Company NameSasai Fintech Limited
DirectorsNour Allaga and Darlington Tafara Mandivenga
Company StatusActive
Company Number05771797
CategoryPrivate Limited Company
Incorporation Date6 April 2006(17 years, 12 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNour Allaga
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySyrian
StatusCurrent
Appointed11 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 6 New Street Square
London
EC4A 3BF
Director NameDarlington Tafara Mandivenga
Date of BirthMay 1969 (Born 54 years ago)
NationalityZimbabwean
StatusCurrent
Appointed11 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer Of Sasai Fintech Internati
Country of ResidenceUnited Kingdom
Correspondence Address5 Royal Thames Place
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed09 February 2018(11 years, 10 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMichael Jack Haxton Rose
Date of BirthMay 1979 (Born 44 years ago)
NationalityZimbabwean
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chantry Cottages Chantry Road
Chilworth
Guildford
Surrey
GU4 8LT
Secretary NameSamuel Sithole
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Frenches Road
Redhill
Surrey
RH1 2HP
Secretary NameMrs Pamela Rose
NationalityBritish
StatusResigned
Appointed06 April 2007(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2015)
RoleCompany Director
Correspondence Address1 Chantry Cottages Chantry Road
Chilworth
Guildford
Surrey
GU4 8LT
Secretary NameMr Shakiel Akhtar Zaman
NationalityBritish
StatusResigned
Appointed04 March 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address295 Cell Barnes Lane
St Albans
Hertfordshire
AL1 5QB
Director NameMr Christopher David Wadman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed08 November 2017(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressThe Broadgate Tower 8th Floor
Primrose Street
London
EC2A 2EW
Director NameMr Douglas Rodney Weinrich
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed08 November 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 8th Floor
Primrose Street
London
EC2A 2EW
Director NameShaun Burger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 8th Floor
Primrose Street
London
EN4 8RR
Secretary NameKerman And Co Llp (Corporation)
StatusResigned
Appointed16 October 2015(9 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 November 2015)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2017)
Correspondence Address200 Strand
London
WC2R 1DJ

Contact

Websitechitoro.com
Telephone020 30518189
Telephone regionLondon

Location

Registered Address6 New Street Square
17th Floor
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Cassava Connect Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£57,510
Cash£133,249
Current Liabilities£97,780

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End27 February

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

29 September 2010Delivered on: 9 October 2010
Satisfied on: 23 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 13730131.
Fully Satisfied

