Newlyn | Secretary | Flat 12 Walker House Boundary Street E2 7JE London | British | Director | 74343350001 | |||||
HARRIS, Michael Lionel | Secretary | 5 Briar Road HA3 0DP Kenton Middlesex | British | 18692980001 | ||||||
SHARMAN-COX, Hannah | Secretary | Pinehurst Court 1-3 Colville Gardens W11 2BH London Flat 10 | British | Company Secretary | 136615570001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
AGNEW, Richard Alexander | Director | 35 Craigmillar Avenue Milngavie G62 8AX Glasgow | Scotland | British | Director | 461440004 | ||||
COE, John Maitland | Director | Bishops Green Barnston CM6 1NF Great Dunmow Essex | United Kingdom | English | Director | 34924830002 | ||||
COOPER, Robert | Director | 100 S.Pointe Dr Suite 3705 Miami Beach 33139 Fl Usa | Usa | Executive | 119910600001 | |||||
HOPKINS, Paul Charles | Director | 7 Upper Belgrave Street SW1X 8BD London | British | Investment Manager | 54423860002 | |||||
HOPKINS, Paul Charles | Director | Butlers Hatfield Peverel CM3 2LY Chelmsford Essex | British | Director | 54423860001 | |||||
STEELE COLTON, Valerie Maxine | Director | 43 Woodside Road IG8 0TW Woodford Green Essex | United Kingdom | British | Co Director | 46956170002 | ||||
STOUTZKER, Ian Isaac | Director | 33 Wilton Crescent SW1X 8RX London | England | British | Director | 2658490001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SAUCE MARKETING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Newlyn Difford | Apr 06, 2016 | Sherbourne Valley Hastings Road TN31 6HY Northiam The Clocktower East Sussex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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