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

SAGACITY SOLUTIONS LTD

120 HOLBORN, LONDON, EC1N 2TD,
Company Registration Number
05526751
Private Limited Company
Active

Company Overview

About Sagacity Solutions Ltd
SAGACITY SOLUTIONS LTD was founded on 2005-08-03 and has its registered office in London. The organisation's status is listed as "Active". Sagacity Solutions Ltd 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 SOLUTIONS LTD
 
Legal Registered Office
120 HOLBORN
LONDON
EC1N 2TD
Other companies in CO5
 
Filing Information
Company Number 05526751
Company ID Number 05526751
Date formed 2005-08-03
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 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB865665380  
Last Datalog update: 2023-11-06 09:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGACITY SOLUTIONS 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 SAGACITY SOLUTIONS LTD
The following companies were found which have the same name as SAGACITY SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sagacity Solutions Inc. 25729 HOWERTON DRIVE CHANTILLY VA 20152 Active Company formed on the 2013-05-08
SAGACITY SOLUTIONS LLC Georgia Unknown
SAGACITY SOLUTIONS LLC Georgia Unknown
Sagacity Solutions Ltd Unknown

Company Officers of SAGACITY SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ANITA DOUGALL
Director 2012-08-01
HARRY DOUGALL
Director 2012-08-01
MALKA TOWNSHEND
Director 2009-05-22
CHARLES ROBERT VIVIAN
Director 2015-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
MALKA TOWNSHEND
Company Secretary 2005-08-03 2009-05-22
ANITA DOUGALL BAINS
Director 2005-08-03 2009-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA DOUGALL LOUDWATER HOUSE LIMITED Director 2017-07-24 CURRENT 1995-12-12 Active
ANITA DOUGALL QTOX LTD Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ANITA DOUGALL DEFINITIVE CONTROL SOLUTIONS LTD Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2015-07-28
ANITA DOUGALL PROPERTY ALLIANCE LTD Director 2007-02-08 CURRENT 2007-02-02 Dissolved 2016-01-12
HARRY DOUGALL PROPERTY ALLIANCE LTD Director 2007-02-06 CURRENT 2007-02-02 Dissolved 2016-01-12
MALKA TOWNSHEND ECHO MANAGEMENT SOLUTIONS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2015-09-09
MALKA TOWNSHEND PROPERTY ALLIANCE LTD Director 2007-02-08 CURRENT 2007-02-02 Dissolved 2016-01-12

