Company NameProductive Sagacity Ltd
DirectorEphraim Danyal
Company StatusActive
Company Number09519090
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)
Previous NameDouble Eighteen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameMr Ephraim Danyal
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address1 Threadneedle Street
London
EC2R 8AH

Location

Registered Address1 Threadneedle Street
London
EC2R 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

24 October 2023Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
30 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 October 2022Registered office address changed from 46 Hangleton Drive Birmingham B11 2QA England to 1 Threadneedle Street London EC2R 8AH on 23 October 2022 (1 page)
23 October 2022Withdrawal of the directors' residential address register information from the public register (1 page)
12 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 October 2020Director's details changed for Mr Ephraim Danyal on 5 October 2020 (2 pages)
28 September 2020Registered office address changed from Apt 23607 Chynoweth House Trevissome Park Truro TR4 8UN England to 46 Hangleton Drive Birmingham B11 2QA on 28 September 2020 (1 page)
18 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-09
(3 pages)
17 June 2020Director's details changed for Mr Ephraim Danyal on 12 June 2020 (2 pages)
11 June 2020Withdraw the company strike off application (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
11 April 2020Application to strike the company off the register (1 page)
11 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 October 2019Director's details changed for Mr Ephraim Danyal on 21 October 2019 (2 pages)
1 September 2019Director's details changed for Mr Ephraim Danyal on 1 September 2019 (2 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 March 2019Confirmation statement made on 31 March 2019 with updates (3 pages)
1 May 2018Director's details changed for Mr Ephraim Danyal on 1 May 2018 (2 pages)
10 April 2018Registered office address changed from 5 Keats Grove Birmingham B27 7QS England to Apt 23607 Chynoweth House Trevissome Park Truro TR4 8UN on 10 April 2018 (1 page)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 September 2017Registered office address changed from Suite 7, 53 King Street Manchester M2 4LQ England to 5 Keats Grove Birmingham B27 7QS on 18 September 2017 (1 page)
18 September 2017Director's details changed for Mr Ephraim Danyal on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Ephraim Danyal on 18 September 2017 (2 pages)
18 September 2017Registered office address changed from Suite 7, 53 King Street Manchester M2 4LQ England to 5 Keats Grove Birmingham B27 7QS on 18 September 2017 (1 page)
4 September 2017Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
4 September 2017Elect to keep the directors' residential address register information on the public register (1 page)
4 September 2017Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
4 September 2017Elect to keep the directors' residential address register information on the public register (1 page)
3 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
19 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(3 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(3 pages)
18 May 2016Director's details changed for Mr Ephraim Danyal on 22 April 2016 (2 pages)
18 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 May 2016Registered office address changed from Suite 7 53 King Street Manchester M2 4LQ England to Suite 7, 53 King Street Manchester M2 4LQ on 18 May 2016 (1 page)
18 May 2016Director's details changed for Mr Ephraim Danyal on 22 April 2016 (2 pages)
18 May 2016Registered office address changed from Suite 7 53 King Street Manchester M2 4LQ England to Suite 7, 53 King Street Manchester M2 4LQ on 18 May 2016 (1 page)
18 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)