Company NameThe Sas Business Group Limited
Company StatusDissolved
Company Number04466865
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous NameSAS Global Communications Limited

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(19 years, 6 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(19 years, 6 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(19 years, 6 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)
NationalityIrish
StatusClosed
Appointed31 January 2022(19 years, 7 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
Appointed21 June 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Buchan Park
Crawley
West Sussex
RH11 9HQ
Director NameMr Charles David Rhys Davis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSas House Blackhouse Road
Colgate
Horsham
West Sussex
RH13 6HS
Secretary NameMr David John Biggins
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSas House Blackhouse Road
Colgate
Horsham
West Sussex
RH13 6HS
Director NameSimon Cranford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 1 month 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 David John Biggins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 21 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSas House 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(8 years, 2 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
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitesas.co.uk
Email address[email protected]
Telephone0845 5194190
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

100 at £1Sas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
22 July 2019Termination of appointment of Nicholas Cothill as a director on 5 July 2019 (1 page)
22 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 June 2018Confirmation statement made on 21 June 2018 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)
27 June 2017Notification of The Sas Group of Companies Ltd as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
27 June 2017Notification of The Sas Group of Companies Ltd as a person with significant control on 1 January 2017 (2 pages)
27 June 2017Notification of The Sas Group of Companies Ltd as a person with significant control on 1 January 2017 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (5 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)
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)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 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 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 2016Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page)
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)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(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)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
29 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(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)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 21 June 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)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 21 June 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)
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 September 2010Termination of appointment of Simon Cranford as a director (1 page)
29 September 2010Appointment of Mr Nicholas Cothill as a director (2 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 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)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
9 January 2009Company name changed sas global communications LIMITED\certificate issued on 09/01/09 (2 pages)
9 January 2009Company name changed sas global communications LIMITED\certificate issued on 09/01/09 (2 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
13 August 2007Return made up to 21/06/07; full list of members (3 pages)
13 August 2007Return made up to 21/06/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
10 August 2006Return made up to 21/06/06; full list of members (7 pages)
10 August 2006Return made up to 21/06/06; 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 (4 pages)
14 December 2005Accounts for a small company made up to 31 August 2005 (4 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Return made up to 21/06/05; 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 2005Return made up to 21/06/05; full list of members (7 pages)
24 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
24 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
14 March 2005Secretary's particulars changed (1 page)
14 March 2005Secretary's particulars changed (1 page)
9 July 2004Return made up to 21/06/04; full list of members (7 pages)
9 July 2004Return made up to 21/06/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 August 2003Return made up to 21/06/03; full list of members (7 pages)
29 August 2003Return made up to 21/06/03; full list of members (7 pages)
10 April 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
10 April 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
21 June 2002Incorporation (20 pages)
21 June 2002Incorporation (20 pages)