SAAS BUSINESS SERVICES LIMITED

SAAS BUSINESS SERVICES LIMITED

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

    Company NameSAAS BUSINESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07437897
    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 SAAS BUSINESS SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SAAS BUSINESS SERVICES LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAAS BUSINESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SAAS BUSINESS SERVICES LIMITED?

    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

    4 pagesDS01

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018

    2 pagesAP04

    Confirmation statement made on Nov 15, 2018 with updates

    5 pagesCS01

    Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Change of details for Tm Solar Trading Limited as a person with significant control on Apr 07, 2017

    2 pagesPSC05

    Statement of capital on Apr 17, 2018

    • Capital: GBP 0.0016
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium 27/03/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018

    1 pagesTM02

    Confirmation statement made on Nov 15, 2017 with updates

    5 pagesCS01

    Appointment of Kamalika Ria Banerjee as a secretary on Oct 25, 2017

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Director's details changed for Mr Robert James Skinner on Jan 24, 2017

    2 pagesCH01

    Confirmation statement made on Nov 12, 2016 with updates

    6 pagesCS01

    Termination of appointment of Ocs Services Limited as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Mr Robert James Skinner as a director on Oct 06, 2016

    2 pagesAP01

    Appointment of Mr Edward Fellows as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of David Roy Goodwin as a director on Oct 06, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of John Howard Thorpe as a director on Nov 11, 2015

    1 pagesTM01

    Appointment of Mr John Howard Thorpe as a director on Oct 08, 2015

    2 pagesAP01

    Who are the officers of SAAS BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    Holborn
    EC1N 2HT London
    33
    England
    England
    Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number11677818
    253893850001
    FELLOWS, Edward William
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish184341910001
    SKINNER, Robert James
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish164111220001
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239494520001
    BOARD, Nicola
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    180455250001
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    208480070001
    SPEVACK, Tracey Jane
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    167813470001
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    197382800001
    WHITTEN, Celia Linda
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    British156340960001
    PHILSEC LIMITED
    Colmore Square
    B4 6AA Birmingham
    1
    West Midlands
    United Kingdom
    Secretary
    Colmore Square
    B4 6AA Birmingham
    1
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3543577
    155623370001
    ARTHUR, Timothy
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritish40547530002
    BHAGRATH, Mandeep Singh
    Colmore Square
    B4 6AA Birmingham
    No 1
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    United Kingdom
    EnglandBritish164447580001
    DAVIS, Benjamin Thomas Kidd
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomNew Zealand114537000001
    GOODWIN, David Roy
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish202638740002
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish146527710001
    LEE, James Anthony
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    EnglandAustralian150878080002
    LEIGH, Joanna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish186832450002
    NICOL, Donald Stuart
    Colmore Square
    B4 6AA Birmingham
    No 1
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    United Kingdom
    UkBritish138168090001
    SEABRIGHT, Alistair John
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    EnglandBritish78149560001
    SHEPPEE, Matthew
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish199747360001
    THORPE, John Howard
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomBritish54812810004
    OCS SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05848666
    114053360001

    Who are the persons with significant control of SAAS BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07447367
    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.

    Does SAAS BUSINESS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2012
    Delivered On Apr 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Fern Trading Limited
    Transactions
    • Apr 19, 2012Registration of a charge (MG01)
    • Sep 28, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 22, 2010
    Delivered On Nov 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Octopus Vct PLC (Octopus)
    Transactions
    • Nov 26, 2010Registration of a charge (MG01)
    • Apr 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    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