SAUSAGE LTD

Register to unlock more data on OkredoRegister

SAUSAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04145884

Incorporation date

23/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

12 Carshalton Grove Carshalton Grove, Sutton SM1 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2001)
dot icon30/03/2026
Certificate of change of name
dot icon21/10/2025
Resolutions
dot icon21/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon22/07/2025
Micro company accounts made up to 2025-03-31
dot icon10/07/2025
Registered office address changed from 21 Foxglove Road Foxglove Road Seaton EX12 2UZ England to 12 Carshalton Grove Carshalton Grove Sutton SM1 4LY on 2025-07-10
dot icon10/07/2025
Cessation of Lynn Caroline Jordan as a person with significant control on 2025-07-01
dot icon10/07/2025
Termination of appointment of Lynn Caroline Jordan as a director on 2025-07-01
dot icon27/06/2025
Registered office address changed from 12 Carshalton Grove Carshalton Grove Sutton Surrey SM1 4LY England to 21 Foxglove Road Foxglove Road Seaton EX12 2UZ on 2025-06-27
dot icon05/02/2025
Registered office address changed from 21 Foxglove Road Seaton EX12 2UZ England to 12 Carshalton Grove Carshalton Grove Sutton Surrey SM1 4LY on 2025-02-05
dot icon08/10/2024
Registered office address changed from 12 Carshalton Grove Sutton Surrey SM1 4LY to 21 Foxglove Road Seaton EX12 2UZ on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon01/08/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon23/05/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon27/06/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon10/06/2019
Micro company accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon27/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon06/08/2017
Micro company accounts made up to 2017-03-31
dot icon20/05/2017
Resolutions
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Certificate of change of name
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon23/10/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2012
Appointment of Mr Ian Jordan as a director
dot icon22/07/2012
Registered office address changed from 3a May Close Godalming Surrey GU7 2NU England on 2012-07-22
dot icon22/07/2012
Director's details changed for Mrs Lynn Caroline Jordan on 2012-05-01
dot icon05/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Registered office address changed from 1 Grove Court Grove Road Sutton Surrey SM1 2AJ on 2011-01-24
dot icon23/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon23/01/2011
Termination of appointment of Lynn Jordan as a secretary
dot icon23/01/2011
Termination of appointment of Ian Jordan as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Certificate of change of name
dot icon26/07/2010
Change of name notice
dot icon19/07/2010
Appointment of Mrs Lynn Caroline Jordan as a director
dot icon30/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon30/01/2010
Director's details changed for Mr Ian Thomas Jordan on 2010-01-29
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/01/2009
Return made up to 23/01/09; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/02/2008
Return made up to 23/01/08; full list of members
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/03/2007
Return made up to 23/01/07; full list of members
dot icon26/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/06/2006
Return made up to 23/01/06; full list of members
dot icon29/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/02/2005
Return made up to 23/01/05; full list of members
dot icon10/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/02/2004
Return made up to 23/01/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/02/2003
Return made up to 23/01/03; full list of members
dot icon22/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/02/2002
Return made up to 23/01/02; full list of members
dot icon12/02/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
New director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New secretary appointed
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
Director resigned
dot icon23/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.11K
-
0.00
-
-
2022
2
176.00
-
0.00
-
-
2023
2
501.00
-
0.00
-
-
2023
2
501.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

501.00 £Ascended184.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lynn Caroline Jordan
Director
18/07/2010 - 01/07/2025
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/01/2001 - 23/01/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/01/2001 - 23/01/2001
43699
Jordan, Ian Thomas
Director
07/09/2012 - Present
5
Jordan, Ian Thomas
Director
23/01/2001 - 22/01/2011
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SAUSAGE LTD

SAUSAGE LTD is an(a) Active company incorporated on 23/01/2001 with the registered office located at 12 Carshalton Grove Carshalton Grove, Sutton SM1 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of SAUSAGE LTD?

toggle

SAUSAGE LTD is currently Active. It was registered on 23/01/2001 .

Where is SAUSAGE LTD located?

toggle

SAUSAGE LTD is registered at 12 Carshalton Grove Carshalton Grove, Sutton SM1 4LY.

What does SAUSAGE LTD do?

toggle

SAUSAGE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does SAUSAGE LTD have?

toggle

SAUSAGE LTD had 2 employees in 2023.

What is the latest filing for SAUSAGE LTD?

toggle

The latest filing was on 30/03/2026: Certificate of change of name.