Company NameSapphire Accounting Limited
Company StatusActive
Company Number08612257
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Previous NameSapphire Accounting Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Mark James Connor
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY
Director NameMr Anthony Harry Stevens
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY
Director NameMr Lee Daniel Morrison
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY
Director NameMr Patrick John Whelan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 1 Deanway Technology Centre 2
Wilmslow Road
Wilmslow
Cheshire
SK9 3HW

Contact

Websitewww.sapphireaccounting.co.uk
Telephone01625 539997
Telephone regionMacclesfield

Location

Registered AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

15 October 2021Delivered on: 25 October 2021
Persons entitled: Mark James Connor (In His Capacity as Security Trustee)

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 1 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
4 June 2020Accounts for a small company made up to 30 September 2019 (7 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 July 2019Satisfaction of charge 086122570001 in full (1 page)
24 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 March 2019Change of details for Mr Lee Daniel Morrison as a person with significant control on 7 December 2018 (2 pages)
22 March 2019Director's details changed for Mr Lee Daniel Morrison on 1 December 2018 (2 pages)
22 March 2019Director's details changed for Mr Anthony Harry Stevens on 1 November 2018 (2 pages)
22 March 2019Director's details changed for Mr Lee Daniel Morrison on 7 December 2018 (2 pages)
22 March 2019Director's details changed for Mr Lee Daniel Morrison on 7 December 2018 (2 pages)
22 March 2019Director's details changed for Mr Mark James Connor on 1 December 2018 (2 pages)
21 March 2019Change of details for Mr Anthony Harry Stevens as a person with significant control on 1 November 2018 (2 pages)
21 March 2019Director's details changed for Mr Anthony Harry Stevens on 21 March 2019 (2 pages)
21 March 2019Director's details changed for Mr Lee Daniel Morrison on 21 March 2019 (2 pages)
21 March 2019Change of details for Mr Lee Daniel Morrison as a person with significant control on 7 December 2018 (2 pages)
21 March 2019Change of details for Mr Mark James Connor as a person with significant control on 1 December 2018 (2 pages)
13 March 2019Director's details changed for Mr Anthony Harry Stevens on 1 November 2018 (2 pages)
13 March 2019Confirmation statement made on 12 October 2018 with no updates (3 pages)
13 March 2019Director's details changed for Mr Lee Daniel Morrison on 7 December 2018 (2 pages)
13 March 2019Director's details changed for Mr Mark James Connor on 1 December 2018 (2 pages)
1 August 2018Registration of charge 086122570001, created on 31 July 2018 (5 pages)
4 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 September 2017Registered office address changed from Unit 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Unit 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 22 September 2017 (1 page)
14 June 2017Appointment of Mr Anthony Harry Stevens as a director on 9 May 2017 (2 pages)
14 June 2017Appointment of Mr Anthony Harry Stevens as a director on 9 May 2017 (2 pages)
14 June 2017Appointment of Mr Lee Daniel Morrison as a director on 9 May 2017 (2 pages)
14 June 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
14 June 2017Appointment of Mr Lee Daniel Morrison as a director on 9 May 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Appointment of Mr Mark Connor as a director on 30 September 2016 (2 pages)
5 January 2017Termination of appointment of Patrick John Whelan as a director on 30 September 2016 (1 page)
5 January 2017Appointment of Mr Mark Connor as a director on 30 September 2016 (2 pages)
5 January 2017Termination of appointment of Patrick John Whelan as a director on 30 September 2016 (1 page)
1 November 2016Registered office address changed from Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ England to Unit 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ England to Unit 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 1 November 2016 (1 page)
24 May 2016Registered office address changed from Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3HW England to Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 24 May 2016 (1 page)
23 May 2016Director's details changed for Mr Patrick John Whelan on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
23 May 2016Registered office address changed from Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3HW on 23 May 2016 (1 page)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
28 April 2016Company name changed sapphire accounting solutions LIMITED\certificate issued on 28/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
28 April 2016Company name changed sapphire accounting solutions LIMITED\certificate issued on 28/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
14 April 2016Total exemption small company accounts made up to 2 October 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 2 October 2015 (5 pages)
20 May 2015Director's details changed for Mr Patrick John Whelan on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from Suite 2 Bank House the Paddock Handforth Cheshire SK9 3HQ to Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mr Patrick John Whelan on 20 May 2015 (2 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(3 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(3 pages)
20 May 2015Registered office address changed from Suite 2 Bank House the Paddock Handforth Cheshire SK9 3HQ to Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 20 May 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 July 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
31 July 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(3 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(3 pages)
16 July 2013Incorporation (27 pages)
16 July 2013Incorporation (27 pages)