Company Information for SALESASSESSMENT.COM LIMITED
706 HONISTER, 20 ALFRED STREET, READING, BERKSHIRE, RG1 7AH,
|
Company Registration Number
06570779
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SALESASSESSMENT.COM LIMITED | |
Legal Registered Office | |
706 HONISTER 20 ALFRED STREET READING BERKSHIRE RG1 7AH Other companies in EC1V | |
Company Number | 06570779 | |
---|---|---|
Company ID Number | 06570779 | |
Date formed | 2008-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 09:56:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIA DEL MAR DUGDALE |
||
ANDREW DUGDALE |
||
MARIA DEL MAR DUGDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH STAFFORD-SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLECTUAL CAPITAL HOLDINGS LTD | Company Secretary | 2002-11-01 | CURRENT | 2001-03-29 | Active - Proposal to Strike off | |
INTELLECTUAL CAPITAL DEVELOPMENT LIMITED | Company Secretary | 2001-03-08 | CURRENT | 2001-02-08 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Dugdale on 2019-05-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARIA DEL MAR DUGDALE on 2019-05-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/19 FROM 20-22 Wenlock Road London N1 7GU | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
PSC05 | Change of details for Intellectual Capital Holdings Limited as a person with significant control on 2018-06-24 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 150100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: 706 HONISTER 20 ALFRED STREET READING RG1 7AH ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | Registers moved to registered inspection location of 706 Honister 20 Alfred Street Reading RG1 7AH | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 150100 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 23 st. Johns Road Reading RG1 4EB England to 706 Honister 20 Alfred Street Reading Berkshire RG1 7AH | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 166600 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DEL MAR DUGDALE / 02/12/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARIA DEL MAR DUGDALE on 2014-12-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUGDALE / 02/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/14 FROM 145-157 St. John Street London EC1V 4PW | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DEL MAR DUGDALE / 27/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUGDALE / 27/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA DEL MAR DUGDALE / 27/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM LONGCROFT CHURCH LANE ARBORFIELD READING RG2 9JA UNITED KINGDOM | |
AR01 | 19/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH STAFFORD-SMITH | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 165100 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HUGH STAFFORD_SMITH | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 150100 | |
SH01 | 03/12/09 STATEMENT OF CAPITAL GBP 150100 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/07/2009 | |
RES01 | ALTER ARTICLES 27/05/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM LONGSTAFF HOUSE 47A DENMARK STREET WOKINGHAM BERKS RG40 2AY UNITED KINGDOM | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED MRS MARIA DEL MAR DUGDALE | |
88(2) | AD 20/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
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 SALESASSESSMENT.COM LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SALESASSESSMENT.COM LIMITED are:
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. |