Company NameSarazen Enterprises Limited
DirectorPaul James Schofield
Company StatusActive
Company Number07192885
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul James Schofield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address45 Old School Square
London
E14 7DJ
Director NameMs Alex Sorensen
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMr James Charles Schofield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Langham Place
Highwoods
Colchester
CO4 9GB

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£159,969
Cash£204,513
Current Liabilities£47,273

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

1 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 November 2018Termination of appointment of Alex Sorensen as a director on 2 November 2018 (1 page)
2 November 2018Termination of appointment of James Charles Schofield as a director on 2 November 2018 (1 page)
3 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Registered office address changed from C/O the Stevens Partnership First Floor, 40 Morshead Road Crownhill Plymouth Devon PL6 5AH to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from C/O the Stevens Partnership First Floor, 40 Morshead Road Crownhill Plymouth Devon PL6 5AH to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 29 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
23 March 2016Director's details changed for Ms Alex Sorenson on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Ms Alex Sorenson on 23 March 2016 (2 pages)
18 March 2016Appointment of Mr James Charles Schofield as a director on 1 March 2016 (2 pages)
18 March 2016Appointment of Mr James Charles Schofield as a director on 1 March 2016 (2 pages)
25 November 2015Appointment of Ms Alex Sorenson as a director on 1 August 2015 (2 pages)
25 November 2015Appointment of Ms Alex Sorenson as a director on 1 August 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
29 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 September 2010Registered office address changed from 45 Old School Square London E14 7DJ United Kingdom on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 45 Old School Square London E14 7DJ United Kingdom on 17 September 2010 (1 page)
17 March 2010Incorporation (23 pages)
17 March 2010Incorporation (23 pages)