Filing History

2 March 2021Statement of capital following an allotment of shares on 30 June 2019
  • GBP 8
(4 pages)
2 March 2021Statement of capital following an allotment of shares on 29 February 2020
  • GBP 9
(4 pages)
2 March 2021Statement of capital following an allotment of shares on 31 May 2019
  • GBP 7
(4 pages)
2 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2021Accounts for a small company made up to 29 February 2020 (10 pages)
12 January 2021Second filing of Confirmation Statement dated 30 October 2020 (6 pages)
13 November 2020Confirmation statement made on 30 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/01/2021.
(4 pages)
6 July 2020Termination of appointment of Douglas Rodney Weinrich as a director on 31 May 2020 (1 page)
6 July 2020Appointment of Shaun Burger as a director on 31 May 2020 (2 pages)
6 July 2020Cessation of Douglas Rodney Weinrich as a person with significant control on 31 May 2020 (1 page)
25 June 2020Cessation of Christopher David Wadman as a person with significant control on 14 November 2019 (1 page)
24 April 2020Notification of Derek Paul Baudains as a person with significant control on 22 April 2020 (2 pages)
24 April 2020Cessation of Cassava Fintech Limited as a person with significant control on 22 April 2020 (1 page)
24 April 2020Notification of Jonathan Ross Bachelet as a person with significant control on 22 April 2020 (2 pages)
24 April 2020Notification of Stephen Keith Woodhead as a person with significant control on 22 April 2020 (2 pages)
24 April 2020Notification of Colin Bridle as a person with significant control on 22 April 2020 (2 pages)
3 December 2019Termination of appointment of Christopher David Wadman as a director on 14 November 2019 (1 page)
22 November 2019Change of details for Mr Douglas Rodney Weinrich as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Change of details for Cassava Connect Limited as a person with significant control on 25 January 2018 (2 pages)
22 November 201930/10/19 Statement of Capital gbp 9 (5 pages)
22 November 2019Director's details changed for Mr Douglas Rodney Weinrich on 22 November 2019 (2 pages)
29 October 2019Accounts for a small company made up to 28 February 2019 (9 pages)
8 October 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 6
(3 pages)
4 October 2019Resolutions
  • RES13 ‐ Re-amount of £335000 indebtness of co to parent company 28/02/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2019Second filing of Confirmation Statement dated 30/10/2016 (6 pages)
16 May 2019Second filing of Confirmation Statement dated 30/10/2018 (6 pages)
16 May 2019Second filing of Confirmation Statement dated 30/10/2017 (6 pages)
23 April 2019Statement of capital following an allotment of shares on 28 February 2017
  • GBP 3
(3 pages)
23 April 2019Appointment of H S (Nominees) Limited as a secretary on 9 February 2018 (2 pages)
23 April 2019Statement of capital following an allotment of shares on 3 October 2018
  • GBP 5
(3 pages)
23 April 2019Statement of capital following an allotment of shares on 28 February 2018
  • GBP 4
(3 pages)
3 January 2019Notification of Douglas Rodney Weinrich as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Termination of appointment of Michael Jack Haxton Rose as a director on 3 January 2019 (1 page)
3 January 2019Notification of Christopher David Wadman as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Confirmation statement made on 30 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 16/05/2019.
(4 pages)
9 November 2018Accounts for a small company made up to 28 February 2018 (7 pages)
23 February 2018Accounts for a small company made up to 28 February 2017 (8 pages)
6 December 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (3 pages)
6 December 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (3 pages)
17 November 2017Appointment of Mr Douglas Rodney Weinrich as a director on 8 November 2017 (2 pages)
17 November 2017Appointment of Mr Douglas Rodney Weinrich as a director on 8 November 2017 (2 pages)
17 November 2017Appointment of Mr Christopher David Wadman as a director on 8 November 2017 (2 pages)
17 November 2017Appointment of Mr Christopher David Wadman as a director on 8 November 2017 (2 pages)
16 November 2017Confirmation statement made on 30 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 16/05/2019.
(4 pages)
16 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 August 2017Termination of appointment of St James's Square Secretaries Limited as a secretary on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 200 Strand London WC2R 1DJ to The Broadgate Tower 8th Floor Primrose Street London EC2A 2EW on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 200 Strand London WC2R 1DJ to The Broadgate Tower 8th Floor Primrose Street London EC2A 2EW on 7 August 2017 (1 page)
7 August 2017Termination of appointment of St James's Square Secretaries Limited as a secretary on 7 August 2017 (1 page)
19 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 30 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 16/05/2019.
(7 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 October 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2.00
(4 pages)
21 October 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2.00
(4 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
(3 pages)
