Company NameThe Sas Group Of Companies Ltd.
Company StatusActive
Company Number04318754
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher James Rogers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months
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
StatusCurrent
Appointed21 December 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Roy Hastings
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Simon Ward
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(21 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Stephen Arthur Stanway
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Buchan Park
Crawley
West Sussex
RH11 9HQ
Secretary NameMr David John Biggins
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSas House
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr Charles David Rhys Davis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House
51 Hatchlands Road
Redhill
Surrey
RH1 6AP
Director NameAnthony Michael Fish
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2007)
RoleEngineer
Correspondence Address20 The Larches
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TG
Director NameMr Nicholas Cothill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 July 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSas House
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr David John Biggins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSas House
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr Alexander James Herbert Stott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSas House Blackhouse Road
Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr Robert John Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSas House
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr Richard Hugh Ellis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSas House
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr Keith Darling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(18 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSas House
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr Gregory Craig Duffy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSas House
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr Colin Mattey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSas House
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr Philip Brendan Lynch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2023)
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitesas.co.uk
Telephone0845 6431431
Telephone regionUnknown

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

75.3k at £1Mr Stephen Stanway
67.19%
Ordinary B
6.3k at £1Charles Davis
5.58%
Ordinary
4.5k at £1Alexander Stott
4.02%
Ordinary
3.3k at £1Dameon Boyle
2.90%
Ordinary
3.3k at £1Lloyd Everard
2.90%
Ordinary
3.3k at £1Simon Cranford
2.90%
Ordinary
3.1k at £1David Biggins
2.72%
Ordinary D
2.8k at £1David Biggins
2.46%
Ordinary
2.6k at £1Dameon Boyle
2.28%
Ordinary D
2.6k at £1Lloyd Everard
2.28%
Ordinary D
2.6k at £1Simon Cranford
2.28%
Ordinary D
1.3k at £1Alexander Stott
1.16%
Ordinary D
1000 at £1Nicolas Cothill
0.89%
Ordinary
500 at £1Paul Harris
0.45%
Ordinary

Financials

Year2014
Turnover£17,381,899
Gross Profit£6,946,540
Net Worth£1,959,765
Cash£32,674
Current Liabilities£6,962,215

