Company NameSapien Investments Limited
Company StatusDissolved
Company Number07347716
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Steve Leighton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Director NameMr Edward Dannan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2022(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMedia House Boyton Hall (On Boyton Hall Farm)
Roxwell Road
Chelmsford
Essex
CM1 4LN
Director NameMs Jill Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Boyton Hall Lane
Roxwell
Chelmsford
CM1 4LN
Secretary NameMelanie Jane Braney
NationalityBritish
StatusResigned
Appointed31 August 2010(2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 28 September 2018)
RoleCompany Director
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMr Graham Wallace
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Secretary NameMr Graham Wallace
StatusResigned
Appointed08 June 2020(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2021)
RoleCompany Director
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Director NameMr David Alastair Smyth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(10 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Secretary NameMr David Smyth
StatusResigned
Appointed23 February 2021(10 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2021)
RoleCompany Director
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Director NameMr Robert Kim Mansfield
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2021(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN

Contact

Websitefibrewifi.com

Location

Registered AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

1.2k at £1Gary Disley
40.00%
Ordinary
750 at £1Jill Turner
25.00%
Ordinary
450 at £1Jonathan Holmes
15.00%
Ordinary
300 at £1Andrew Turff
10.00%
Ordinary
300 at £1Melanie Braney
10.00%
Ordinary

Accounts

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

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
18 January 2023Application to strike the company off the register (1 page)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
4 November 2022Termination of appointment of Robert Kim Mansfield as a director on 30 September 2022 (1 page)
31 October 2022Appointment of Mr Edward Dannan as a director on 30 September 2022 (2 pages)
13 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
10 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
19 October 2021Change of details for Voneus Limited as a person with significant control on 7 September 2020 (2 pages)
15 June 2021Termination of appointment of David Smyth as a secretary on 1 June 2021 (1 page)
7 June 2021Appointment of Mr Robert Kim Mansfield as a director on 1 June 2021 (2 pages)
5 June 2021Termination of appointment of a secretary (1 page)
3 June 2021Termination of appointment of David Alastair Smyth as a director on 31 May 2021 (1 page)
19 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
14 April 2021Resolutions
  • RES13 ‐ Article 14(1) is disapplied /any conflict of interest is authorised and approved/directors authorised to count in quorum and to vote 05/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 April 2021Memorandum and Articles of Association (14 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2021Termination of appointment of Graham Wallace as a director on 23 February 2021 (1 page)
24 February 2021Appointment of Mr David Alastair Smyth as a director on 23 February 2021 (2 pages)
24 February 2021Termination of appointment of Graham Wallace as a secretary on 23 February 2021 (1 page)
24 February 2021Appointment of Mr David Smyth as a secretary on 23 February 2021 (2 pages)
6 September 2020Registered office address changed from 284a Chase Road Southgate London N14 6HF United Kingdom to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN on 6 September 2020 (1 page)
8 June 2020Notification of Voneus Limited as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Appointment of Mr Steve Leighton as a director on 8 June 2020 (2 pages)
8 June 2020Appointment of Mr Graham Wallace as a secretary on 8 June 2020 (2 pages)
8 June 2020Cessation of Gary Kenneth Disley as a person with significant control on 8 June 2020 (1 page)
8 June 2020Registered office address changed from Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN England to 284a Chase Road Southgate London N14 6HF on 8 June 2020 (1 page)
8 June 2020Appointment of Mr Graham Wallace as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Gary Kenneth Disley as a director on 8 June 2020 (1 page)
8 June 2020Termination of appointment of Jill Turner as a director on 8 June 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 December 2018Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN on 27 December 2018 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Termination of appointment of Melanie Jane Braney as a secretary on 28 September 2018 (1 page)
4 September 2018Secretary's details changed for Melanie Jane Braney on 22 August 2018 (1 page)
4 September 2018Director's details changed for Miss Jill Turner on 22 August 2018 (2 pages)
4 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 July 2017Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 March 2016Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,000
(6 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,000
(6 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page)
22 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,000
(6 pages)
22 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,000
(6 pages)
18 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,000
(6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
8 September 2010Appointment of Melanie Jane Braney as a secretary (3 pages)
8 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
8 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
8 September 2010Appointment of Melanie Jane Braney as a secretary (3 pages)
1 September 2010Appointment of Miss Jill Turner as a director (3 pages)
1 September 2010Appointment of Miss Jill Turner as a director (3 pages)
1 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 1,000
(4 pages)
1 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 1,000
(4 pages)
1 September 2010Appointment of Gary Kenneth Disley as a director (3 pages)
1 September 2010Appointment of Gary Kenneth Disley as a director (3 pages)
18 August 2010Termination of appointment of Ela Shah as a director (1 page)
18 August 2010Termination of appointment of Ela Shah as a director (1 page)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)