Company NameThe Sapphire Community Housing Ltd
DirectorsJasmine Ngominabo Cannon-Ikurusi and Melissa Joseph
Company StatusActive
Company Number12547115
CategoryPrivate Limited Company
Incorporation Date6 April 2020(4 years ago)
Previous NameSapphire Delivery Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMiss Jasmine Ngominabo Cannon-Ikurusi
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
Islington
N1 9JP
Director NameMs Melissa Joseph
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(3 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleHR
Country of ResidenceEngland
Correspondence Address95a Rye Lane
London
SE15 4ST
Director NameThe Sapphire Foundation (Corporation)
StatusResigned
Appointed06 April 2020(same day as company formation)
Correspondence Address200a Pentonville Road
Islington
N1 9JP

Location

Registered Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

7 February 2024Registered office address changed from 86-90 Paul Street Hackney London EC2A 4NE to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 February 2024 (1 page)
8 January 2024Registered office address changed from PO Box 4385 12547115 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street Hackney London EC2A 4NE on 8 January 2024 (3 pages)
6 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
2 November 2023Appointment of Ms Melissa Joseph as a director on 1 November 2023 (2 pages)
19 September 2023Registered office address changed to PO Box 4385, 12547115 - Companies House Default Address, Cardiff, CF14 8LH on 19 September 2023 (1 page)
8 May 2023Company name changed sapphire delivery LTD\certificate issued on 08/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
(3 pages)
25 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
25 April 2023Registered office address changed from 200a Pentonville Road Islington N1 9JP United Kingdom to 86-90 Paul Street London EC2A 4NE on 25 April 2023 (1 page)
2 August 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
9 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
2 July 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
2 September 2020Cessation of The Sapphire Foundation as a person with significant control on 1 September 2020 (1 page)
2 September 2020Termination of appointment of the Sapphire Foundation as a director on 1 September 2020 (1 page)
6 April 2020Incorporation
Statement of capital on 2020-04-06
  • GBP 1
(31 pages)