22 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Termination of appointment of Kerman and Co Llp as a secretary on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Kerman and Co Llp as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of St James's Square Secretaries Limited as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of St James's Square Secretaries Limited as a secretary on 12 November 2015 (2 pages)
30 October 2015Appointment of Kerman and Co Llp as a secretary on 16 October 2015 (2 pages)
30 October 2015Registered office address changed from Rear Entrance 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY to 200 Strand London WC2R 1DJ on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Pamela Rose as a secretary on 16 October 2015 (1 page)
30 October 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Termination of appointment of Pamela Rose as a secretary on 16 October 2015 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Appointment of Kerman and Co Llp as a secretary on 16 October 2015 (2 pages)
30 October 2015Registered office address changed from Rear Entrance 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY to 200 Strand London WC2R 1DJ on 30 October 2015 (1 page)
30 October 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
23 September 2015Satisfaction of charge 1 in full (6 pages)
23 September 2015Satisfaction of charge 1 in full (6 pages)
16 September 2015Director's details changed for Michael Jack Haxton Rose on 7 August 2014 (2 pages)
16 September 2015Secretary's details changed for Mrs Pamela Rose on 7 August 2014 (1 page)
16 September 2015Director's details changed for Michael Jack Haxton Rose on 7 August 2014 (2 pages)
16 September 2015Secretary's details changed for Mrs Pamela Rose on 7 August 2014 (1 page)
16 September 2015Secretary's details changed for Mrs Pamela Rose on 7 August 2014 (1 page)
16 September 2015Director's details changed for Michael Jack Haxton Rose on 7 August 2014 (2 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Termination of appointment of Shakiel Zaman as a secretary (1 page)
9 August 2012Termination of appointment of Shakiel Zaman as a secretary (1 page)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 March 2012Secretary's details changed for Mrs Pamela Rose on 1 January 2012 (2 pages)
19 March 2012Secretary's details changed for Mrs Pamela Rose on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Michael Jack Haxton Rose on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Michael Jack Haxton Rose on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Michael Jack Haxton Rose on 1 January 2012 (2 pages)
19 March 2012Secretary's details changed for Mrs Pamela Rose on 1 January 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Michael Jack Haxton Rose on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Michael Jack Haxton Rose on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Michael Jack Haxton Rose on 1 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Registered office changed on 30/07/2009 from 131 hatfield road st albans hertfordshire AL1 4JS (1 page)
30 July 2009Registered office changed on 30/07/2009 from 131 hatfield road st albans hertfordshire AL1 4JS (1 page)
5 May 2009Return made up to 06/04/09; full list of members (3 pages)
5 May 2009Secretary's change of particulars / pamela richards / 01/01/2009 (1 page)
5 May 2009Return made up to 06/04/09; full list of members (3 pages)
5 May 2009Secretary's change of particulars / pamela richards / 01/01/2009 (1 page)
12 January 2009Memorandum and Articles of Association (11 pages)
12 January 2009Memorandum and Articles of Association (11 pages)
6 January 2009Company name changed mrose LTD\certificate issued on 06/01/09 (2 pages)
6 January 2009Company name changed mrose LTD\certificate issued on 06/01/09 (2 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 06/04/08; full list of members (3 pages)
6 May 2008Return made up to 06/04/08; full list of members (3 pages)
5 May 2008Secretary's change of particulars / shakiel zaham / 04/03/2008 (1 page)
5 May 2008Director's change of particulars / michael rose / 01/01/2008 (1 page)
5 May 2008Location of register of members (1 page)
5 May 2008Secretary's change of particulars / pamela richards / 01/01/2008 (1 page)
5 May 2008Director's change of particulars / michael rose / 01/01/2008 (1 page)
5 May 2008Secretary's change of particulars / shakiel zaham / 04/03/2008 (1 page)
5 May 2008Secretary's change of particulars / pamela richards / 01/01/2008 (1 page)
5 May 2008Location of register of members (1 page)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 March 2008Secretary appointed shakiel zaham (1 page)
10 March 2008Secretary appointed shakiel zaham (1 page)
6 February 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 February 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 September 2007Registered office changed on 13/09/07 from: 3000 cathedral hill cathedral hill industrial estate guildford surrey GU2 7YB (1 page)
13 September 2007Registered office changed on 13/09/07 from: 3000 cathedral hill cathedral hill industrial estate guildford surrey GU2 7YB (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007Location of register of members (1 page)
3 May 2007New secretary appointed (1 page)
2 May 2007Registered office changed on 02/05/07 from: flat 7, gosden house 19 claremont avenue woking surrey GU22 7RJ (1 page)
2 May 2007Registered office changed on 02/05/07 from: flat 7, gosden house 19 claremont avenue woking surrey GU22 7RJ (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
6 April 2006Incorporation (15 pages)
6 April 2006Incorporation (15 pages)