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
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM 55 Baker Street London W1U 7EU
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055267510002
2022-10-12Current accounting period extended from 31/10/22 TO 31/12/22
2022-10-12AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-07SH0114/05/21 STATEMENT OF CAPITAL GBP 33482
2021-06-07RES01ADOPT ARTICLES 07/06/21
2021-06-07MEM/ARTSARTICLES OF ASSOCIATION
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2021-05-20PSC02Notification of Sagacity Group Limited as a person with significant control on 2021-05-14
2021-05-20PSC07CESSATION OF ANITA DOUGALL AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055267510001
2021-01-15CH01Director's details changed for Ms Anita Dougall on 2021-01-15
2020-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-22AP01DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT VIVIAN
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-20AD02Register inspection address changed to Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2018-08-20AD03Registers moved to registered inspection location of Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-10RP04SH01Second filing of capital allotment of shares GBP187
2018-01-10ANNOTATIONClarification
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 32250
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM 90 High Street, Kelvedon Colchester Essex CO5 9AA
2015-10-07AP01DIRECTOR APPOINTED MR CHARLES ROBERT VIVIAN
2015-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 32250
2015-09-23SH0107/09/15 STATEMENT OF CAPITAL GBP 32250
2015-08-17AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06SH08Change of share class name or designation
2015-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-06RES12VARYING SHARE RIGHTS AND NAMES
2015-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2015-02-02CH01Director's details changed for Mr Harry Dougall on 2015-02-02
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-11AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-11CH01Director's details changed for Anita Dougall-Bains on 2014-08-03
2014-07-24SH06Cancellation of shares. Statement of capital on 2014-06-27 GBP 30,000.00
2014-07-24RES09Resolution of authority to purchase a number of shares
2014-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-27AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-28AR0103/08/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA DOUGALL-BAINS / 03/08/2013
2013-06-06AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-05AP01DIRECTOR APPOINTED MR HARRY DOUGALL
2012-09-05AP01DIRECTOR APPOINTED ANITA DOUGALL-BAINS
2012-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-16AR0103/08/12 FULL LIST
2012-08-14SH0101/08/12 STATEMENT OF CAPITAL GBP 60000
2012-07-17AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-03SH0120/12/11 STATEMENT OF CAPITAL GBP 100
2012-01-03SH0120/12/11 STATEMENT OF CAPITAL GBP 100
2011-10-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-09-21AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2011-08-23AR0103/08/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MALKA TOWNSHEND / 13/06/2011
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0103/08/10 FULL LIST
2010-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-05-2988(2)AD 27/05/09-27/05/09 GBP SI 88@1=88 GBP IC 12/100
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY MALKA TOWNSHEND
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ANITA DOUGALL BAINS
2009-05-27288aDIRECTOR APPOINTED MRS MALKA TOWNSHEND
2008-09-02363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANITA DOUGALL BAINS / 18/07/2008
2008-07-03RES12VARYING SHARE RIGHTS AND NAMES
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2007-08-16363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-0888(2)RAD 01/01/07--------- £ SI 11@1=11 £ IC 1/12
2006-09-21363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-11-03ELRESS252 DISP LAYING ACC 10/10/05
2005-11-03ELRESS366A DISP HOLDING AGM 10/10/05
2005-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SAGACITY SOLUTIONS 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 SAGACITY SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SAGACITY SOLUTIONS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-10-31 £ 520,018
Creditors Due Within One Year 2012-10-31 £ 738,568
Creditors Due Within One Year 2012-10-31 £ 738,569
Creditors Due Within One Year 2011-10-31 £ 1,880,975
Provisions For Liabilities Charges 2013-10-31 £ 0
Provisions For Liabilities Charges 2012-10-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 30,300
Called Up Share Capital 2012-10-31 £ 30,187
Called Up Share Capital 2012-10-31 £ 30,187
Cash Bank In Hand 2013-10-31 £ 628,797
Cash Bank In Hand 2012-10-31 £ 535,265
Cash Bank In Hand 2012-10-31 £ 535,265
Cash Bank In Hand 2011-10-31 £ 1,034,600
Current Assets 2013-10-31 £ 1,487,257
Current Assets 2012-10-31 £ 1,478,937
Current Assets 2012-10-31 £ 1,478,937
Current Assets 2011-10-31 £ 2,405,584
Debtors 2013-10-31 £ 858,460
Debtors 2012-10-31 £ 943,672
Debtors 2012-10-31 £ 943,672
Debtors 2011-10-31 £ 1,370,984
Shareholder Funds 2013-10-31 £ 969,141
Shareholder Funds 2012-10-31 £ 740,912
Shareholder Funds 2012-10-31 £ 740,911
Shareholder Funds 2011-10-31 £ 525,278
Tangible Fixed Assets 2013-10-31 £ 2,388
Tangible Fixed Assets 2012-10-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAGACITY SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAGACITY SOLUTIONS LTD
Trademarks

Trademark applications by SAGACITY SOLUTIONS LTD

SAGACITY SOLUTIONS LTD is the Original Applicant for the trademark QTOX ™ (UK00003066656) through the UKIPO on the 2014-07-31
Trademark class: Data analysis; data profiling; data enrichment; data cleansing.
Income
Government Income
We have not found government income sources for SAGACITY SOLUTIONS LTD. 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 (70229 - Management consultancy activities other than financial management) as SAGACITY SOLUTIONS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SAGACITY SOLUTIONS 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 SAGACITY SOLUTIONS 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 SAGACITY SOLUTIONS 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.