Company NameSauce Labs Software UK Limited
DirectorEric Andrew Deeds
Company StatusActive
Company Number11848560
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Andrew Deeds
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Paul Kirk Joachim
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address85 Great Portland Street
London
W1W 7LT

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
13 February 2024Accounts for a small company made up to 31 January 2023 (17 pages)
22 January 2024Termination of appointment of Paul Kirk Joachim as a director on 8 January 2024 (1 page)
17 November 2023Previous accounting period shortened from 28 February 2023 to 31 January 2023 (1 page)
20 July 2023Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 85 Great Portland Street London W1W 7LT on 20 July 2023 (1 page)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
31 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
1 September 2021Registered office address changed from 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH England to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 1 September 2021 (1 page)
27 August 2021Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to 207 Regent Street 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH on 27 August 2021 (1 page)
27 August 2021Registered office address changed from 207 Regent Street 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH England to 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH on 27 August 2021 (1 page)
28 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
4 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
5 November 2019Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 5 November 2019 (1 page)
26 February 2019Incorporation
Statement of capital on 2019-02-26
  • GBP 1
(48 pages)