Company NameSage & Hermes Limited
DirectorArjuna Sachchidananda Sittampalam
Company StatusActive
Company Number02958215
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58141Publishing of learned journals
Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66300Fund management activities

Directors

Director NameDr Arjuna Sachchidananda Sittampalam
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(same day as company formation)
RoleInvestment Managment & Consult
Country of ResidenceEngland
Correspondence Address44 Worthington Road
Surbiton
Surrey
KT6 7RX
Secretary NameNela Srianthi Sittampalam
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleSecretary
Correspondence Address44 Worthington Road
Surbiton
Surrey
KT6 7RX
Secretary NameCarole Lynne Puttock
NationalityBritish
StatusResigned
Appointed30 May 1996(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 April 1997)
RoleCompany Director
Correspondence Address4 Bury Road
Branksome Park
Poole
Dorset
BH13 7DB
Secretary NameYogalakshmi Malini Sittampalam
NationalityBritish
StatusResigned
Appointed09 April 1997(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Garrick Crescent
Croydon
Surrey
CR0 5PW
Director NameSarah Louise Buckland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleExecutive Director
Correspondence Address30 Waterloo Road
Poole
Dorset
BH17 7LE
Secretary NameSarah Louise Buckland
NationalityBritish
StatusResigned
Appointed24 April 2002(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleCompany Director
Correspondence Address30 Waterloo Road
Poole
Dorset
BH17 7LE
Secretary NameDennis James Sidley
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 May 2003)
RoleCompany Director
Correspondence Address37 Walpole Road
Bournemouth
Dorset
BH1 4HB
Secretary NameDr Arjuna Ganesh Sittampalam
NationalityBritish
StatusResigned
Appointed23 May 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2006)
RoleSoftware Engineer
Correspondence Address22 Samian Close
Cambridge
CB3 7GP
Director NameYogalakshmi Malini Sittampalam
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(11 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 January 2019)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address44 Worthington Road
Surbiton
Surrey
KT6 7RX
Director NameDr Arjuna Ganesh Sittampalam
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 2006)
RoleSoftware Engineer
Correspondence Address22 Samian Close
Cambridge
CB3 7GP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitesageandhermes.com
Email address[email protected]
Telephone01202 419408
Telephone regionBournemouth

Location

Registered Address44 Worthington Road
Surbiton
Surrey
KT6 7RX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

2 at £1Dr Arjuna Sachchidananda Sittampalam
100.00%
Ordinary

Financials

Year2014
Net Worth-£218,155
Cash£7,497
Current Liabilities£226,583

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

25 August 2020Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
25 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
21 December 2019Unaudited abridged accounts made up to 30 March 2019 (7 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Yogalakshmi Malini Sittampalam as a director on 22 January 2019 (1 page)
30 January 2019Termination of appointment of Yogalakshmi Malini Sittampalam as a secretary on 22 January 2019 (1 page)
22 January 2019Micro company accounts made up to 30 March 2018 (2 pages)
23 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 March 2017 (2 pages)
8 January 2018Total exemption full accounts made up to 30 March 2017 (2 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 March 2016 (2 pages)
11 January 2017Total exemption small company accounts made up to 30 March 2016 (2 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 March 2014 (2 pages)
13 January 2015Total exemption small company accounts made up to 30 March 2014 (2 pages)
22 September 2014Previous accounting period shortened from 30 September 2014 to 30 March 2014 (1 page)
22 September 2014Previous accounting period shortened from 30 September 2014 to 30 March 2014 (1 page)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
15 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
(4 pages)
15 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
28 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
28 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
16 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
16 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
20 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
13 September 2010Director's details changed for Doctor Arjuna Sachchidananda Sittampalam on 12 August 2010 (2 pages)
13 September 2010Director's details changed for Doctor Arjuna Sachchidananda Sittampalam on 12 August 2010 (2 pages)
13 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Yogalakshmi Malini Sittampalam on 12 August 2010 (2 pages)
13 September 2010Director's details changed for Yogalakshmi Malini Sittampalam on 12 August 2010 (2 pages)
13 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
14 September 2009Return made up to 12/08/09; full list of members (3 pages)
14 September 2009Return made up to 12/08/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
16 September 2008Return made up to 12/08/08; full list of members (3 pages)
16 September 2008Return made up to 12/08/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
31 August 2007Return made up to 12/08/07; full list of members (2 pages)
31 August 2007Return made up to 12/08/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Return made up to 12/08/06; full list of members (2 pages)
7 September 2006Return made up to 12/08/06; full list of members (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
8 September 2005Return made up to 12/08/05; full list of members (2 pages)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Return made up to 12/08/05; full list of members (2 pages)
8 September 2005Secretary's particulars changed (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
14 September 2004Return made up to 12/08/04; full list of members (6 pages)
14 September 2004Return made up to 12/08/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
18 November 2003Secretary's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Secretary's particulars changed (1 page)
16 September 2003Return made up to 12/08/03; full list of members (6 pages)
16 September 2003Return made up to 12/08/03; full list of members (6 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
20 May 2003Amended accounts made up to 30 April 2002 (2 pages)
20 May 2003Amended accounts made up to 30 April 2002 (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
5 March 2003Amended accounts made up to 31 October 2000 (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
5 March 2003Amended accounts made up to 31 October 2000 (2 pages)
9 September 2002Return made up to 12/08/02; full list of members (7 pages)
9 September 2002Return made up to 12/08/02; full list of members (7 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
3 May 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
24 September 2001Amend 28/02/00 accts to 29/02/00 (2 pages)
24 September 2001Amend 28/02/00 accts to 29/02/00 (2 pages)
14 September 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
14 September 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
3 September 2001Return made up to 12/08/01; full list of members (6 pages)
3 September 2001Return made up to 12/08/01; full list of members (6 pages)
13 March 2001Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
13 March 2001Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
28 December 2000Amended accounts made up to 28 February 1999 (2 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (2 pages)
28 December 2000Amended accounts made up to 28 February 1999 (2 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (2 pages)
6 September 2000Return made up to 12/08/00; full list of members (6 pages)
6 September 2000Return made up to 12/08/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (2 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (2 pages)
8 September 1999Return made up to 12/08/99; full list of members (6 pages)
8 September 1999Return made up to 12/08/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
7 September 1998Return made up to 12/08/98; full list of members (6 pages)
7 September 1998Return made up to 12/08/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
9 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
3 September 1997Return made up to 12/08/97; full list of members (6 pages)
3 September 1997Return made up to 12/08/97; full list of members (6 pages)
20 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
6 September 1996Amended accounts made up to 31 August 1995 (1 page)
6 September 1996Amended accounts made up to 31 August 1995 (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996Secretary resigned (1 page)
13 August 1996Return made up to 12/08/96; no change of members (4 pages)
13 August 1996Return made up to 12/08/96; no change of members (4 pages)
30 July 1996Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
30 July 1996Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
13 June 1996Accounts for a small company made up to 31 August 1995 (1 page)
13 June 1996Accounts for a small company made up to 31 August 1995 (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
11 December 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
11 December 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
7 September 1995Return made up to 12/08/95; full list of members (6 pages)
7 September 1995Return made up to 12/08/95; full list of members (6 pages)
12 May 1995Accounting reference date notified as 31/12 (1 page)
12 May 1995Accounting reference date notified as 31/12 (1 page)