Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAGACITY DATA LIMITED
Company Information for

SAGACITY DATA LIMITED

120 HOLBORN, LONDON, EC1N 2TD,
Company Registration Number
02959244
Private Limited Company
Active

Company Overview

About Sagacity Data Ltd
SAGACITY DATA LIMITED was founded on 1994-08-16 and has its registered office in London. The organisation's status is listed as "Active". Sagacity Data Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAGACITY DATA LIMITED
 
Legal Registered Office
120 HOLBORN
LONDON
EC1N 2TD
Other companies in SE1
 
Previous Names
READ GROUP LIMITED01/03/2023
THE READ GROUP LIMITED04/01/2016
Filing Information
Company Number 02959244
Company ID Number 02959244
Date formed 1994-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB821958021  
Last Datalog update: 2023-10-07 17:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGACITY DATA LIMITED
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 SAGACITY DATA LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MCEACHERN
Company Secretary 2014-08-01
JON CANO-LOPEZ
Director 2014-10-27
IRENE ROY
Director 2016-09-12
MARK SEBASTIAN ROY
Director 1994-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JON CHARLES HART
Director 2001-06-01 2014-05-01
ROGER WILLIAM BLYTH ARGENT
Company Secretary 2002-06-19 2014-04-30
ROGER WILLIAM BLYTH ARGENT
Director 2000-04-01 2014-04-30
COLIN THOMAS LLOYD
Director 2003-05-01 2013-01-02
MARTIN KING
Director 2000-04-01 2012-10-25
MICHAEL CYCRIL GEORGE MULCHINOCK
Company Secretary 1996-03-05 2002-06-19
SARAH JANE ROY
Director 1996-03-20 2001-03-12
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-08-16 1994-08-31
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-08-16 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON CANO-LOPEZ FUNNEL LEAD MARKETING LTD Director 2014-11-04 CURRENT 2009-09-15 Dissolved 2016-02-02
JON CANO-LOPEZ READ GROUP (DATA) LIMITED Director 2014-11-04 CURRENT 1997-03-13 Active
JON CANO-LOPEZ READ GROUP (SOLUTIONS) LIMITED Director 2014-11-04 CURRENT 1999-05-26 Active
JON CANO-LOPEZ MRTBP LIMITED Director 2014-11-04 CURRENT 2005-04-19 Active - Proposal to Strike off
JON CANO-LOPEZ READ GROUP (RESELLERS) LIMITED Director 2014-11-03 CURRENT 2002-12-19 Active
MARK SEBASTIAN ROY FUNNEL LEAD MARKETING LTD Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2016-02-02
MARK SEBASTIAN ROY MRTBP LIMITED Director 2005-11-14 CURRENT 2005-04-19 Active - Proposal to Strike off
MARK SEBASTIAN ROY READ GROUP (RESELLERS) LIMITED Director 2004-12-08 CURRENT 2002-12-19 Active
MARK SEBASTIAN ROY TRG STRATA LIMITED Director 2002-12-18 CURRENT 2002-03-01 Dissolved 2014-06-24
MARK SEBASTIAN ROY DATA FACTORING LIMITED Director 2001-04-01 CURRENT 1993-11-29 Active
MARK SEBASTIAN ROY READ GROUP (SOLUTIONS) LIMITED Director 2000-12-18 CURRENT 1999-05-26 Active
MARK SEBASTIAN ROY READ GROUP (DATA) LIMITED Director 1997-04-11 CURRENT 1997-03-13 Active
MARK SEBASTIAN ROY ROSS ROY COMMUNICATIONS LIMITED Director 1996-02-28 CURRENT 1996-02-28 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
2024-04-02Termination of appointment of Joanna Mceachern on 2024-03-28
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM The Pavilion Newhams Row London SE1 3UZ
2023-03-01Company name changed read group LIMITED\certificate issued on 01/03/23
2022-11-04REGISTRATION OF A CHARGE / CHARGE CODE 029592440008
2022-09-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029592440007
2022-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029592440007
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029592440006
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029592440007
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-13RP04CS01Second filing of Confirmation Statement dated 16/08/2016
2019-11-07PSC04Change of details for Mr Mark Roy as a person with significant control on 2016-09-12
2019-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE ANNE ROY
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029592440006
2017-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 40000
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-11-18OCS1096 Court Order to Rectify
2016-09-23RES12Resolution of varying share rights or name
2016-09-23RES01ADOPT ARTICLES 01/09/2016
2016-09-22SH08Change of share class name or designation
2016-09-16AP01DIRECTOR APPOINTED MS IRENE ROY
