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

SAGESSE FINANCE LIMITED

14 HACKWOOD, ROBERTSBRIDGE, EAST SUSSEX, TN32 5ER,
Company Registration Number
07447406
Private Limited Company
Active

Company Overview

About Sagesse Finance Ltd
SAGESSE FINANCE LIMITED was founded on 2010-11-22 and has its registered office in Robertsbridge. The organisation's status is listed as "Active". Sagesse Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAGESSE FINANCE LIMITED
 
Legal Registered Office
14 HACKWOOD
ROBERTSBRIDGE
EAST SUSSEX
TN32 5ER
Other companies in TN32
 
Previous Names
SAJESSE DEVELOPMENT LTD15/05/2013
Filing Information
Company Number 07447406
Company ID Number 07447406
Date formed 2010-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 18:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGESSE FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREWS ACCOUNTANCY SERVICES LIMITED   P.C.N. ASSOCIATES 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.

Company Officers of SAGESSE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIVE ANDREWS
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANE DRAI
Director 2014-04-01 2014-09-30
JANE ELIZABETH COLEMAN
Director 2013-06-01 2014-04-01
JOHN CLIVE ANDREWS
Director 2010-11-22 2013-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIVE ANDREWS ONEO CORP LTD Director 2018-02-21 CURRENT 2011-12-05 Active - Proposal to Strike off
JOHN CLIVE ANDREWS FRONTIER MARKETS MEDIA LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SIMURG CAPITAL PARTNERS LTD Director 2018-01-19 CURRENT 2018-01-19 Active
JOHN CLIVE ANDREWS DSI CORPORATION LIMITED Director 2017-03-31 CURRENT 2012-09-26 Active
JOHN CLIVE ANDREWS WORLD HOLDINGS LIMITED Director 2017-03-08 CURRENT 2016-12-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LES OMBRAGES LIMITED Director 2017-01-01 CURRENT 2008-06-10 Dissolved 2017-07-04
JOHN CLIVE ANDREWS SUNMINE INVEST LIMITED Director 2016-07-01 CURRENT 2014-10-16 Dissolved 2016-11-08
JOHN CLIVE ANDREWS HORSES FRANCE COMPANY LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-10-03
JOHN CLIVE ANDREWS SPARK PAYMENT SOLUTION LTD Director 2016-02-22 CURRENT 2013-10-21 Active
JOHN CLIVE ANDREWS BURNT WATER BAND LIMITED Director 2016-01-01 CURRENT 2006-09-06 Dissolved 2016-04-26
JOHN CLIVE ANDREWS H C S FRANCE LTD Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SKILLSUP TRAINING LTD Director 2015-10-01 CURRENT 2014-09-30 Dissolved 2016-01-26
JOHN CLIVE ANDREWS T.R.T - MERGENS SWISS DEVELOPMENT LTD Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
JOHN CLIVE ANDREWS OLMAN ENTERPRISES LTD Director 2015-05-22 CURRENT 2010-03-01 Active
JOHN CLIVE ANDREWS PENNY FARTHING DESIGNS LTD Director 2015-04-01 CURRENT 2014-03-24 Active
JOHN CLIVE ANDREWS SANTAREL LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MERGENS SPORT LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS PS PROPERTY DEVELOPERS LIMITED Director 2014-09-01 CURRENT 2014-02-14 Dissolved 2016-01-26
JOHN CLIVE ANDREWS EDGE SURVEYS LIMITED Director 2014-09-01 CURRENT 2010-11-04 Dissolved 2016-04-05
JOHN CLIVE ANDREWS VITAFORTE LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS FINANCING & INVESTMENT TRADING LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2018-02-13
JOHN CLIVE ANDREWS ANTRADOCS LIMITED Director 2014-06-01 CURRENT 2009-04-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS K V INTERIORS & DESIGNS LTD Director 2014-06-01 CURRENT 2014-01-16 Active - Proposal to Strike off
JOHN CLIVE ANDREWS BENRAY-RADIO CAROLINE LTD Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TRANS TRADE CONSULT LTD Director 2014-05-12 CURRENT 2014-05-12 Active
JOHN CLIVE ANDREWS GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED Director 2014-03-01 CURRENT 2002-05-08 Active
JOHN CLIVE ANDREWS CHASINGTON FINANCIAL SERVICES LIMITED Director 2014-03-01 CURRENT 2001-06-26 Active
JOHN CLIVE ANDREWS PLANET INTERNATIONAL TRADING CO LTD Director 2013-11-15 CURRENT 1998-08-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SAJESS LTD Director 2013-11-01 CURRENT 2012-09-13 Active
JOHN CLIVE ANDREWS HACKWOOD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS J.H CONSEILS EUROPE LTD Director 2013-08-01 CURRENT 2002-10-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS A.V.M. MARINE LTD Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-04-26
JOHN CLIVE ANDREWS EUROACTIVE TRADING LIMITED Director 2013-06-01 CURRENT 2003-07-19 Active
JOHN CLIVE ANDREWS EUROPE FINANCIAL TRADING LTD Director 2013-05-22 CURRENT 2013-05-22 Active
JOHN CLIVE ANDREWS AFRICA INNOVATION PAYMENT(A.I.P) LTD Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2016-05-10
JOHN CLIVE ANDREWS AFRICA INNOVATION PAYMENT LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SOUTHWESTERN TRADING LTD. Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SOUTHERN PHYSICAL SYSTEMS LIMITED Director 2013-01-01 CURRENT 2005-08-15 Dissolved 2016-04-19
JOHN CLIVE ANDREWS SUAMY LTD Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-04-26
JOHN CLIVE ANDREWS SPOREFOR LTD Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2015-01-20
JOHN CLIVE ANDREWS METAL VISION LTD. Director 2012-08-13 CURRENT 2012-08-13 Active - Proposal to Strike off
JOHN CLIVE ANDREWS IGNIS TRADING LTD. Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-06-17
JOHN CLIVE ANDREWS HB HYPER BARRE LIMITED Director 2012-06-01 CURRENT 2002-05-03 Dissolved 2016-04-05
