Company NameSAGH Limited
Company StatusDissolved
Company Number07139369
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Garry William Hopkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Stephanie Ruth Hopkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 27 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB

Contact

Websitewww.sagh.co.uk

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £1Garry William Hopkins
70.00%
Ordinary
30 at £1Stephanie Ruth Hopkins
30.00%
Ordinary

Financials

Year2014
Net Worth£28,939
Cash£48,626
Current Liabilities£20,277

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
12 October 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
7 January 2019Change of details for Mrs Stephanie Susan Hopkins as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Mrs Stephanie Susan Hopkins on 7 January 2019 (2 pages)
18 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
16 January 2018Director's details changed for Mr Garry William Hopkins on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Garry William Hopkins on 16 January 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
27 October 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
27 October 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
14 June 2016Appointment of Mrs Stephanie Susan Hopkins as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mrs Stephanie Susan Hopkins as a director on 10 June 2016 (2 pages)
21 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 June 2010Registered office address changed from 98 Lower Vicarage Road Kennington Ashford Kent TN24 9AP United Kingdom on 1 June 2010 (1 page)
1 June 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
1 June 2010Registered office address changed from 98 Lower Vicarage Road Kennington Ashford Kent TN24 9AP United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 98 Lower Vicarage Road Kennington Ashford Kent TN24 9AP United Kingdom on 1 June 2010 (1 page)
1 June 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)