Company NameSAS Network Services Ltd.
Company StatusDissolved
Company Number04080621
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Hastings
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Russell Martin Horton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Christopher James Rogers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Philip Brendan Lynch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2023)
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Stephen Arthur Stanway
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Buchan Park
Crawley
West Sussex
RH11 9HQ
Secretary NameMr John Anthony Bigos
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarchfield Highercombe Road
Haslemere
Surrey
GU27 2LQ
Director NameLloyd Michael Everard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address14 Speedwell Way
Horsham
West Sussex
RH12 5WA
Secretary NameMr David John Biggins
NationalityBritish
StatusResigned
Appointed19 June 2001(8 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSas House Blackhouse Farm
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameSimon Cranford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2010)
RoleSales
Country of ResidenceEngland
Correspondence AddressSpeedwell
Bost Hill
Worthing
West Sussex
BN13 3DA
Director NameMr Charles David Rhys Davis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSas House Blackhouse Farm
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr David John Biggins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 21 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSas House Blackhouse Farm
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr Nicholas Cothill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 July 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSas House Blackhouse Farm
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitesas.co.uk
Email address[email protected]
Telephone029 71376405
Telephone regionCardiff

Location

Registered Address5 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sas Group Of Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Nicholas Cothill as a director on 5 July 2019 (1 page)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page)
8 June 2017Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page)
19 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages)
20 June 2016Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page)
20 June 2016Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages)
20 June 2016Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page)
20 June 2016Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(6 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(6 pages)
12 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
16 June 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
19 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mr Nicholas Cothill on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Nicholas Cothill on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Nicholas Cothill on 1 September 2010 (2 pages)
29 September 2010Appointment of Mr Nicholas Cothill as a director (2 pages)
29 September 2010Termination of appointment of Simon Cranford as a director (1 page)
29 September 2010Termination of appointment of Simon Cranford as a director (1 page)
29 September 2010Appointment of Mr Nicholas Cothill as a director (2 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
20 November 2007Return made up to 29/09/07; full list of members (3 pages)
20 November 2007Return made up to 29/09/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 October 2006Return made up to 29/09/06; full list of members (7 pages)
25 October 2006Return made up to 29/09/06; full list of members (7 pages)
16 January 2006Auditor's resignation (1 page)
16 January 2006Auditor's resignation (1 page)
14 December 2005Accounts for a small company made up to 31 August 2005 (5 pages)
14 December 2005Accounts for a small company made up to 31 August 2005 (5 pages)
27 October 2005Return made up to 29/09/05; full list of members (7 pages)
27 October 2005Return made up to 29/09/05; full list of members (7 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 April 2005Accounts for a small company made up to 31 August 2004 (5 pages)
11 April 2005Accounts for a small company made up to 31 August 2004 (5 pages)
14 March 2005Secretary's particulars changed (1 page)
14 March 2005Secretary's particulars changed (1 page)
11 October 2004Return made up to 29/09/04; full list of members (7 pages)
11 October 2004Return made up to 29/09/04; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 August 2003 (5 pages)
3 September 2004Accounts for a small company made up to 31 August 2003 (5 pages)
6 October 2003Return made up to 29/09/03; full list of members (7 pages)
6 October 2003Return made up to 29/09/03; full list of members (7 pages)
15 November 2002Accounts for a small company made up to 31 August 2002 (4 pages)
15 November 2002Accounts for a small company made up to 31 August 2002 (4 pages)
14 November 2002Return made up to 29/09/02; full list of members (7 pages)
14 November 2002Return made up to 29/09/02; full list of members (7 pages)
29 May 2002Full accounts made up to 31 August 2001 (9 pages)
29 May 2002Full accounts made up to 31 August 2001 (9 pages)
8 October 2001Return made up to 29/09/01; full list of members (6 pages)
8 October 2001Return made up to 29/09/01; full list of members (6 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
12 July 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
12 July 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
3 October 2000Secretary resigned (2 pages)
3 October 2000Secretary resigned (2 pages)
29 September 2000Incorporation (19 pages)
29 September 2000Incorporation (19 pages)