SALESOUT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSALESOUT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04646997
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SALESOUT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SALESOUT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Statement of capital on Jun 27, 2022

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Director's details changed for Mr Luigi Sacchetti on Apr 20, 2022

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Luigi Sacchetti as a director on Apr 20, 2022

    2 pagesAP01

    Termination of appointment of Anna Christina Torres Gomez as a director on Apr 20, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Appointment of Anna Christina Torres Gomez as a director on Nov 01, 2021

    2 pagesAP01

    Director's details changed for Mr Gavin John Thistlethwaite on Oct 07, 2021

    2 pagesCH01

    Director's details changed for Mr. Daniel Tullin Finke on Oct 07, 2021

    2 pagesCH01

    Termination of appointment of Brian William Coderre as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Change of details for Aztec Information Services Holdings Limited as a person with significant control on Jun 10, 2020

    2 pagesPSC05

    Director's details changed for Susan Elizabeth Bennett on Jan 01, 2021

    2 pagesCH01

    Director's details changed for Mr Brian William Coderre on Jan 01, 2021

    2 pagesCH01

    Director's details changed for Mr. Kenneth Russell Johns on Jan 01, 2021

    2 pagesCH01

    Appointment of Susan Elizabeth Bennett as a director on Sep 18, 2020

    2 pagesAP01

    Who are the officers of SALESOUT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    BENNETT, Susan Elizabeth
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    Director
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    United StatesAmerican240483090001
    FINKE, Daniel Tullin, Mr.
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    Director
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    United KingdomBritish189003760001
    JOHNS, Kenneth Russell
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    Director
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    United StatesAmerican181344050001
    SACCHETTI, Luigi
    Western Road
    RG12 1RF Bracknell
    Maxis 1
    England
    Director
    Western Road
    RG12 1RF Bracknell
    Maxis 1
    England
    EnglandBritish,Italian294735580001
    THISTLETHWAITE, Gavin John
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    Director
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    EnglandBritish240467330001
    MOBERLY, Andrew John
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    Secretary
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    163511360001
    MOORE, Robert James
    Montgomery Road
    Caversfield
    OX27 8FG Bicester
    16
    Oxfordshire
    United Kingdom
    Secretary
    Montgomery Road
    Caversfield
    OX27 8FG Bicester
    16
    Oxfordshire
    United Kingdom
    British131284210001
    RICHARDSON, Andrew James Grenville
    1 Sandhill Farm
    Middle Claydon
    MK18 2LD Buckingham
    Buckinghamshire
    Secretary
    1 Sandhill Farm
    Middle Claydon
    MK18 2LD Buckingham
    Buckinghamshire
    British66239460002
    VALLANCE, Marcus John
    Paddock House
    Little London
    HP22 4LE Whitchurch
    Buckinghamshire
    Secretary
    Paddock House
    Little London
    HP22 4LE Whitchurch
    Buckinghamshire
    British89265280002
    VAN HULLEN, Rupert
    5 Montague Close
    SE1 9AY London
    Minerva House
    Secretary
    5 Montague Close
    SE1 9AY London
    Minerva House
    British148229790001
    WOOD ATKINS, Pascale Edith Marie Anne
    Hillside 16 East End
    Weedon
    HP22 4NJ Aylesbury
    Buckinghamshire
    Secretary
    Hillside 16 East End
    Weedon
    HP22 4NJ Aylesbury
    Buckinghamshire
    British113684310001
    AKINLA, Bernard Akinwale
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    C/O Information Resources (Uk) Ltd
    Berkshire
    England
    Director
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    C/O Information Resources (Uk) Ltd
    Berkshire
    England
    United KingdomBritish246900250001
    ALBRIGHT, John Merritt
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    Director
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    UsaAmerican181370140001
    BARRETT, Helen Joanna
    Fernleigh
    Whitchurch Lane, Oving
    HP22 4EU Aylesbury
    Buckinghamshire
    Director
    Fernleigh
    Whitchurch Lane, Oving
    HP22 4EU Aylesbury
    Buckinghamshire
    British126981090001
    BRUNT, Darryl Wadeson
    2 Mulberry Court
    Drayton
    LE16 8RG Market Harborough
    Leicestershire
    Director
    2 Mulberry Court
    Drayton
    LE16 8RG Market Harborough
    Leicestershire
    EnglandBritish108656330001
    CLARKE, Eugene David
    48 Quenby Way
    Bromham
    MK43 8QX Bedford
    Bedfordshire
    Director
    48 Quenby Way
    Bromham
    MK43 8QX Bedford
    Bedfordshire
    British126982130001
    CODERRE, Brian William
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    Director
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    United StatesAmerican257977620001
    COLLINS, Steven Anthony
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    Director
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    United KingdomBritish222880690001
    COLLINS, Steven Anthony
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    Director
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    United KingdomBritish50054280001
    DUFFEY, Michael Stephen
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    Director
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    UsaAmerican131167030001
    GOMEZ, Anna Christina Torres
    Suite 1500
    60601 Chicago
    203 North Lasalle Street
    Il
    United States
    Director
    Suite 1500
    60601 Chicago
    203 North Lasalle Street
    Il
    United States
    United StatesAmerican290781880001
    GOUGH, Jennifer Anne
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    UkBritish148229830002
    KRYSTMAN, Richard
    149 Price George Avenue
    N14 4TD London
    Director
    149 Price George Avenue
    N14 4TD London
    British86980280001
    KRYSTMAN, Simon Anthony
    96 Pinewood Village
    Pinelands
    Cape Town
    South Africa
    Director
    96 Pinewood Village
    Pinelands
    Cape Town
    South Africa
    South AfricaBritish94540880003
    MINNS, Gregory Leslie John
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    Director
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    United KingdomBritish72170360001
    NAPIER, John Alan
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United KingdomBritish179102060002
    PRIDAY, Nicholas Charles
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    Director
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    United KingdomBritish115781080003
    SAMUELS, Michael Julien, Mr.
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    Director
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    United StatesAmerican160950310002
    SMITH, David Gordon
    Renwicks House
    Chesterfield Close
    HP17 8PY Stone
    Bucks
    Director
    Renwicks House
    Chesterfield Close
    HP17 8PY Stone
    Bucks
    British113684350001
    VALLANCE, Marcus John
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    Director
    Technology Park, Silverstone Circuit
    Silverstone
    NN12 8GX Towcester
    Silverstone Innovation Centre
    Northamptonshire
    England
    EnglandBritish89265280002
    WILSON, Derek George
    Gladwyns
    Sheering
    CM22 7LL Bishops Stortford
    Hertfordshire
    Director
    Gladwyns
    Sheering
    CM22 7LL Bishops Stortford
    Hertfordshire
    EnglandBritish26355270001

    Who are the persons with significant control of SALESOUT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portland Place
    W1B 1DY London
    54
    England
    Apr 06, 2016
    Portland Place
    W1B 1DY London
    54
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1395958
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SALESOUT LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2017Feb 01, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 11, 2007Registration of a charge (395)
    • Aug 15, 2013Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 22, 2005Registration of a charge (395)
    • Sep 19, 2007Statement of satisfaction of a charge in full or part (403a)

    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