Company NameSaurum Limited
DirectorJolita Rimdeikaite
Company StatusActive - Proposal to Strike off
Company Number08083374
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMiss Jolita Rimdeikaite
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 September 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleAccounts-Payroll Admin/Economist
Country of ResidenceEngland
Correspondence Address7 Rose Garden House 11 Ingrebourne Avenue
Romford
RM3 9GF
Director NameMiss Sandra Krasnickaite
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed25 May 2012(same day as company formation)
RolePayroll Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House 2-4 Eastern Road
Romford
Essex
RM1 3PG
Secretary NameMiss Jolita Rimdeikaite
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 Woodford Avenue
Gants Hill
Essex
IG2 6UF

Location

Registered Address7 Rose Garden House
11 Ingrebourne Avenue
Romford
RM3 9GF
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,500
Cash£1,000

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
30 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
30 March 2021Registered office address changed from 31 Woodford Avenue Ilford IG2 6UF England to 7 Rose Garden House 11 Ingrebourne Avenue Romford RM3 9GF on 30 March 2021 (1 page)
31 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 62 Buntingbridge Road Ilford Essex IG2 7LR England to 31 Woodford Avenue Ilford IG2 6UF on 28 February 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 June 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
21 October 2015Registered office address changed from 25 Woodford Avenue Woodford Avenue Gants Hill Essex IG2 6UF to 62 Buntingbridge Road Ilford Essex IG2 7LR on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 25 Woodford Avenue Woodford Avenue Gants Hill Essex IG2 6UF to 62 Buntingbridge Road Ilford Essex IG2 7LR on 21 October 2015 (1 page)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 January 2014Termination of appointment of Jolita Rimdeikaite as a secretary (1 page)
15 January 2014Termination of appointment of Jolita Rimdeikaite as a secretary (1 page)
10 December 2013Appointment of Miss Jolita Rimdeikaite as a director (2 pages)
10 December 2013Appointment of Miss Jolita Rimdeikaite as a director (2 pages)
30 September 2013Termination of appointment of Sandra Krasnickaite as a director (1 page)
30 September 2013Registered office address changed from C/O Saurum Ltd St Georges House 2-4 Eastern Road Romford Essex Uk RM1 3PG United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from C/O Saurum Ltd St Georges House 2-4 Eastern Road Romford Essex Uk RM1 3PG United Kingdom on 30 September 2013 (1 page)
30 September 2013Termination of appointment of Sandra Krasnickaite as a director (1 page)
30 September 2013Secretary's details changed for Miss Jolita Rimdeikaite on 10 September 2013 (2 pages)
30 September 2013Secretary's details changed for Miss Jolita Rimdeikaite on 10 September 2013 (2 pages)
22 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)