About

Registered Number: 05108049
Date of Incorporation: 21/04/2004 (20 years ago)
Company Status: Active
Registered Address: SPECIAL AGENT ASSOCIATES LIMITED, Carlyle House, Carlyle Road, Cambridge, Cambridgeshire, CB4 3DN

 

Established in 2004, Special Agent Associates Ltd has its registered office in Cambridge in Cambridgeshire. The current directors of this company are listed as Wilson, Joanne, Cauwood, Peter David, Laitenberger, Peter Georg, Sabberton, Iain James, Sabberton, Mary Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUWOOD, Peter David 21 April 2004 - 1
LAITENBERGER, Peter Georg 27 February 2013 - 1
SABBERTON, Iain James 21 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Joanne 01 May 2012 - 1
SABBERTON, Mary Elizabeth 21 April 2004 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 23 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 12 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 May 2015
RESOLUTIONS - N/A 05 January 2015
SH08 - Notice of name or other designation of class of shares 05 January 2015
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 28 April 2013
AP03 - Appointment of secretary 27 April 2013
AP01 - Appointment of director 27 April 2013
TM02 - Termination of appointment of secretary 27 April 2013
RESOLUTIONS - N/A 28 March 2013
RESOLUTIONS - N/A 28 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2013
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 18 May 2012
AA - Annual Accounts 30 April 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 04 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
353 - Register of members 15 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2008
287 - Change in situation or address of Registered Office 01 June 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2007
353 - Register of members 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 17 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 May 2006
353 - Register of members 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 10 March 2006
225 - Change of Accounting Reference Date 22 June 2005
363s - Annual Return 28 May 2005
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.