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

SALES-I UK LIMITED

FLOOR 3, 31, HOMER ROAD, SOLIHULL, B91 3LT,
Company Registration Number
05553047
Private Limited Company
Active

Company Overview

About Sales-i Uk Ltd
SALES-I UK LIMITED was founded on 2005-09-02 and has its registered office in Solihull. The organisation's status is listed as "Active". Sales-i Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SALES-I UK LIMITED
 
Legal Registered Office
FLOOR 3, 31
HOMER ROAD
SOLIHULL
B91 3LT
Other companies in LE65
 
Previous Names
BLUE SYSTEMS LIMITED05/09/2018
Filing Information
Company Number 05553047
Company ID Number 05553047
Date formed 2005-09-02
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 02/09/2015
Return next due 30/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB868288659  
Last Datalog update: 2023-08-06 07:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALES-I UK 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 SALES-I UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL BLACK
Director 2005-09-05
MARTIN HAROLD BLACKBURN
Director 2016-10-01
GORDON CRAWFORD
Director 2018-06-25
RICHARD LAWRENCE HARGREAVES
Director 2008-10-16
JONATHAN MICHAEL LEE
Director 2009-05-22
KEVIN ANTHONY MCGIRL
Director 2007-04-26
ALAN BOYD MOUG
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY MAXWELL HORNSTEIN
Director 2008-02-14 2018-06-01
MARTIN HAROLD BLACKBURN
Director 2008-02-01 2016-01-20
DAVID LEE BUTCHER
Director 2007-02-01 2008-10-12
JAMES BLACK
Company Secretary 2006-12-20 2007-11-22
PAUL BLACK
Company Secretary 2005-09-05 2006-12-20
JOHN HAYES-WARREN
Director 2005-09-05 2006-12-20
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2005-09-02 2005-09-05
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2005-09-02 2005-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BLACK JEMERO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2015-05-26
MARTIN HAROLD BLACKBURN JUPITER TOPCO LIMITED Director 2017-01-10 CURRENT 2016-06-17 Liquidation
RICHARD LAWRENCE HARGREAVES ENDVEN LIMITED Director 2017-11-21 CURRENT 2017-11-13 Liquidation
RICHARD LAWRENCE HARGREAVES AUTOLOGYX LTD Director 2017-09-01 CURRENT 2011-08-30 Active
JONATHAN MICHAEL LEE PJZOO LIMITED Director 2012-05-01 CURRENT 2012-02-23 Dissolved 2014-06-24
ALAN BOYD MOUG SALES-I BADGER LIMITED Director 2018-04-01 CURRENT 2008-04-24 Active
ALAN BOYD MOUG TRIGGERFISH COMMUNICATIONS LIMITED Director 2003-01-01 CURRENT 2000-09-26 Active

