Company NameSLN1 Limited
Company StatusActive
Company Number09425078
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 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
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address27 Esplanade
Jersey
JE1 1SG
Director NameMr Andrew John Waddington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(3 years, 6 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(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 107 Cheapside
London
EC2V 6DN
Secretary NameSaltgate (UK) Limited (Corporation)
StatusCurrent
Appointed05 February 2015(same day as company formation)
Correspondence Address2nd Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPortchester Business Centre Castle Court
Castle Street
Portchester
PO16 9QD
Director NameMr Andrew John Waddington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPortchester Business Centre Castle Street
Portchester
Fareham
Hampshire
PO16 9QD
Director NameMr Simon Christian McCready
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Waverley Place Union Street
St Helier
Jersey, Je1 1sg
Director NameMrs Andrea Louise Steel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 January 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlatt Croft Avenue Road
Fleet
GU51 4NG

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

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

22 February 2024Change of details for Saltgate (Uk) Limited as a person with significant control on 14 November 2022 (2 pages)
6 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
16 November 2022Secretary's details changed for Saltgate (Uk) Limited on 14 November 2022 (1 page)
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)
3 October 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 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 2020 (2 pages)
16 September 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 August 2019Director's details changed for Mr Simon Paul Andrew Riley on 18 February 2019 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Andrea Louise Steel as a director on 30 January 2019 (1 page)
28 January 2019Secretary's details changed for Saltgate (Uk) Limited on 28 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)
24 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 August 2018Appointment of Mr Andrew John Waddington as a director on 8 August 2018 (2 pages)
25 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 June 2018Termination of appointment of Simon Christian Mccready as a director on 25 June 2018 (1 page)
16 April 2018Appointment of Mr Simon Christian Mccready as a director on 4 April 2018 (2 pages)
13 April 2018Termination of appointment of Andrew John Waddington as a director on 4 April 2018 (1 page)
13 April 2018Appointment of Mrs Andrea Louise Steel as a director on 4 April 2018 (2 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
16 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 September 2017Secretary's details changed for Saltgate (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)
18 September 2017Secretary's details changed for Saltgate (Uk) Limited on 18 September 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 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 (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 (Uk) Limited on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
3 February 2017Registered office address changed from Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD to 45 King William Street London EC4R 9AN on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD to 45 King William Street London EC4R 9AN on 3 February 2017 (1 page)
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)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 September 2016Secretary's details changed for Saltgate (Uk) Limited on 8 August 2016 (1 page)
6 September 2016Secretary's details changed for Saltgate (Uk) Limited on 8 August 2016 (1 page)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
8 February 2016Secretary's details changed for Saltgate (Uk) Limited on 10 August 2015 (1 page)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
8 February 2016Secretary's details changed for Saltgate (Uk) Limited on 10 August 2015 (1 page)
30 April 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
30 April 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
20 March 2015Registered office address changed from 53 Chandos Place London WC2N 4HS England to Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD on 20 March 2015 (2 pages)
20 March 2015Registered office address changed from 53 Chandos Place London WC2N 4HS England to Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD on 20 March 2015 (2 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)