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

12 May 2022Delivered on: 23 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
12 May 2022Delivered on: 20 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
2 February 2007Delivered on: 21 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2021Group of companies' accounts made up to 31 December 2019 (45 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
15 April 2020Termination of appointment of a director (1 page)
8 April 2020Appointment of Mr Gregory Craig Duffy as a director on 1 April 2020 (2 pages)
8 April 2020Appointment of Mr Keith Darling as a director on 1 April 2020 (2 pages)
8 April 2020Appointment of Mr Colin Mattey as a director on 1 April 2020 (2 pages)
8 April 2020Termination of appointment of Robert John Smith as a director on 31 March 2020 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
22 July 2019Termination of appointment of Nicholas Cothill as a director on 5 July 2019 (1 page)
16 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
22 February 2018Appointment of Mr Robert John Smith as a director on 21 February 2018 (2 pages)
22 February 2018Appointment of Mr Richard Hugh Ellis as a director on 21 February 2018 (2 pages)
15 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
30 June 2017Purchase of own shares. (3 pages)
30 June 2017Purchase of own shares. (3 pages)
12 June 2017Cancellation of shares. Statement of capital on 26 May 2017
  • GBP 94,150.00
(6 pages)
12 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2017Cancellation of shares. Statement of capital on 26 May 2017
  • GBP 94,150.00
(6 pages)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Purchase of own shares. (3 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)
31 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of article 5 12/05/2017
(1 page)
31 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of article 5 12/05/2017
(1 page)
31 May 2017Cancellation of shares. Statement of capital on 12 May 2017
  • GBP 106,200
(6 pages)
31 May 2017Cancellation of shares. Statement of capital on 12 May 2017
  • GBP 106,200
(6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
20 June 2016Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page)
20 June 2016Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 112,000
(7 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 112,000
(7 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
12 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 112,000
(7 pages)
12 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 112,000
(7 pages)
12 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 112,000
(7 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
6 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 January 2014Termination of appointment of Alexander Stott as a director (1 page)
6 January 2014Termination of appointment of Alexander Stott as a director (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 112,000
(8 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 112,000
(8 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 112,000
(8 pages)
15 April 2013Group of companies' accounts made up to 31 August 2012 (23 pages)
15 April 2013Group of companies' accounts made up to 31 August 2012 (23 pages)
14 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
17 July 2012Appointment of Alexander James Herbert Stott as a director (4 pages)
17 July 2012Appointment of Alexander James Herbert Stott as a director (4 pages)
3 July 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 112,000
(8 pages)
3 July 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 112,000
(8 pages)
3 July 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 112,000
(8 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc share cap of additional 400 d ord shares of £1 each 02/04/2012
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc share cap of additional 400 d ord shares of £1 each 02/04/2012
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
27 February 2012Group of companies' accounts made up to 31 August 2011 (22 pages)
27 February 2012Group of companies' accounts made up to 31 August 2011 (22 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
11 January 2011Group of companies' accounts made up to 31 August 2010 (21 pages)
11 January 2011Group of companies' accounts made up to 31 August 2010 (21 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
24 September 2010Appointment of Mr David John Biggins as a director (2 pages)
24 September 2010Appointment of Mr Nicholas Cothill as a director (2 pages)
24 September 2010Appointment of Mr David John Biggins as a director (2 pages)
24 September 2010Appointment of Mr Nicholas Cothill as a director (2 pages)
9 September 2010Termination of appointment of Stephen Stanway as a director (1 page)
9 September 2010Termination of appointment of Stephen Stanway as a director (1 page)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 93,001
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 93,001
(3 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2010Group of companies' accounts made up to 31 August 2009 (20 pages)
29 March 2010Group of companies' accounts made up to 31 August 2009 (20 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
5 December 2009Director's details changed for Charles David Rhys Davis on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Charles David Rhys Davis on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Charles David Rhys Davis on 4 December 2009 (2 pages)
4 June 2009Group of companies' accounts made up to 31 August 2008 (19 pages)
4 June 2009Group of companies' accounts made up to 31 August 2008 (19 pages)
7 May 2009Ad 30/03/09\gbp si 3250@1=3250\gbp ic 89750/93000\ (3 pages)
7 May 2009Ad 30/03/09\gbp si 3250@1=3250\gbp ic 89750/93000\ (3 pages)
19 December 2008Return made up to 07/11/08; full list of members (5 pages)
19 December 2008Return made up to 07/11/08; full list of members (5 pages)
1 September 2008Group of companies' accounts made up to 31 August 2007 (20 pages)
1 September 2008Group of companies' accounts made up to 31 August 2007 (20 pages)
7 July 2008Ad 23/01/08\gbp si 500@1=500\gbp ic 89250/89750\ (1 page)
7 July 2008Ad 23/01/08\gbp si 500@1=500\gbp ic 89250/89750\ (1 page)
28 January 2008Ad 23/01/08--------- £ si 2000@1=2000 £ ic 87250/89250 (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Ad 23/01/08--------- £ si 2000@1=2000 £ ic 87250/89250 (2 pages)
19 November 2007Return made up to 07/11/07; full list of members (4 pages)
19 November 2007Return made up to 07/11/07; full list of members (4 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
9 July 2007Group of companies' accounts made up to 31 August 2006 (18 pages)
9 July 2007Group of companies' accounts made up to 31 August 2006 (18 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
11 December 2006Return made up to 07/11/06; full list of members (4 pages)
11 December 2006Return made up to 07/11/06; full list of members (4 pages)
14 March 2006Group of companies' accounts made up to 31 August 2005 (17 pages)
14 March 2006Group of companies' accounts made up to 31 August 2005 (17 pages)
26 January 2006Auditor's resignation (1 page)
26 January 2006Auditor's resignation (1 page)
25 January 2006Return made up to 07/11/05; full list of members (7 pages)
25 January 2006Return made up to 07/11/05; full list of members (7 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005£ nc 1/200000 01/08/05 (2 pages)
11 August 2005£ nc 1/200000 01/08/05 (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2005Secretary's particulars changed (1 page)
14 March 2005Secretary's particulars changed (1 page)
19 November 2004Return made up to 07/11/04; full list of members (6 pages)
19 November 2004Return made up to 07/11/04; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
21 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
20 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
13 January 2004Return made up to 07/11/03; full list of members (6 pages)
13 January 2004Return made up to 07/11/03; full list of members (6 pages)
12 January 2004Accounts for a dormant company made up to 31 August 2002 (1 page)
12 January 2004Accounts for a dormant company made up to 31 August 2002 (1 page)
19 December 2002Return made up to 07/11/02; full list of members (6 pages)
19 December 2002Return made up to 07/11/02; full list of members (6 pages)
18 August 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
18 August 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
7 November 2001Incorporation (21 pages)
7 November 2001Incorporation (21 pages)