Company NameSasuni Incorporated Limited
DirectorSabina Anne Spencer
Company StatusActive
Company Number03588886
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSabina Anne Spencer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Secretary NameSusan Jayne Tolhurst
NationalityBritish
StatusCurrent
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£116,848
Cash£635
Current Liabilities£5,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
2 September 2022Change of details for Ms Sabina Anne Spencer as a person with significant control on 2 September 2022 (2 pages)
2 September 2022Director's details changed for Sabina Anne Spencer on 2 September 2022 (2 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
30 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
29 June 2022Secretary's details changed for Susan Jayne Tolhurst on 29 June 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
16 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 June 2018Change of details for Ms Sabina Anne Spencer as a person with significant control on 27 June 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 June 2017Notification of Sabina Anne Spencer as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Sabina Anne Spencer as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Notification of Sabina Anne Spencer as a person with significant control on 1 July 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Sabina Anne Spencer on 1 January 2012 (3 pages)
16 April 2012Director's details changed for Sabina Anne Spencer on 1 January 2012 (3 pages)
16 April 2012Director's details changed for Sabina Anne Spencer on 1 January 2012 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 26/06/09; full list of members (3 pages)
28 July 2009Return made up to 26/06/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
16 July 2007Return made up to 26/06/07; full list of members (2 pages)
16 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 July 2006Return made up to 26/06/06; full list of members (2 pages)
28 July 2006Return made up to 26/06/06; full list of members (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
17 October 2005Registered office changed on 17/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
4 July 2005Return made up to 26/06/05; full list of members (2 pages)
4 July 2005Return made up to 26/06/05; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 July 2004Return made up to 26/06/04; full list of members (6 pages)
1 July 2004Return made up to 26/06/04; full list of members (6 pages)
15 April 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
15 April 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
27 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 June 2002Return made up to 26/06/02; full list of members (6 pages)
28 June 2002Return made up to 26/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 September 2001Return made up to 26/06/01; full list of members (6 pages)
19 September 2001Registered office changed on 19/09/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
19 September 2001Registered office changed on 19/09/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
19 September 2001Return made up to 26/06/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 July 2000Return made up to 26/06/00; full list of members (6 pages)
3 July 2000Return made up to 26/06/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
30 July 1999Return made up to 26/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Return made up to 26/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
26 June 1998Incorporation (19 pages)
26 June 1998Incorporation (19 pages)