Company NameSaltgate (UK) Limited
Company StatusActive
Company Number06453876
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Simon Paul Andrew Riley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressLes Corvais La Rue De La Patente
St Lawrence
Jersey
JE3 1HS
Director NameMr Andrew John Waddington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Julian Xavier Withrington
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Rupert Duncan Edward Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressWaverley Farm
Le Mont De La Mare Street Catherine
Jersey
Channel Islands
JE3 6DB
Director NameMrs Tessa Jane Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressWaverley Farm
Le Mont De La Mare Street Catherine
Jersey
Channel Islands
JE3 6DB
Secretary NameMr Rupert Duncan Edward Walker
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressWaverley Farm
Le Mont De La Mare Street Catherine
Jersey
Channel Islands
JE3 6DB
Director NameMr Philip Anthony Gittins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mallows 63 Hoe Lane
Abridge
Essex
RM4 1AU
Secretary NameMiss Caroline Jackson
NationalityBritish
StatusResigned
Appointed14 May 2009(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2014)
RoleManager Admin
Correspondence Address53 Chandos Place
London
WC2N 4HS
Director NameMr Andrew John Waddington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Howard William John Cameron
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum 3 Solent Business Park Parkway
Whiteley
Fareham
Hampshire
PO15 7FH
Director NameMrs Andrea Louise Steel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2015)
RoleIn House Counsel
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 King William Street
London
EC4R 9AN
Secretary NameSaltgate H (UK) Limited (Corporation)
StatusResigned
Appointed20 October 2014(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 November 2019)
Correspondence Address27-28 Clement's Lane
London
EC4N 7AE

Contact

Websitewww.saltgate.com
Telephone01534 850750
Telephone regionJersey

Location

Registered Address2nd Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£40,442
Cash£17,875
Current Liabilities£16,502

