Company NameSapere Software Limited
DirectorsPaul Drake and Shaun Robert Merifield
Company StatusActive
Company Number06269897
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Previous NameLogica Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePaul Drake
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFusion Hive North Shore Road
Stockton-On-Tees
TS18 2NB
Director NameMr Shaun Robert Merifield
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFusion Hive North Shore Road
Stockton
TS18 2NB
Secretary NamePaul Drake
NationalityBritish
StatusCurrent
Appointed23 June 2007(2 weeks, 4 days after company formation)
Appointment Duration16 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFusion Hive North Shore Road
Stockton
TS18 2NB
Secretary NameShaun Robert Merifield
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleIT Consultant
Correspondence Address14 Winterton Avenue
Sedgefield
Stockton On Tees
Cleveland
TS21 3NH

Contact

Websitewww.sapere.co.uk
Email address[email protected]
Telephone01642 384555
Telephone regionMiddlesbrough

Location

Registered AddressFusion Hive
North Shore Road
Stockton
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Paul Drake
45.45%
Ordinary A
50 at £1Shaun Robert Merifield
45.45%
Ordinary A
5 at £1Paul Drake
4.55%
Ordinary B
5 at £1Shaun Robert Merifield
4.55%
Ordinary C

Financials

Year2014
Net Worth£59,999
Cash£53,714
Current Liabilities£26,114

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

30 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Change of details for Mr Shaun Robert Merifield as a person with significant control on 25 June 2018 (2 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
8 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 110
(5 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 110
(5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
1 February 2016Director's details changed for Paul Drake on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from Phoenix Building Clarendon Road Middlesbrough Cleveland TS1 3BA to Fusion Hive North Shore Road Stockton TS18 2NB on 1 February 2016 (1 page)
1 February 2016Director's details changed for Paul Drake on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from Phoenix Building Clarendon Road Middlesbrough Cleveland TS1 3BA to Fusion Hive North Shore Road Stockton TS18 2NB on 1 February 2016 (1 page)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 110
(5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 110
(5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 110
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 110
(5 pages)
30 April 2014Secretary's details changed for Paul Drake on 1 March 2014 (1 page)
30 April 2014Secretary's details changed for Paul Drake on 1 March 2014 (1 page)
30 April 2014Director's details changed for Paul Drake on 1 March 2014 (2 pages)
30 April 2014Director's details changed for Paul Drake on 1 March 2014 (2 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 110
(5 pages)
30 April 2014Director's details changed for Paul Drake on 1 March 2014 (2 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 110
(5 pages)
30 April 2014Secretary's details changed for Paul Drake on 1 March 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 May 2012Registered office address changed from 15 Calderdale Skelton Cleveland TS12 2WD on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 15 Calderdale Skelton Cleveland TS12 2WD on 15 May 2012 (1 page)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Paul Drake on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Shaun Robert Merifield on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Paul Drake on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Paul Drake on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Shaun Robert Merifield on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Shaun Robert Merifield on 5 June 2010 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 June 2009Return made up to 05/06/09; full list of members (4 pages)
26 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 August 2008Director's change of particulars / shaun merifield / 28/08/2008 (1 page)
28 August 2008Director's change of particulars / shaun merifield / 28/08/2008 (1 page)
20 August 2008Return made up to 05/06/08; full list of members (4 pages)
20 August 2008Return made up to 05/06/08; full list of members (4 pages)
14 May 2008Ad 31/03/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
14 May 2008Ad 31/03/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
25 April 2008Memorandum and Articles of Association (24 pages)
25 April 2008Memorandum and Articles of Association (24 pages)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2008Nc inc already adjusted 14/03/08 (1 page)
7 April 2008Nc inc already adjusted 14/03/08 (1 page)
5 October 2007Memorandum and Articles of Association (13 pages)
5 October 2007Memorandum and Articles of Association (13 pages)
1 October 2007Company name changed logica software LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed logica software LIMITED\certificate issued on 01/10/07 (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
16 July 2007Registered office changed on 16/07/07 from: 14 winterton avenue sedgefield stockton on tees TS21 3NH (1 page)
16 July 2007Registered office changed on 16/07/07 from: 14 winterton avenue sedgefield stockton on tees TS21 3NH (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
5 June 2007Incorporation (19 pages)
5 June 2007Incorporation (19 pages)