Company NameSAI (UK) Ltd
Company StatusActive - Proposal to Strike off
Company Number06715565
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Aprajita Srivastava
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heigham Gardens
St Helens
Merseyside
WA9 5WB
Secretary NameMrs Aprajita Srivastava
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heigham Gardens
St Helens
Merseyside
WA9 5WB
Director NameMiss Devika Srivastava
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Geoffrey Ronald Stafford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired Partner Rw/C
Country of ResidenceWales
Correspondence AddressTyddyn Madyn Clynnogfawr
Caernarfon
Gwynedd
LL54 5DB
Wales
Director NameMr Dilip Kumar Srivastava
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heigham Gardens
Off Elton Head Road
St. Helens
Merseyside
WA9 5WB

Contact

Websitewww.saiuk.org

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£24,268
Cash£89,501
Current Liabilities£123,371

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return22 October 2022 (1 year, 5 months ago)
Next Return Due5 November 2023 (overdue)

Filing History

26 October 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
18 March 2020Appointment of Mr Geoffrey Ronald Stafford as a director on 24 February 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
4 March 2020Registered office address changed from Romiley Mill Lane Rainhill Merseyside L35 6NH to 31 Sackville Street Manchester M1 3LZ on 4 March 2020 (1 page)
2 December 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 September 2019Appointment of Miss Devika Srivastava as a director on 4 September 2019 (2 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
11 February 2019Confirmation statement made on 6 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
8 October 2018Change of details for Mrs Aprajita Srivastave as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Change of details for Mr Dilip Kumar Srivastave as a person with significant control on 8 October 2018 (2 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
2 January 2018Confirmation statement made on 6 October 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 December 2011Registered office address changed from 36-38 Claughton Street St. Helens Warrington Merseyside WA10 1SN United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 36-38 Claughton Street St. Helens Warrington Merseyside WA10 1SN United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 36-38 Claughton Street St. Helens Warrington Merseyside WA10 1SN United Kingdom on 7 December 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 November 2009Director's details changed for Mrs Aprajita Srivastava on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dilip Kumar Srivastava on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
2 November 2009Secretary's details changed for Aprajita Srivastava on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Aprajita Srivastava on 2 November 2009 (1 page)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mrs Aprajita Srivastava on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
2 November 2009Secretary's details changed for Aprajita Srivastava on 2 November 2009 (1 page)
2 November 2009Director's details changed for Dilip Kumar Srivastava on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Aprajita Srivastava on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dilip Kumar Srivastava on 2 November 2009 (2 pages)
6 October 2008Incorporation (12 pages)
6 October 2008Incorporation (12 pages)