Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAPPHIRE GROUP LONDON LTD
Company Information for

SAPPHIRE GROUP LONDON LTD

Rosemore House Heaton Grange Road, Gidea Park, Romford, ESSEX, RM2 5PP,
Company Registration Number
02642975
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sapphire Group London Ltd
SAPPHIRE GROUP LONDON LTD was founded on 1991-09-04 and has its registered office in Romford. The organisation's status is listed as "Active - Proposal to Strike off". Sapphire Group London Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAPPHIRE GROUP LONDON LTD
 
Legal Registered Office
Rosemore House Heaton Grange Road
Gidea Park
Romford
ESSEX
RM2 5PP
Other companies in RM2
 
Previous Names
SAPPHIRE GROUP LIMITED24/01/2022
Filing Information
Company Number 02642975
Company ID Number 02642975
Date formed 1991-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-19 13:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAPPHIRE GROUP LONDON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAPPHIRE GROUP LONDON LTD

Current Directors
Officer Role Date Appointed
MARGUERITE CLARE CROSSFIELD
Company Secretary 2004-06-10
STEPHEN ROY PAGE
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DAVID JEYNES
Director 2001-03-23 2005-05-23
K.R.B. (SECRETARIES) LIMITED
Company Secretary 1992-12-31 2004-06-10
JOHN RICHARD FRANKLIN
Director 1994-11-30 1997-07-31
BRIAN ANDREW MARKS
Company Secretary 1993-11-22 1995-01-11
DONALD JOSEPH GERSUK
Director 1993-04-21 1994-11-30
JONATHAN GUSS WILLIAM WRIGHT
Director 1993-04-23 1993-06-11
STEFAN BOTHE
Director 1992-12-31 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGUERITE CLARE CROSSFIELD NETPLUS LIMITED Company Secretary 2009-06-15 CURRENT 2009-06-15 Active - Proposal to Strike off
MARGUERITE CLARE CROSSFIELD SAPPHIRE LIMITED Company Secretary 2007-05-16 CURRENT 1999-08-16 Dissolved 2016-05-10
MARGUERITE CLARE CROSSFIELD SAPPHIRE GROUP LIMITED Company Secretary 2006-04-10 CURRENT 2006-04-10 Active
MARGUERITE CLARE CROSSFIELD DATAEASE INTERNATIONAL LIMITED Company Secretary 2003-07-10 CURRENT 1995-04-12 Active - Proposal to Strike off
STEPHEN ROY PAGE SCIENCE AND INNOVATION LTD Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
STEPHEN ROY PAGE SFC NOMINEES LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
STEPHEN ROY PAGE SHOUTOUTUK LTD. Director 2016-07-18 CURRENT 2015-08-04 Active
STEPHEN ROY PAGE FINTECH SEIS LTD Director 2016-06-30 CURRENT 2015-05-27 Active - Proposal to Strike off
STEPHEN ROY PAGE CEYLON DEVELOPMENTS LTD Director 2015-11-13 CURRENT 2015-05-20 Active
STEPHEN ROY PAGE QUUU LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
STEPHEN ROY PAGE SFC CAPITAL PARTNERS LTD Director 2014-09-19 CURRENT 2014-09-19 Active
STEPHEN ROY PAGE FRIEDEMODIN NOMINEES LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
STEPHEN ROY PAGE WIRELESS THEATRE LIMITED Director 2013-12-01 CURRENT 2013-04-26 Active
STEPHEN ROY PAGE HINETWORTH LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
STEPHEN ROY PAGE FUNDING ALPHA LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2016-01-19
STEPHEN ROY PAGE SFC CAPITAL LTD Director 2012-09-06 CURRENT 2012-08-24 Active
STEPHEN ROY PAGE HINET LTD Director 2012-05-09 CURRENT 2008-07-29 Dissolved 2016-06-28
STEPHEN ROY PAGE KITELINE LTD Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-05-10
STEPHEN ROY PAGE SFC 2011 LIMITED Director 2010-12-20 CURRENT 2010-12-20 Dissolved 2013-10-22
STEPHEN ROY PAGE CELLARBRIGHT LIMITED Director 2010-09-01 CURRENT 2009-10-30 Dissolved 2016-01-19
STEPHEN ROY PAGE ODYSSEY MISSION LTD Director 2010-07-06 CURRENT 2010-07-06 Active
STEPHEN ROY PAGE NETPLUS LIMITED Director 2010-03-23 CURRENT 2009-06-15 Active - Proposal to Strike off
STEPHEN ROY PAGE STARTUP FUNDING CLUB LTD Director 2009-03-27 CURRENT 2009-03-27 Active
STEPHEN ROY PAGE SAPPHIRE GROUP LIMITED Director 2006-04-10 CURRENT 2006-04-10 Active
STEPHEN ROY PAGE ORTEGRA LIMITED Director 2004-09-07 CURRENT 2004-03-23 Active - Proposal to Strike off
STEPHEN ROY PAGE RU-SOFT LIMITED Director 2000-03-13 CURRENT 2000-03-02 Dissolved 2018-05-01
STEPHEN ROY PAGE SAPPHIRE LIMITED Director 2000-01-01 CURRENT 1999-08-16 Dissolved 2016-05-10
STEPHEN ROY PAGE DATAEASE INTERNATIONAL LIMITED Director 1996-04-25 CURRENT 1995-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-11SOAS(A)Voluntary dissolution strike-off suspended
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-29Application to strike the company off the register
2022-04-29DS01Application to strike the company off the register
2022-01-24Company name changed sapphire group LIMITED\certificate issued on 24/01/22
2022-01-24CERTNMCompany name changed sapphire group LIMITED\certificate issued on 24/01/22
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-05AAMDAmended mirco entity accounts made up to 2018-12-31
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 137327
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 137327
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 137327
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-26AR0131/12/09 ANNUAL RETURN FULL LIST
2009-11-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-18403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2009-01-16363aReturn made up to 31/12/08; full list of members
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 3RD FLOOR LAMBOURNE HOUSE 7 WESTERN ROAD ROMFORD ESSEX RM1 3LD
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-20288bDIRECTOR RESIGNED
2005-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-23288bSECRETARY RESIGNED
2004-06-23288aNEW SECRETARY APPOINTED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: PORTMAN HOUSE 16-20 VICTORIA ROAD ROMFORD ESSEX RM1 2JH
2004-01-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/02
2002-02-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS; AMEND
2001-05-31288aNEW DIRECTOR APPOINTED
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-30CERTNMCOMPANY NAME CHANGED SAPPHIRE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/03/00
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-23288cDIRECTOR'S PARTICULARS CHANGED
1999-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-09363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-02395PARTICULARS OF MORTGAGE/CHARGE
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-15363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS; AMEND
1998-06-15363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS; AMEND
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-05287REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 160-162 CRANBROOK ROAD ILFORD ESSEX IG1 4PE
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-07288bDIRECTOR RESIGNED
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-01-09363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-24244DELIVERY EXT'D 3 MTH 31/12/95
1996-09-13AUDAUDITOR'S RESIGNATION
1996-05-07CERTNMCOMPANY NAME CHANGED DATAEASE INTERNATIONAL LTD. CERTIFICATE ISSUED ON 01/05/96
1996-04-11AUDAUDITOR'S RESIGNATION
1996-03-26AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SAPPHIRE GROUP LONDON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAPPHIRE GROUP LONDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1999-01-29 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1996-03-18 Satisfied KELLOCK LIMITED
LEGAL CHARGE 1994-02-10 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-07-29 Satisfied CLOSE BROTHERS LIMITED
GUARANTEE AND DEBENTURE 1992-03-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 58,286

