Company NameSagestore Limited
DirectorsPaul Edward Smith and Helga Gisela Bangel
Company StatusActive
Company Number02233201
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 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 Edward Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Fulwell Road
Teddington
Middlesex
TW11 0RJ
Director NameHelga Gisela Bangel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 1995(7 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Fulwell Road
Teddington
Middlesex
TW11 0RJ
Secretary NameJoan Elizabeth Smith
NationalityBritish
StatusResigned
Appointed05 July 1992(4 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kennerley Lodge
Bramhall Lane Davenport
Stockport
Cheshire
SK3 8SB

Contact

Websitesagestore.com
Email address[email protected]
Telephone020 89438310
Telephone regionLondon

Location

Registered Address191-193 High Street
Hampton Hill
Middlesex
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Paul Edward Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£131,533
Cash£125,113
Current Liabilities£11,395

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 June 2019Registered office address changed from 167 Fulwell Road Teddington Middlesex TW11 0RJ England to 107 Fulwell Road Teddington Middlesex TW11 0RJ on 20 June 2019 (1 page)
3 June 2019Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 167 Fulwell Road Teddington Middlesex TW11 0RJ on 3 June 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page)
10 April 2013Registered office address changed from Harwood House, 43, Harwood Rd, London. SW6 4QP. on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Harwood House, 43, Harwood Rd, London. SW6 4QP. on 10 April 2013 (1 page)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
14 April 2011Termination of appointment of Joan Smith as a secretary (1 page)
14 April 2011Termination of appointment of Joan Smith as a secretary (1 page)
10 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 July 2010Director's details changed for Helga Gisela Bangel on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Helga Gisela Bangel on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Helga Gisela Bangel on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Paul Edward Smith on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Paul Edward Smith on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Paul Edward Smith on 1 October 2009 (2 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 July 2008Return made up to 19/06/08; full list of members (7 pages)
17 July 2008Return made up to 19/06/08; full list of members (7 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 July 2007Return made up to 19/06/07; full list of members (7 pages)
6 July 2007Return made up to 19/06/07; full list of members (7 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 July 2006Return made up to 19/06/06; full list of members (7 pages)
3 July 2006Return made up to 19/06/06; full list of members (7 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
6 July 2003Return made up to 25/06/03; full list of members (8 pages)
6 July 2003Return made up to 25/06/03; full list of members (8 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
3 August 2000Full accounts made up to 31 March 2000 (7 pages)
3 August 2000Full accounts made up to 31 March 2000 (7 pages)
10 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1999Full accounts made up to 31 March 1999 (7 pages)
9 November 1999Full accounts made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 05/07/99; no change of members (4 pages)
8 July 1999Return made up to 05/07/99; no change of members (4 pages)
7 August 1998Full accounts made up to 31 March 1998 (7 pages)
7 August 1998Full accounts made up to 31 March 1998 (7 pages)
4 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Full accounts made up to 31 March 1997 (7 pages)
24 September 1997Full accounts made up to 31 March 1997 (7 pages)
3 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
26 September 1995Full accounts made up to 31 March 1995 (6 pages)
26 September 1995Full accounts made up to 31 March 1995 (6 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
21 March 1988Incorporation (15 pages)
21 March 1988Incorporation (15 pages)