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

SAXIS GROUP LTD

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
03844217
Private Limited Company
Active

Company Overview

About Saxis Group Ltd
SAXIS GROUP LTD was founded on 1999-09-20 and has its registered office in Weybridge. The organisation's status is listed as "Active". Saxis Group Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAXIS GROUP LTD
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Previous Names
SIMPLY NETWORKING SOLUTIONS LIMITED14/03/2023
Filing Information
Company Number 03844217
Company ID Number 03844217
Date formed 1999-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745011171  
Last Datalog update: 2023-11-06 08:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAXIS GROUP 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.
Companies with same name SAXIS GROUP LTD
The following companies were found which have the same name as SAXIS GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAXIS GROUP LLC Delaware Unknown
SAXIS GROUP, INC. 775 N. VILLAGE DRIVE SAINT PETERSBURG FL 33716 Inactive Company formed on the 2007-04-16

Company Officers of SAXIS GROUP LTD

Current Directors
Officer Role Date Appointed
MARK STEPHEN BURGESS
Company Secretary 1999-09-20
MARK STEPHEN BURGESS
Director 1999-09-20
REBECCA JANE BURGESS
Director 2002-10-01
LEE ALAN DOUGLAS
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL LIM
Director 1999-09-20 2015-04-17
ROBIN CLIFF DUNN
Director 2002-10-01 2004-04-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-09-20 1999-09-20
COMPANY DIRECTORS LIMITED
Nominated Director 1999-09-20 1999-09-20

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
2023-10-13CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-2829/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-14Company name changed simply networking solutions LIMITED\certificate issued on 14/03/23
2022-10-10CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-23PSC04Change of details for Lee Alan Douglas as a person with significant control on 2021-11-25
2022-06-14AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-09Purchase of own shares
2022-01-09Cancellation of shares. Statement of capital on 2021-11-25 GBP 230
2022-01-09SH06Cancellation of shares. Statement of capital on 2021-11-25 GBP 230
2022-01-09SH03Purchase of own shares
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN BURGESS
2021-12-10PSC07CESSATION OF MARK STEPHEN BURGESS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-10TM02Termination of appointment of Mark Stephen Burgess on 2021-11-25
2021-12-08DISS40Compulsory strike-off action has been discontinued
2021-12-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-08-27AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK STEPHEN BURGESS on 2020-03-12
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK STEPHEN BURGESS on 2020-03-12
2020-09-21PSC04Change of details for Mr Mark Stephen Burgess as a person with significant control on 2020-03-12
2020-09-21PSC04Change of details for Mr Mark Stephen Burgess as a person with significant control on 2020-03-12
2020-09-21CH01Director's details changed for Mr Mark Stephen Burgess on 2020-03-12
2020-09-21CH01Director's details changed for Mr Mark Stephen Burgess on 2020-03-12
2020-06-29AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2019-06-27AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-04-10AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 400
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-05-05AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-27AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-15CH01Director's details changed for Lee Alan Douglas on 2015-05-01
2016-09-13AP01DIRECTOR APPOINTED LEE ALAN DOUGLAS
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL LIM
2016-06-28AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-24AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-26AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0120/09/13 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0120/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0120/09/11 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0120/09/10 ANNUAL RETURN FULL LIST
2010-07-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-17AR0120/09/09 ANNUAL RETURN FULL LIST
2009-06-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-08AA30/09/07 TOTAL EXEMPTION FULL
2008-01-23363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-08363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-25363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-10ELRESS386 DISP APP AUDS 02/05/05
2005-05-10ELRESS366A DISP HOLDING AGM 02/05/05
2004-12-11363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: SUNBURY INR BUSINESS CENTRE BROOKLANDS CLOSE WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7DX
2004-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-08-13288bDIRECTOR RESIGNED
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 28 GARDEN CLOSE ASHFORD MIDDLESEX TW15 1LH
2004-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-05363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-3088(2)RAD 15/08/01--------- £ SI 200@1=200 £ IC 200/400
2001-01-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-0688(2)RAD 01/10/00--------- £ SI 198@1=198 £ IC 2/200
2000-10-20363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
1999-10-12288aNEW SECRETARY APPOINTED
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-09-24288bSECRETARY RESIGNED
1999-09-24288bDIRECTOR RESIGNED
1999-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAXIS GROUP 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 SAXIS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2001-11-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX.LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 SAXIS GROUP LTD

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

SAXIS GROUP LTD owns 1 domain names.

snsltd.co.uk  

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

Government spend with SAXIS GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-09-12 GBP £500 Contract
London Borough of Redbridge 2014-08-28 GBP £4,596 Equipment Purchase
London Borough of Redbridge 2014-08-28 GBP £431 Contract
London Borough of Redbridge 2014-08-28 GBP £2,240 Equipment Purchase
London Borough of Redbridge 2014-08-28 GBP £1,613 Equipment Purchase
London Borough of Redbridge 2014-05-30 GBP £1,792 Contract
London Borough of Redbridge 2014-05-01 GBP £697 Contract
London Borough of Redbridge 2014-02-04 GBP £4,421 Equipment Purchase
London Borough of Redbridge 2013-01-10 GBP £593 Contract
London Borough of Redbridge 2012-05-14 GBP £593 Contract
London Borough of Redbridge 2011-07-08 GBP £850 Tenant Maintenance
London Borough of Redbridge 2011-07-04 GBP £2,550 Tenant Maintenance
Dacorum Borough Council 2011-06-23 GBP £995
London Borough of Redbridge 2011-05-31 GBP £850 Tenant Maintenance
London Borough of Redbridge 2011-05-25 GBP £11,670 Tenant Maintenance
London Borough of Redbridge 2011-05-25 GBP £3,961 Tenant Maintenance
London Borough of Redbridge 2011-05-20 GBP £11,219 Tenant Maintenance
London Borough of Redbridge 2011-05-11 GBP £700 Tenant Maintenance

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 SAXIS GROUP 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 SAXIS GROUP 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 SAXIS GROUP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1