Company Information for SAFFRON NETWORKING LIMITED
82A SELBY LANE, KEYWORTH, NOTTINGHAM, NG12 5AJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SAFFRON NETWORKING LIMITED | |
Legal Registered Office | |
82A SELBY LANE KEYWORTH NOTTINGHAM NG12 5AJ Other companies in NG22 | |
Company Number | 07430361 | |
---|---|---|
Company ID Number | 07430361 | |
Date formed | 2010-11-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB118749487 |
Last Datalog update: | 2024-11-06 08:34:02 |
Companies House |
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 |
---|---|---|
HARPAL SANDHU |
||
HARPAL SANDHU |
||
SUKHJINDER SANDHU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ODELL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
REGISTERED OFFICE CHANGED ON 07/08/23 FROM White Rose House 5 Walnut Grove Cotgrave Nottingham NG12 3AU England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HARPAL SANDHU | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ODELL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/13 FROM Stanford House 19 Castle Gate Nottingham Nottinghamshire NG1 7AQ United Kingdom | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/12 FROM 13 Lucas Avenue Upton Park London E13 0QP United Kingdom | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJINDER SANDHU / 17/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HARPAL SANDHU on 2012-11-17 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2011 TO 31/10/2011 | |
AP01 | DIRECTOR APPOINTED MR JAMES ODELL | |
SH01 | 24/01/12 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 04/11/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED HARPAL SANDHU | |
SH01 | 04/11/10 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED MR SUKHJINDER SANDHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 58120 - Publishing of directories and mailing lists
Creditors Due Within One Year | 2013-10-31 | £ 15,350 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 8,285 |
Creditors Due Within One Year | 2012-10-31 | £ 8,285 |
Creditors Due Within One Year | 2011-10-31 | £ 15,672 |
Provisions For Liabilities Charges | 2013-10-31 | £ 0 |
Provisions For Liabilities Charges | 2012-10-31 | £ 0 |
Creditors and other liabilities
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 SAFFRON NETWORKING LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 40,828 |
Cash Bank In Hand | 2012-10-31 | £ 18,269 |
Cash Bank In Hand | 2012-10-31 | £ 18,269 |
Cash Bank In Hand | 2011-10-31 | £ 12,513 |
Current Assets | 2013-10-31 | £ 71,146 |
Current Assets | 2012-10-31 | £ 37,224 |
Current Assets | 2012-10-31 | £ 37,224 |
Current Assets | 2011-10-31 | £ 13,713 |
Debtors | 2013-10-31 | £ 30,318 |
Debtors | 2012-10-31 | £ 18,955 |
Debtors | 2012-10-31 | £ 18,955 |
Debtors | 2011-10-31 | £ 1,200 |
Shareholder Funds | 2013-10-31 | £ 56,280 |
Shareholder Funds | 2012-10-31 | £ 29,907 |
Shareholder Funds | 2012-10-31 | £ 29,907 |
Tangible Fixed Assets | 2013-10-31 | £ 0 |
Tangible Fixed Assets | 2012-10-31 | £ 1,210 |
Tangible Fixed Assets | 2012-10-31 | £ 1,210 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58120 - Publishing of directories and mailing lists) as SAFFRON NETWORKING 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. |