Company NameSapient.I7 Limited
Company StatusDissolved
Company Number11102472
CategoryPrivate Limited Company
Incorporation Date7 December 2017(6 years, 4 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRandall Orbon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 2018(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameMr Stephen Noel James Aitken
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2018(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
W12 7FR
Secretary NameMrs Philippa Muwanga
StatusClosed
Appointed16 June 2020(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 20 September 2022)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameMr Robert John Fiddaman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 High Street
Front Suite,First Floor
Teddington
TW11 8HH
Director NameJoseph O'Neill
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2018(3 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address131 High Street
Front Suite,First Floor
Teddington
TW11 8HH
Director NameChristopher Davey
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2018(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameMr Anthony James Harrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 High Street
Front Suite,First Floor
Teddington
TW11 8HH
Secretary NameJoanne Munis
StatusResigned
Appointed10 January 2020(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 16 June 2020)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
W12 7FR
Secretary NameCooperfaure Limited (Corporation)
StatusResigned
Appointed02 March 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2020)
Correspondence Address131 High Street Front Suite, First Floor
Teddington
TW11 8HH

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
18 December 2020Appointment of Mrs Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
18 December 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
30 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 January 2020Termination of appointment of Cooperfaure Limited as a secretary on 10 January 2020 (1 page)
14 January 2020Cessation of Seamus Mchugh as a person with significant control on 10 January 2020 (1 page)
14 January 2020Termination of appointment of Anthony James Harrison as a director on 10 January 2020 (1 page)
14 January 2020Registered office address changed from 131 High Street Front Suite,First Floor Teddington TW11 8HH England to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 14 January 2020 (1 page)
14 January 2020Appointment of Joanne Munis as a secretary on 10 January 2020 (2 pages)
14 January 2020Notification of Mms Uk Holdings Limited as a person with significant control on 10 January 2020 (2 pages)
14 January 2020Termination of appointment of Robert John Fiddaman as a director on 10 January 2020 (1 page)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
31 October 2018Termination of appointment of Joseph O’Neill as a director on 24 October 2018 (1 page)
31 October 2018Appointment of Mr Anthony James Harrison as a director on 24 October 2018 (2 pages)
25 October 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
25 April 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 720
(3 pages)
20 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(35 pages)
20 April 2018Redenomination of shares. Statement of capital 26 March 2018
  • GBP 0.0072
(4 pages)
11 April 2018Appointment of Joseph O’Neill as a director on 26 March 2018 (2 pages)
11 April 2018Appointment of Randall Orbon as a director on 26 March 2018 (2 pages)
11 April 2018Appointment of Christopher Davey as a director on 26 March 2018 (2 pages)
10 April 2018Appointment of Stephen Aitken as a director on 26 March 2018 (2 pages)
19 March 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
12 March 2018Appointment of Cooperfaure Limited as a secretary on 2 March 2018 (2 pages)
8 March 2018Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 131 High Street Front Suite,First Floor Teddington TW11 8HH on 8 March 2018 (1 page)
8 March 2018Change of details for Mr Seamus Mchugh as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Mr Robert John Fiddaman on 8 March 2018 (2 pages)
18 December 2017Change of details for Mr James Mchugh as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-07
  • USD .01
(24 pages)
7 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-07
  • USD .01
(24 pages)