Company NameSass Consulting Limited
DirectorSarah Hodge
Company StatusActive
Company Number07310383
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 10 months ago)
Previous NamesSass Consulting Limited and Maygreen Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Sarah Hodge
Date of BirthMay 1987 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Market Hill
Calne
Wiltshire
SN11 0BT

Location

Registered AddressThe Yard Suite 2.2
Gill Bridge Avenue
Sunderland
SR1 3AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£74,766
Net Worth£435
Cash£11,945
Current Liabilities£14,957

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 October 2023 (6 months, 3 weeks ago)
Next Return Due4 November 2024 (5 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
31 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
3 March 2022Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to 22 22 Foyle Street Sunderland Tyne & Wear SR1 1LE on 3 March 2022 (1 page)
3 March 2022Registered office address changed from 22 22 Foyle Street Sunderland Tyne & Wear SR1 1LE England to 22 Foyle Street Sunderland Tyne & Wear SR1 1LE on 3 March 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
22 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 27 July 2020 (3 pages)
1 April 2021Current accounting period shortened from 27 July 2021 to 30 April 2021 (1 page)
2 November 2020Director's details changed for Mrs Sarah Antico on 2 November 2020 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (3 pages)
20 October 2020Director's details changed for Mrs Sarah Antico on 19 October 2020 (2 pages)
20 October 2020Company name changed sass consulting LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
(3 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (3 pages)
15 May 2020Micro company accounts made up to 27 July 2019 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 27 July 2018 (2 pages)
25 March 2019Director's details changed for Mrs Sarah Antico on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Mrs Sarah Hodge on 22 March 2019 (2 pages)
14 March 2019Change of details for Miss Sarah Antico as a person with significant control on 5 February 2019 (2 pages)
14 March 2019Director's details changed for Miss Sarah Antico on 5 February 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
16 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 May 2018Change of details for Miss Sarah Antico as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Director's details changed for Miss Sarah Antico on 25 May 2018 (2 pages)
27 April 2018Micro company accounts made up to 27 July 2017 (3 pages)
27 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 27 July 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 27 July 2016 (3 pages)
31 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
4 August 2016Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH to 1 Market Hill Calne Wiltshire SN11 0BT on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH to 1 Market Hill Calne Wiltshire SN11 0BT on 4 August 2016 (1 page)
26 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
26 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
10 August 2015Director's details changed for Miss Sarah Antico on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Miss Sarah Antico on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Miss Sarah Antico on 6 August 2015 (2 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
23 June 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
23 June 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
23 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
23 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
4 August 2014Director's details changed for Miss Sarah Antico on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Miss Sarah Antico on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Miss Sarah Antico on 1 August 2014 (2 pages)
21 July 2014Director's details changed for Miss Sarah Antico on 1 June 2014 (2 pages)
21 July 2014Director's details changed for Miss Sarah Antico on 1 June 2014 (2 pages)
21 July 2014Director's details changed for Miss Sarah Antico on 1 June 2014 (2 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
12 June 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
12 June 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
24 January 2013Director's details changed for Miss Sarah Antico on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Miss Sarah Antico on 24 January 2013 (2 pages)
8 November 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
8 November 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
8 November 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
8 November 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
31 August 2012Current accounting period shortened from 29 July 2011 to 28 July 2011 (1 page)
31 August 2012Current accounting period shortened from 29 July 2011 to 28 July 2011 (1 page)
30 August 2012Current accounting period extended from 29 July 2012 to 30 November 2012 (1 page)
30 August 2012Current accounting period extended from 29 July 2012 to 30 November 2012 (1 page)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
27 June 2012Previous accounting period shortened from 30 July 2011 to 29 July 2011 (1 page)
27 June 2012Previous accounting period shortened from 30 July 2011 to 29 July 2011 (1 page)
1 May 2012Registered office address changed from 53 Cambridge Grove Hammersmith London W6 0LB United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 53 Cambridge Grove Hammersmith London W6 0LB United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 53 Cambridge Grove Hammersmith London W6 0LB United Kingdom on 1 May 2012 (1 page)
28 March 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
28 March 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)