Company NameSaslyitics Limited
DirectorsLeonard Mukasa and Christopher Patrick Mukasa
Company StatusActive
Company Number08500449
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leonard Mukasa
Date of BirthApril 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ace Financial Management Ltd 1 Bromley Lane
Chislehurst
BR7 6LH
Secretary NameMrs Faith Rukidi Mukasa
StatusCurrent
Appointed05 September 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressC/O Ace Financial Management Ltd 1 Bromley Lane
Chislehurst
BR7 6LH
Director NameMr Christopher Patrick Mukasa
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed26 April 2021(8 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ace Financial Management Ltd 1 Bromley Lane
Chislehurst
BR7 6LH

Location

Registered AddressC/O Ace Financial Management Ltd
1 Bromley Lane
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

26 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
17 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
27 April 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
29 November 2021Change of details for Mr Leonard Mukasa as a person with significant control on 29 November 2021 (2 pages)
29 November 2021Notification of Christopher Mukasa as a person with significant control on 16 November 2021 (2 pages)
29 November 2021Change of details for Mr Christopher Mukasa as a person with significant control on 29 November 2021 (2 pages)
29 November 2021Director's details changed for Mr Christopher Patrick Mukasa on 29 November 2021 (2 pages)
19 November 2021Notification of Leonard Mukasa as a person with significant control on 15 November 2021 (2 pages)
19 November 2021Withdrawal of a person with significant control statement on 19 November 2021 (2 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
3 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
4 May 2021Appointment of Mr Christopher Patrick Mukasa as a director on 26 April 2021 (2 pages)
1 February 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
3 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
29 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
2 August 2018Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 August 2018 (1 page)
30 July 2018Registered office address changed from 239 Bullsmoor Lane Enfield Middlesex EN1 4SB England to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 July 2018 (1 page)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 1
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 January 2016Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 239 Bullsmoor Lane Enfield Middlesex EN1 4SB on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 239 Bullsmoor Lane Enfield Middlesex EN1 4SB on 29 January 2016 (1 page)
5 September 2015Appointment of Mrs Faith Rukidi Mukasa as a secretary on 5 September 2015 (2 pages)
5 September 2015Appointment of Mrs Faith Rukidi Mukasa as a secretary on 5 September 2015 (2 pages)
10 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
10 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)