General information

Name:

Saysay Ltd

Office Address:

320 Firecrest Court Centre Park WA1 1RG Warrington

Number: 07795295

Incorporation date: 2011-10-03

Dissolution date: 2022-12-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the launching of Saysay Limited, a company registered at 320 Firecrest Court, Centre Park, Warrington. It was created on October 3, 2011. Its Companies House Registration Number was 07795295 and the post code was WA1 1RG. The firm had been active on the market for approximately eleven years until December 27, 2022.

Sarah T. was this particular enterprise's director, appointed on October 3, 2011.

Sarah T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sarah T.

Role: Director

Appointed: 03 October 2011

Latest update: 13 September 2023

People with significant control

Sarah T.
Notified on 19 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 17 October 2022
Confirmation statement last made up date 03 October 2021
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 26 June 2014
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1 July 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 6 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 6 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

111 St. Matthews Gardens

Post code:

CB1 2PH

City / Town:

Cambridge

HQ address,
2013

Address:

111 St. Matthews Gardens

Post code:

CB1 2PH

City / Town:

Cambridge

HQ address,
2014

Address:

111 St. Matthews Gardens

Post code:

CB1 2PH

City / Town:

Cambridge

HQ address,
2015

Address:

111 St. Matthews Gardens

Post code:

CB1 2PH

City / Town:

Cambridge

Accountant/Auditor,
2014 - 2015

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode