SALESOUT LTD
Overview
| Company Name | SALESOUT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04646997 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SALESOUT LTD?
- Data processing, hosting and related activities (63110) / Information and communication
Where is SALESOUT LTD located?
| Registered Office Address | 54 Portland Place W1B 1DY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SALESOUT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SALESOUT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Statement of capital on Jun 27, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Maxis 1 Western Road Bracknell RG12 1RT England to 54 Portland Place London W1B 1DY on May 26, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Luigi Sacchetti on Apr 20, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on May 23, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Luigi Sacchetti as a director on Apr 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Christina Torres Gomez as a director on Apr 20, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Anna Christina Torres Gomez as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Gavin John Thistlethwaite on Oct 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Daniel Tullin Finke on Oct 07, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Brian William Coderre as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Aztec Information Services Holdings Limited as a person with significant control on Jun 10, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Susan Elizabeth Bennett on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian William Coderre on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Kenneth Russell Johns on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Susan Elizabeth Bennett as a director on Sep 18, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of SALESOUT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| BENNETT, Susan Elizabeth | Director | Suite 1500 Chicago, Il 60601 203 North Lasalle Street United States | United States | American | 240483090001 | |||||||||
| FINKE, Daniel Tullin, Mr. | Director | Western Road RG12 1RT Bracknell Maxis 1 Berkshire England | United Kingdom | British | 189003760001 | |||||||||
| JOHNS, Kenneth Russell | Director | Suite 1500 Chicago, Il 60601 203 North Lasalle Street United States | United States | American | 181344050001 | |||||||||
| SACCHETTI, Luigi | Director | Western Road RG12 1RF Bracknell Maxis 1 England | England | British,Italian | 294735580001 | |||||||||
| THISTLETHWAITE, Gavin John | Director | Western Road RG12 1RT Bracknell Maxis 1 Berkshire England | England | British | 240467330001 | |||||||||
| MOBERLY, Andrew John | Secretary | Technology Park, Silverstone Circuit Silverstone NN12 8GX Towcester Silverstone Innovation Centre Northamptonshire England | 163511360001 | |||||||||||
| MOORE, Robert James | Secretary | Montgomery Road Caversfield OX27 8FG Bicester 16 Oxfordshire United Kingdom | British | 131284210001 | ||||||||||
| RICHARDSON, Andrew James Grenville | Secretary | 1 Sandhill Farm Middle Claydon MK18 2LD Buckingham Buckinghamshire | British | 66239460002 | ||||||||||
| VALLANCE, Marcus John | Secretary | Paddock House Little London HP22 4LE Whitchurch Buckinghamshire | British | 89265280002 | ||||||||||
| VAN HULLEN, Rupert | Secretary | 5 Montague Close SE1 9AY London Minerva House | British | 148229790001 | ||||||||||
| WOOD ATKINS, Pascale Edith Marie Anne | Secretary | Hillside 16 East End Weedon HP22 4NJ Aylesbury Buckinghamshire | British | 113684310001 | ||||||||||
| AKINLA, Bernard Akinwale | Director | 1 Arlington Square Downshire Way RG12 1WA Bracknell C/O Information Resources (Uk) Ltd Berkshire England | United Kingdom | British | 246900250001 | |||||||||
| ALBRIGHT, John Merritt | Director | Technology Park, Silverstone Circuit Silverstone NN12 8GX Towcester Silverstone Innovation Centre Northamptonshire England | Usa | American | 181370140001 | |||||||||
| BARRETT, Helen Joanna | Director | Fernleigh Whitchurch Lane, Oving HP22 4EU Aylesbury Buckinghamshire | British | 126981090001 | ||||||||||
| BRUNT, Darryl Wadeson | Director | 2 Mulberry Court Drayton LE16 8RG Market Harborough Leicestershire | England | British | 108656330001 | |||||||||
| CLARKE, Eugene David | Director | 48 Quenby Way Bromham MK43 8QX Bedford Bedfordshire | British | 126982130001 | ||||||||||
| CODERRE, Brian William | Director | Suite 1500 Chicago, Il 60601 203 North Lasalle Street United States | United States | American | 257977620001 | |||||||||
| COLLINS, Steven Anthony | Director | Technology Park, Silverstone Circuit Silverstone NN12 8GX Towcester Silverstone Innovation Centre Northamptonshire England | United Kingdom | British | 222880690001 | |||||||||
| COLLINS, Steven Anthony | Director | Technology Park, Silverstone Circuit Silverstone NN12 8GX Towcester Silverstone Innovation Centre Northamptonshire England | United Kingdom | British | 50054280001 | |||||||||
| DUFFEY, Michael Stephen | Director | Technology Park, Silverstone Circuit Silverstone NN12 8GX Towcester Silverstone Innovation Centre Northamptonshire England | Usa | American | 131167030001 | |||||||||
| GOMEZ, Anna Christina Torres | Director | Suite 1500 60601 Chicago 203 North Lasalle Street Il United States | United States | American | 290781880001 | |||||||||
| GOUGH, Jennifer Anne | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | Uk | British | 148229830002 | |||||||||
| KRYSTMAN, Richard | Director | 149 Price George Avenue N14 4TD London | British | 86980280001 | ||||||||||
| KRYSTMAN, Simon Anthony | Director | 96 Pinewood Village Pinelands Cape Town South Africa | South Africa | British | 94540880003 | |||||||||
| MINNS, Gregory Leslie John | Director | Technology Park, Silverstone Circuit Silverstone NN12 8GX Towcester Silverstone Innovation Centre Northamptonshire | United Kingdom | British | 72170360001 | |||||||||
| NAPIER, John Alan | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | United Kingdom | British | 179102060002 | |||||||||
| PRIDAY, Nicholas Charles | Director | Technology Park, Silverstone Circuit Silverstone NN12 8GX Towcester Silverstone Innovation Centre Northamptonshire England | United Kingdom | British | 115781080003 | |||||||||
| SAMUELS, Michael Julien, Mr. | Director | Technology Park, Silverstone Circuit Silverstone NN12 8GX Towcester Silverstone Innovation Centre Northamptonshire | United States | American | 160950310002 | |||||||||
| SMITH, David Gordon | Director | Renwicks House Chesterfield Close HP17 8PY Stone Bucks | British | 113684350001 | ||||||||||
| VALLANCE, Marcus John | Director | Technology Park, Silverstone Circuit Silverstone NN12 8GX Towcester Silverstone Innovation Centre Northamptonshire England | England | British | 89265280002 | |||||||||
| WILSON, Derek George | Director | Gladwyns Sheering CM22 7LL Bishops Stortford Hertfordshire | England | British | 26355270001 |
Who are the persons with significant control of SALESOUT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aztec Information Services Holdings Limited | Apr 06, 2016 | Portland Place W1B 1DY London 54 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SALESOUT LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 19, 2017 | Feb 01, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does SALESOUT LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 24, 2007 Delivered On May 11, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 17, 2005 Delivered On Oct 22, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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