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
2023-07-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEET
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-11AP01DIRECTOR APPOINTED MR ANDREW PEET
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-17AA01Previous accounting period shortened from 30/03/19 TO 31/12/18
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOYD MOUG
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-03-14MEM/ARTSARTICLES OF ASSOCIATION
2019-03-11PSC02Notification of Sales-I Limited as a person with significant control on 2018-08-16
2019-03-11PSC07CESSATION OF GORDON CRAWFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-05RES15CHANGE OF COMPANY NAME 21/10/22
2018-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-10RP04SH01Second filing of capital allotment of shares GBP244.754
2018-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055530470003
2018-06-27AP01DIRECTOR APPOINTED MR GORDON CRAWFORD
2018-06-12RP04SH01Second filing of capital allotment of shares GBP229.272
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 267.054
2018-06-12SH0111/06/18 STATEMENT OF CAPITAL GBP 267.054
2018-06-12ANNOTATIONClarification
2018-06-08SH0108/06/18 STATEMENT OF CAPITAL GBP 266.554
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MAXWELL HORNSTEIN
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM 6 Charter Point Way Ashby Park Ashby De La Zouch Leicestershire LE65 1NF
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 257.554
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-04-09AP01DIRECTOR APPOINTED MR ALAN BOYD MOUG
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CRAWFORD
2017-06-20CH01Director's details changed for Dr Richard Lawrence Hargreaves on 2017-06-13
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-01AP01DIRECTOR APPOINTED MR MARTIN HAROLD BLACKBURN
2016-10-10CH01Director's details changed for Dr Richard Lawrence Hargreaves on 2016-10-10
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 244.754
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAROLD BLACKBURN
2015-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 244.754
2015-12-08AR0102/09/15 FULL LIST
2015-11-02SH0110/11/14 STATEMENT OF CAPITAL GBP 244.754
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055530470003
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055530470002
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 229.272
2014-09-11AR0102/09/14 FULL LIST
2014-08-16MEM/ARTSARTICLES OF ASSOCIATION
2014-08-16RES13THE AUTHORISED SHARES CAPITAL OF THE COMPANY BE INCREASED FROM £246 TO £300 BY THE CREATION OF 54,000 ORDINARY SHARES OF £0.001 20/07/2014
2014-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-01AR0102/09/13 FULL LIST
2013-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055530470002
2012-12-05AR0102/09/12 FULL LIST
2012-12-03RP04SECOND FILING WITH MUD 02/09/11 FOR FORM AR01
2012-12-03ANNOTATIONClarification
2012-11-23SH0130/06/10 STATEMENT OF CAPITAL GBP 229.272
2012-11-23SH0130/06/10 STATEMENT OF CAPITAL GBP 229.272
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03AR0102/09/11 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AR0102/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON LEE / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAROLD BLACKBURN / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLACK / 01/10/2009
2009-10-07AR0102/09/09 FULL LIST
2009-07-0388(2)AD 02/06/09 GBP SI 50000@0.001=50 GBP IC 158.774/208.774
2009-06-23288aDIRECTOR APPOINTED MR JON LEE
2009-06-22RES01ADOPT ARTICLES 18/05/2009
2009-06-22RES04GBP NC 235/246 18/05/2009
2009-06-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-1288(2)AD 05/05/09 GBP SI 17@0.001=0.017 GBP IC 158.757/158.774
2009-03-3188(2)AD 02/03/09 GBP SI 334@0.001=0.334 GBP IC 158.423/158.757
2009-03-3188(2)CAPITALS NOT ROLLED UP
2009-03-3188(2)CAPITALS NOT ROLLED UP
2009-03-2688(2)AD 02/03/09 GBP SI 15003@0.001=15.003 GBP IC 143.42/158.423
2008-11-11363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-10-3088(2)AD 28/10/08 GBP SI 4999@0.001=4.999 GBP IC 127.7524/132.7514
2008-10-28288aDIRECTOR APPOINTED MR RICHARD LAWRENCE HARGREAVES
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID BUTCHER
2008-08-1888(2)AD 11/08/08 GBP SI 5052@0.001=5.052 GBP IC 122.7004/127.7524
2008-08-1288(2)AD 18/06/08 GBP SI 5084@0.0001=0.5084 GBP IC 122.192/122.7004
2008-08-11123NC INC ALREADY ADJUSTED 06/08/08
2008-08-11RES04GBP NC 200/235 06/08/2008
2008-08-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23288aDIRECTOR APPOINTED MR MARTIN BLACKBURN
2008-05-20288aDIRECTOR APPOINTED MR RODNEY HORNSTEIN
2008-04-1688(2)AD 02/04/08 GBP SI 835@0.001=0.835 GBP IC 121.357/122.192
2008-03-1788(2)AD 10/03/08 GBP SI 4357@0.001=4.357 GBP IC 117/121.357
2008-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-17123£ NC 100/200 20/12/07
2008-01-17122S-DIV 20/12/07
2008-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-17RES04NC INC ALREADY ADJUSTED 20/12/07
2008-01-17RES13SUB DIVISION 20/12/07
2008-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-1788(2)RAD 20/12/07--------- £ SI 17237@.001=17 £ IC 100/117
2007-11-22288bSECRETARY RESIGNED
2007-09-19363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: C/O PROGRESS, 62-64 MARKET STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE LE65 1AN
2007-02-27225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/03/08
2007-02-02288aNEW DIRECTOR APPOINTED
2006-12-21288bSECRETARY RESIGNED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-10-17363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 6 BELLEMERE ROAD, HAMPTON IN ARDEN, SOLIHULL, B92 0AP
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-05288bSECRETARY RESIGNED
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SALES-I UK 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 SALES-I UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-11 Outstanding BIRMINGHAM CITY COUNCIL
2013-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 SALES-I UK LIMITED

Intangible Assets
Patents
We have not found any records of SALES-I UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALES-I UK LIMITED
Trademarks
We have not found any records of SALES-I UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALES-I UK 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 (62020 - Information technology consultancy activities) as SALES-I UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SALES-I UK 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 SALES-I UK 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 SALES-I UK 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.