General information

Name:

Saacit Limited

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 09591841

Incorporation date: 2015-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 signifies the establishment of Saacit Ltd, a company registered at C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby. That would make 9 years Saacit has prospered in the United Kingdom, as the company was founded on 2015-05-14. Its registration number is 09591841 and its area code is DE24 8HG. Registered as Saaci, this business used the business name until 2015-05-18, at which point it was replaced by Saacit Ltd. This business's SIC and NACE codes are 62020 which stands for Information technology consultancy activities. Wed, 31st May 2023 is the last time when the accounts were filed.

The business owes its accomplishments and permanent progress to a team of two directors, namely Joanne B. and Natalie B., who have been supervising it for nine years.

Executives with significant control over the firm are: Natalie B. owns 1/2 or less of company shares. Joanne B. owns 1/2 or less of company shares.

  • Previous company's names
  • Saacit Ltd 2015-05-18
  • Saaci Limited 2015-05-14

Financial data based on annual reports

Company staff

Joanne B.

Role: Director

Appointed: 11 September 2015

Latest update: 20 February 2024

Natalie B.

Role: Director

Appointed: 14 May 2015

Latest update: 20 February 2024

People with significant control

Natalie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Joanne B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 14 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

12 Darley Abbey Mills Darley Abbey

Post code:

DE22 1DZ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Closest Companies - by postcode