About

Registered Number: 02777799
Date of Incorporation: 29/12/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 843 Finchley Road, London, NW11 8NA

 

Sapphire Systems Ltd was registered on 29 December 1992 with its registered office in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. There are 9 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Vicki 01 January 2015 - 1
COBB, Peter Mervyn 19 March 1993 31 December 1994 1
HEALY, David 01 January 2000 06 April 2018 1
HUDSON, Richard David 01 January 2015 17 December 2019 1
PAGE, Stephen Roy 19 March 1993 01 January 2000 1
ROWLAND-JONES, Samantha Mary 01 January 2015 17 December 2019 1
SINGH, Sarbjit 01 December 2010 31 July 2014 1
WRIGHT, Steven Kenneth 01 January 2015 17 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ROYLE, Martin 17 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
RP04CS01 - N/A 19 June 2020
MR01 - N/A 02 April 2020
MR01 - N/A 01 April 2020
PSC02 - N/A 17 March 2020
PSC07 - N/A 17 March 2020
PSC07 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
CS01 - N/A 19 February 2020
PSC07 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
RESOLUTIONS - N/A 20 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP03 - Appointment of secretary 07 January 2020
TM02 - Termination of appointment of secretary 07 January 2020
RESOLUTIONS - N/A 16 December 2019
SH08 - Notice of name or other designation of class of shares 16 December 2019
MR04 - N/A 27 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 05 July 2018
SH03 - Return of purchase of own shares 13 June 2018
SH06 - Notice of cancellation of shares 25 May 2018
RESOLUTIONS - N/A 25 April 2018
PSC07 - N/A 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
RESOLUTIONS - N/A 14 March 2018
RESOLUTIONS - N/A 14 March 2018
MAR - Memorandum and Articles - used in re-registration 14 March 2018
CERT10 - Re-registration of a company from public to private 14 March 2018
RR02 - Application by a public company for re-registration as a private limited company 14 March 2018
CS01 - N/A 06 February 2018
PSC04 - N/A 03 January 2018
AA01 - Change of accounting reference date 04 December 2017
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 05 July 2011
AA01 - Change of accounting reference date 24 June 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 28 July 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 07 July 2006
363a - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
RESOLUTIONS - N/A 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 08 January 2003
CERTNM - Change of name certificate 05 August 2002
RESOLUTIONS - N/A 19 July 2002
CERT5 - Re-registration of a company from private to public 19 July 2002
AUDR - Auditor's report 19 July 2002
BS - Balance sheet 19 July 2002
AUDS - Auditor's statement 19 July 2002
MAR - Memorandum and Articles - used in re-registration 19 July 2002
43(3) - Application by a private company for re-registration as a public company 19 July 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 19 July 2002
RESOLUTIONS - N/A 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
123 - Notice of increase in nominal capital 17 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 01 March 2000
CERTNM - Change of name certificate 20 July 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 29 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1995
363a - Annual Return 17 July 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 11 March 1994
287 - Change in situation or address of Registered Office 28 October 1993
RESOLUTIONS - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
395 - Particulars of a mortgage or charge 20 March 1993
NEWINC - New incorporation documents 29 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 31 March 2020 Outstanding

N/A

Performance deposit deed 28 June 2006 Fully Satisfied

N/A

Mortgage 19 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.