Company NameSacco Carpet Ltd
Company StatusActive
Company Number11350904
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMarc Sacco
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleBusiness
Country of ResidenceUnited States
Correspondence AddressChelsea Design Centre East Suite 314
Chelsea Harbour
London
SW10 0XF
Director NameDebra Jill Fleisher-Sacco
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleSalesperson
Country of ResidenceUnited States
Correspondence AddressChelsea Design Centre East Suite 314
Chelsea Harbour
London
SW10 0XF
Director NameAnna Louise Pearce
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(5 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChelsea Design Centre East Suite 314
Chelsea Harbour
London
SW10 0XF
Director NameKimberly Ann Steube
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressChelsea Design Centre East Suite 314
Chelsea Harbour
London
SW10 0XF
Director NameMs Deborah Frances Archbold
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 31 May 2019)
RoleTeaching Assistant/School Governor
Country of ResidenceUnited Kingdom
Correspondence Address6 Avent Walk Bapchild
Kent
ME9 9AZ

Location

Registered AddressChelsea Design Centre East Suite 314
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

19 January 2024Appointment of Anna Louise Pearce as a director on 21 December 2023 (2 pages)
19 January 2024Confirmation statement made on 24 November 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
26 October 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
28 June 2021Termination of appointment of Kimberly Ann Steube as a director on 20 June 2021 (1 page)
25 November 2020Register(s) moved to registered inspection location 31 Silver Street Bradford-on-Avon BA15 1JX (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
24 November 2020Register inspection address has been changed to 31 Silver Street Bradford-on-Avon BA15 1JX (1 page)
15 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
28 May 2020Director's details changed for Debra Jill Fleisher-Sacco on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Kimberly Ann Steube on 28 May 2020 (2 pages)
27 May 2020Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom to Chelsea Design Centre East Suite 314 Chelsea Harbour London SW10 0XF on 27 May 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 May 2019 (4 pages)
5 June 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
5 June 2019Termination of appointment of Deborah Frances Archbold as a director on 31 May 2019 (1 page)
9 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 200,001
(3 pages)
13 June 2018Director's details changed for Kim Steube on 9 May 2018 (2 pages)
13 June 2018Director's details changed for Debra Sacco on 9 May 2018 (2 pages)
4 June 2018Appointment of Ms Deborah Frances Archbold as a director on 1 June 2018 (2 pages)
9 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-09
  • GBP 1
(29 pages)