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 October 2023Accounts for a small company made up to 30 June 2023 (20 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 December 2022Amended accounts for a small company made up to 30 June 2022 (18 pages)
14 November 2022Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 2nd Floor 107 Cheapside London EC2V 6DN on 14 November 2022 (1 page)
20 October 2022Accounts for a small company made up to 30 June 2022 (18 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 November 2021Accounts for a small company made up to 30 June 2021 (18 pages)
13 October 2021Director's details changed for Mr Andrew John Waddington on 13 October 2021 (2 pages)
11 October 2021Director's details changed for Mr Andrew John Waddington on 31 July 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 October 2020Accounts for a small company made up to 30 June 2020 (17 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Termination of appointment of Saltgate H (Uk) Limited as a secretary on 15 November 2019 (1 page)
21 November 2019Accounts for a small company made up to 30 June 2019 (16 pages)
23 September 2019Amended accounts made up to 30 June 2018 (12 pages)
31 January 2019Termination of appointment of Andrea Louise Steel as a director on 30 January 2019 (1 page)
28 January 2019Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on 28 January 2019 (1 page)
28 January 2019Appointment of Mr Julian Xavier Withrington as a director on 25 January 2019 (2 pages)
28 January 2019Secretary's details changed for Saltgate H (Uk) Limited on 28 January 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 November 2018Unaudited abridged accounts made up to 30 June 2018 (12 pages)
24 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 October 2018Statement of company's objects (2 pages)
21 August 2018Appointment of Mr Andrew John Waddington as a director on 20 August 2018 (2 pages)
13 April 2018Appointment of Mrs Andrea Louise Steel as a director on 3 April 2018 (2 pages)
13 April 2018Termination of appointment of Andrew John Waddington as a director on 4 April 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 September 2017Secretary's details changed for Saltgate H (Uk) Limited on 18 September 2017 (1 page)
18 September 2017Secretary's details changed for Saltgate H (Uk) Limited on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Second Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Second Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 18 September 2017 (1 page)
13 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2017Statement of capital on 13 September 2017
  • GBP 110,000
(3 pages)
13 September 2017Statement by Directors (2 pages)
13 September 2017Statement by Directors (2 pages)
13 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2017Solvency Statement dated 25/08/17 (2 pages)
13 September 2017Solvency Statement dated 25/08/17 (2 pages)
13 September 2017Statement of capital on 13 September 2017
  • GBP 110,000
(3 pages)
6 February 2017Registered office address changed from 45 King William Street London EC4R 9AN England to Second Floor 45 King William Street London EC4R 9AN on 6 February 2017 (1 page)
6 February 2017Secretary's details changed for Saltgate H (Uk) Limited on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 45 King William Street London EC4R 9AN England to Second Floor 45 King William Street London EC4R 9AN on 6 February 2017 (1 page)
6 February 2017Secretary's details changed for Saltgate H (Uk) Limited on 6 February 2017 (1 page)
3 February 2017Secretary's details changed for Saltgate H (Uk) Limited on 3 February 2017 (1 page)
3 February 2017Secretary's details changed for Saltgate H (Uk) Limited on 3 February 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 December 2016Termination of appointment of Neville Duncan Scott as a director on 21 September 2016 (1 page)
1 December 2016Termination of appointment of Neville Duncan Scott as a director on 21 September 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 September 2016Secretary's details changed for Saltgate H (Uk) Limited on 21 September 2016 (1 page)
21 September 2016Secretary's details changed for Saltgate H (Uk) Limited on 21 September 2016 (1 page)
6 September 2016Secretary's details changed for Saltgate H (Uk) Limited on 8 August 2016 (1 page)
6 September 2016Secretary's details changed for Saltgate H (Uk) Limited on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 17 Hanover Square London W1S 1BN to 45 King William Street London EC4R 9AN on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 17 Hanover Square London W1S 1BN to 45 King William Street London EC4R 9AN on 8 August 2016 (1 page)
5 January 2016Secretary's details changed for Saltgate H (Uk) Limited on 10 August 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 160,000
(5 pages)
5 January 2016Secretary's details changed for Saltgate H (Uk) Limited on 10 August 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 160,000
(5 pages)
30 December 2015Termination of appointment of Andrea Louise Steel as a director on 20 April 2015 (1 page)
30 December 2015Appointment of Mr Neville Duncan Scott as a director on 27 February 2015 (2 pages)
30 December 2015Appointment of Mr Neville Duncan Scott as a director on 27 February 2015 (2 pages)
30 December 2015Termination of appointment of Andrea Louise Steel as a director on 20 April 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 August 2015Registered office address changed from 53 Chandos Place London WC2N 4HS to 17 Hanover Square London W1S 1BN on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 53 Chandos Place London WC2N 4HS to 17 Hanover Square London W1S 1BN on 11 August 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 January 2015Statement of capital on 19 January 2015
  • GBP 160,000
(5 pages)
19 January 2015Statement of capital on 19 January 2015
  • GBP 160,000
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 160,000
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 160,000
(5 pages)
2 January 2015Solvency Statement dated 05/12/14 (3 pages)
2 January 2015Statement by Directors (3 pages)
2 January 2015Statement by Directors (3 pages)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2015Solvency Statement dated 05/12/14 (3 pages)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2014Appointment of Saltgate H (Uk) Limited as a secretary on 20 October 2014 (2 pages)
30 October 2014Termination of appointment of Caroline Jackson as a secretary on 20 October 2014 (1 page)
30 October 2014Appointment of Saltgate H (Uk) Limited as a secretary on 20 October 2014 (2 pages)
30 October 2014Termination of appointment of Caroline Jackson as a secretary on 20 October 2014 (1 page)
7 May 2014Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH on 7 May 2014 (1 page)
26 March 2014Termination of appointment of Howard Cameron as a director (1 page)
26 March 2014Termination of appointment of Howard Cameron as a director (1 page)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 330,010
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 330,010
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 330,010
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 230,010
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 230,010
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 230,010
(3 pages)
7 February 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages)
7 February 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2014
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2014
(6 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 June 2013Appointment of Mrs Andrea Louise Steel as a director (2 pages)
4 June 2013Appointment of Mrs Andrea Louise Steel as a director (2 pages)
7 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 40,010
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 40,010
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 40,010
(3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
19 December 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
21 November 2012Full accounts made up to 31 August 2012 (13 pages)
21 November 2012Full accounts made up to 31 August 2012 (13 pages)
6 June 2012Full accounts made up to 31 August 2011 (13 pages)
6 June 2012Full accounts made up to 31 August 2011 (13 pages)
17 January 2012Appointment of Mr Howard William John Cameron as a director (2 pages)
17 January 2012Appointment of Mr Howard William John Cameron as a director (2 pages)
16 January 2012Termination of appointment of Philip Gittins as a director (1 page)
16 January 2012Termination of appointment of Philip Gittins as a director (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 December 2011Appointment of Mr Andrew John Waddington as a director (2 pages)
6 December 2011Appointment of Mr Andrew John Waddington as a director (2 pages)
29 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
29 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 40,010
(3 pages)
31 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 40,010
(3 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
5 January 2010Director's details changed for Simon Paul Andrew Riley on 20 November 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Simon Paul Andrew Riley on 20 November 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Philip Anthony Gittins on 20 November 2009 (2 pages)
4 January 2010Secretary's details changed for Caroline Jackson on 20 November 2009 (1 page)
4 January 2010Director's details changed for Mr Philip Anthony Gittins on 20 November 2009 (2 pages)
4 January 2010Secretary's details changed for Caroline Jackson on 20 November 2009 (1 page)
25 August 2009Registered office changed on 25/08/2009 from, 1100 parkway solent business park, whiteley, fareham, hampshire, PO15 7AB (1 page)
25 August 2009Registered office changed on 25/08/2009 from, 1100 parkway solent business park, whiteley, fareham, hampshire, PO15 7AB (1 page)
22 July 2009Director appointed mr philip anthony gittins (1 page)
22 July 2009Director appointed mr philip anthony gittins (1 page)
9 July 2009Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page)
9 July 2009Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page)
30 June 2009Director appointed simon paul andrew riley (2 pages)
30 June 2009Director appointed simon paul andrew riley (2 pages)
30 June 2009Secretary appointed caroline jackson (2 pages)
30 June 2009Secretary appointed caroline jackson (2 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 June 2009Appointment terminated director and secretary rupert walker (1 page)
29 June 2009Appointment terminated director and secretary rupert walker (1 page)
29 June 2009Registered office changed on 29/06/2009 from, 47 king harold road, pettygate, colchester, essex, CO3 4SE (1 page)
29 June 2009Appointment terminated director tessa walker (1 page)
29 June 2009Appointment terminated director tessa walker (1 page)
29 June 2009Registered office changed on 29/06/2009 from, 47 king harold road, pettygate, colchester, essex, CO3 4SE (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 December 2007Incorporation (13 pages)
14 December 2007Incorporation (13 pages)