JOHN CLIVE ANDREWS GROUP OF MERGENS LABORATORIES LTD Director 2012-06-01 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NEROLA LIMITED Director 2012-06-01 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ANKINS LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LIGNUM COMMERCE LIMITED Director 2012-04-16 CURRENT 2007-04-20 Active
JOHN CLIVE ANDREWS AERIAL GREEN TRAMWAY LTD Director 2012-01-01 CURRENT 2000-04-17 Active - Proposal to Strike off
JOHN CLIVE ANDREWS RENAISSANCE PARTICIPATION LIMITED Director 2011-09-30 CURRENT 2003-07-25 Dissolved 2016-04-05
JOHN CLIVE ANDREWS HEATHFIELD AERONAUTICAL CONSULTANCY LTD Director 2011-09-01 CURRENT 2011-07-04 Active - Proposal to Strike off
JOHN CLIVE ANDREWS JENNYMARK SUN MINE LTD Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LMBLF LTD Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2016-04-05
JOHN CLIVE ANDREWS NAXOS TRADING LIMITED Director 2011-05-01 CURRENT 2002-09-25 Dissolved 2013-11-26
JOHN CLIVE ANDREWS MORGENLAND LIMITED Director 2011-05-01 CURRENT 2000-01-10 Active
JOHN CLIVE ANDREWS PETER ENVIRONMENT LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TEMURA TECHNOLOGY LTD Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LABORATOIRE MERGENS (UK) LTD Director 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TRANSACT ENERGY UK LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
JOHN CLIVE ANDREWS MADISON 6002 LTD Director 2010-08-13 CURRENT 2008-09-02 Dissolved 2016-05-24
JOHN CLIVE ANDREWS SMUGGLERS MUSIC LIMITED Director 2010-05-31 CURRENT 2007-07-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS REAL VIRTUAL STUDIO LTD Director 2010-03-15 CURRENT 2010-03-15 Active - Proposal to Strike off
JOHN CLIVE ANDREWS POLMAN ENTERPRISES LTD Director 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ANALYSE MULTI SERVICES A.M.S. LTD Director 2010-01-29 CURRENT 2001-03-09 Dissolved 2016-04-05
JOHN CLIVE ANDREWS JENNYMARK FORMATIONS LIMITED Director 2010-01-01 CURRENT 2001-08-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SELECT CORPORATE SERVICES AND CONSULTANCY LTD Director 2009-05-01 CURRENT 2008-05-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS THE KITCHEN COOKERY SCHOOL LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
JOHN CLIVE ANDREWS CREATIVE SPACES (EAST SUSSEX) LTD Director 2008-04-01 CURRENT 2005-04-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS STILL DEVELOPMENTS LIMITED Director 2008-03-01 CURRENT 2004-07-30 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MINSTREL MARKETING LIMITED Director 2007-03-16 CURRENT 2006-09-11 Dissolved 2015-01-20
JOHN CLIVE ANDREWS ANDREWS ACCOUNTANCY SERVICES LIMITED Director 2004-02-20 CURRENT 2004-01-23 Active
JOHN CLIVE ANDREWS ANDREWS PAYROLL SERVICES LIMITED Director 2004-02-20 CURRENT 2004-01-23 Active
JOHN CLIVE ANDREWS LAW FORMATIONS LIMITED Director 1999-06-30 CURRENT 1999-06-30 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LAW CONSULTANTS LIMITED Director 1999-06-03 CURRENT 1999-06-03 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ACEVALE MANAGEMENT COMPANY LIMITED Director 1997-08-25 CURRENT 1988-11-21 Active
JOHN CLIVE ANDREWS JENNYMARK LIMITED Director 1996-07-26 CURRENT 1996-07-26 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
2023-09-13CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-08-30APPOINTMENT TERMINATED, DIRECTOR JOHN CLIVE ANDREWS
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-03-10AP01DIRECTOR APPOINTED MR STEPHANE DRAI
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-29DS02Withdrawal of the company strike off application
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-10-25DS01Application to strike the company off the register
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE DRAI
2018-07-01PSC07CESSATION OF JOHN CLIVE ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLIVE ANDREWS
2018-04-11PSC07CESSATION OF JANE COLEMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE DRAI
2014-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-04-25AP01DIRECTOR APPOINTED MR JOHN CLIVE ANDREWS
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE COLEMAN
2014-04-07AP01DIRECTOR APPOINTED MR STEPHANE DRAI
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-08-01AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-31AP01DIRECTOR APPOINTED MISS JANE ELIZABETH COLEMAN
2013-07-29AR0101/06/13 FULL LIST
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2013-05-15RES15CHANGE OF NAME 10/05/2013
2013-05-15CERTNMCOMPANY NAME CHANGED SAJESSE DEVELOPMENT LTD CERTIFICATE ISSUED ON 15/05/13
2013-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-22AR0122/11/12 FULL LIST
2012-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-29AR0122/11/11 FULL LIST
2010-11-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 SAGESSE FINANCE 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 SAGESSE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAGESSE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 SAGESSE FINANCE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAGESSE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGESSE FINANCE LIMITED
Trademarks
We have not found any records of SAGESSE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGESSE FINANCE 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 (82990 - Other business support service activities n.e.c.) as SAGESSE FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAGESSE FINANCE 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 SAGESSE FINANCE 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 SAGESSE FINANCE 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.