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAPPHIRE GROUP LONDON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 137,327
Cash Bank In Hand 2012-01-01 £ 1,074
Current Assets 2012-01-01 £ 55,176
Debtors 2012-01-01 £ 54,102
Shareholder Funds 2012-01-01 £ 3,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAPPHIRE GROUP LONDON LTD registering or being granted any patents
Domain Names

SAPPHIRE GROUP LONDON LTD owns 3 domain names.

dataeaseservices.co.uk   artsofliving.co.uk   findfighters.co.uk  

Trademarks
We have not found any records of SAPPHIRE GROUP LONDON LTD registering or being granted any trademarks
Income
Government Income

Government spend with SAPPHIRE GROUP LONDON LTD

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-03-22 GBP £510
Herefordshire Council 2016-03-16 GBP £13,620
Herefordshire Council 2015-02-25 GBP £630
Herefordshire Council 2015-02-06 GBP £1,380
Herefordshire Council 2015-01-30 GBP £7,500
London Borough of Hounslow 2014-12-17 GBP £1,249 COMMUNICATIONS & COMPUTING
Wirral Borough Council 2014-07-08 GBP £536 Hired or Contracted services
Herefordshire Council 2014-06-11 GBP £1,224
Herefordshire Council 2014-04-09 GBP £1,750
Herefordshire Council 2014-04-09 GBP £700
Herefordshire Council 2014-02-26 GBP £7,500
Herefordshire Council 2013-09-06 GBP £1,900
Shropshire Council 2012-03-27 GBP £200 Supplies And Servicesauthoritymiscellaneous Expenses
Shropshire Council 2011-08-04 GBP £51 Contingency/Other Capital-Operating Accounts
Shropshire Council 2011-08-04 GBP £85 Contingency/Other Capital-Operating Accounts
Shropshire Council 2011-08-04 GBP £102 Contingency/Other Capital-Operating Accounts
Shropshire Council 2011-08-04 GBP £102 Contingency/Other Capital-Operating Accounts
Shropshire Council 2011-08-04 GBP £170 Contingency/Other Capital-Operating Accounts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SAPPHIRE GROUP LONDON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAPPHIRE GROUP LONDON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAPPHIRE GROUP LONDON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.