General information

Name:

Saso (UK) Limited

Office Address:

Calder House Savile Road WF10 1BJ Castleford

Number: 08100985

Incorporation date: 2012-06-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Saso (UK) Ltd is officially located at Castleford at Calder House. You can search for the company by referencing its area code - WF10 1BJ. Saso (UK)'s launching dates back to 2012. This company is registered under the number 08100985 and their last known status is active. This enterprise's classified under the NACE and SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. Saso (UK) Limited reported its latest accounts for the financial period up to 2022-03-31. The company's latest confirmation statement was filed on 2023-04-23.

The trademark number of Saso (UK) is UK00002655759. It was submitted for registration in December, 2012 and it registration process ended successfully by Intellectual Property Office in August, 2013. The firm has the right to use the trademark till December, 2022.

There is a number of two directors managing this specific firm at present, including Nigel C. and Diane C. who have been performing the directors assignments since December 2018.

Trade marks

Trademark UK00002655759
Trademark image:Trademark UK00002655759 image
Status:Registered
Filing date:2012-12-24
Date of entry in register:2013-08-09
Renewal date:2022-12-24
Owner name:Saso (UK) Limited
Owner address:C/o Cox Costello Horve Limited, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, United Kingdom, WD3 1EQ

Financial data based on annual reports

Company staff

Nigel C.

Role: Director

Appointed: 01 December 2018

Latest update: 29 February 2024

Diane C.

Role: Director

Appointed: 12 June 2012

Latest update: 29 February 2024

People with significant control

Executives with significant control over the firm are: Nigel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Diane C. owns 1/2 or less of company shares.

Nigel C.
Notified on 4 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diane C.
Notified on 1 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts
Start Date For Period Covered By Report 12 June 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 April 2015
Annual Accounts 09 March 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 09 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 March 2017
Annual Accounts 12 April 2018
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2014
Annual Accounts 10 March 2014
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 4th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

C/o Cox Costello Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2014

Address:

C/o Cox Costello Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Accountant/Auditor,
2013

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Accountant/Auditor,
2014

Name:

Cox Costello & Horne (north) Llp

Address:

Josephs Well Suite C, Westgate Hanover Lane

Post code:

LS3 1AB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
11
Company Age

Similar companies nearby

Closest companies