About

Registered Number: 02467504
Date of Incorporation: 06/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 7 Rushmills, Northampton, NN4 7YB,

 

Having been setup in 1990, Saratoga Systems Ltd are based in Northampton, it's status is listed as "Active". The companies directors are listed as Dexter, Stephen Michael, Elconin, Mark R, Sakpal, Sureshchandra Vishwas, Smith, Alvin W at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELCONIN, Mark R N/A 23 April 2007 1
SAKPAL, Sureshchandra Vishwas 10 July 2015 08 September 2016 1
SMITH, Alvin W N/A 23 April 2007 1
Secretary Name Appointed Resigned Total Appointments
DEXTER, Stephen Michael 07 January 2011 01 December 2012 1

Filing History

Document Type Date
MR01 - N/A 26 June 2020
MR01 - N/A 22 June 2020
CC04 - Statement of companies objects 19 June 2020
RESOLUTIONS - N/A 18 June 2020
MA - Memorandum and Articles 18 June 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 17 February 2017
RESOLUTIONS - N/A 02 October 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 04 March 2014
AD01 - Change of registered office address 15 January 2014
MR04 - N/A 25 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 21 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
RESOLUTIONS - N/A 14 December 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 11 May 2012
DISS40 - Notice of striking-off action discontinued 07 February 2012
DISS40 - Notice of striking-off action discontinued 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP03 - Appointment of secretary 20 July 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 03 March 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AUD - Auditor's letter of resignation 18 August 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363s - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 25 March 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 28 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363a - Annual Return 14 April 2005
AA - Annual Accounts 04 November 2004
363a - Annual Return 17 March 2004
AA - Annual Accounts 09 December 2003
395 - Particulars of a mortgage or charge 03 July 2003
363a - Annual Return 07 April 2003
AA - Annual Accounts 20 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2002
363a - Annual Return 26 February 2002
AA - Annual Accounts 17 October 2001
363a - Annual Return 26 September 2001
363a - Annual Return 14 August 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 24 March 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 08 April 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 23 June 1992
RESOLUTIONS - N/A 24 February 1992
RESOLUTIONS - N/A 24 February 1992
RESOLUTIONS - N/A 24 February 1992
288 - N/A 24 February 1992
AA - Annual Accounts 24 February 1992
363s - Annual Return 24 February 1992
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
363a - Annual Return 03 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1990
287 - Change in situation or address of Registered Office 09 April 1990
288 - N/A 09 April 1990
NEWINC - New incorporation documents 06 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

A registered charge 15 June 2020 Outstanding

N/A

Deposit agreement 25 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.