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01Annotation
2016-02-15AA03Auditors resignation for limited company
2016-01-04RES15CHANGE OF NAME 21/12/2015
2016-01-04CERTNMCompany name changed the read group LIMITED\certificate issued on 04/01/16
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 40000
2015-08-20AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07RES01ADOPT ARTICLES 07/07/15
2014-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-28AP01DIRECTOR APPOINTED MR JON CANO-LOPEZ
2014-10-20SH0630/09/14 STATEMENT OF CAPITAL GBP 40000
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 45000
2014-09-18AR0116/08/14 FULL LIST
2014-09-18SH0630/04/14 STATEMENT OF CAPITAL GBP 45000
2014-08-05AP03SECRETARY APPOINTED MRS JOANNA MCEACHERN
2014-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ARGENT
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY ROGER ARGENT
2014-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-19AR0116/08/13 FULL LIST
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LLOYD
2012-12-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-12-21RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-12-21RES02REREG PLC TO PRI; RES02 PASS DATE:20/12/2012
2012-12-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM ST GEORGE'S HOUSE, 15 PEMBROKE ROAD, SEVENOAKS KENT TN13 1XR
2012-12-06SH0725/10/12 STATEMENT OF CAPITAL GBP 50000
2012-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-09RES13PURCHASE 5000 ORDINARY SHARES OF £1 EACH 25/10/2012
2012-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-09SH0125/10/12 STATEMENT OF CAPITAL GBP 50000
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KING
2012-08-22AR0116/08/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BLYTH ARGENT / 22/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEBASTIAN ROY / 22/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS LLOYD / 22/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KING / 22/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HART / 22/08/2012
2012-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BLYTH ARGENT / 22/08/2012
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-24AR0116/08/11 FULL LIST
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-16AR0116/08/10 FULL LIST
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-10AUDAUDITOR'S RESIGNATION
2009-09-23363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-20363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-27225ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/12/2007
2007-08-28363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18190LOCATION OF DEBENTURE REGISTER
2006-08-18353LOCATION OF REGISTER OF MEMBERS
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: ST GEORGE'S HOUSE 15 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: THE CLOCK HOUSE BLIGHS ROAD SEVENOAKS KENT TN13 1DA
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-10-05363sRETURN MADE UP TO 16/08/05; NO CHANGE OF MEMBERS
2005-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-10-08MISCAUDITORS RESIGNATION RE S394
2004-09-16363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 50 LONDON ROAD SEVENOAKS KENT TN13 1AS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to SAGACITY DATA LIMITED 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 SAGACITY DATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-24 Outstanding TALLWOOD LIMITED
GUARANTEE & DEBENTURE 2010-07-27 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-05-31 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-03-18 Satisfied THE ANCIENT ORDER OF FORESTERS FRIENDLY SOCIETY LIMITED
DEBENTURE 1999-03-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 SAGACITY DATA LIMITED

Intangible Assets
Patents
We have not found any records of SAGACITY DATA LIMITED registering or being granted any patents
Domain Names

SAGACITY DATA LIMITED owns 2 domain names.

readgroup.co.uk   deceasedregister.co.uk  

Trademarks
We have not found any records of SAGACITY DATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGACITY DATA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as SAGACITY DATA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAGACITY DATA LIMITED 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 SAGACITY DATA LIMITED 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 SAGACITY DATA LIMITED 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.