Saacit Ltd DERBY


Saacit started in year 2015 as Private Limited Company with registration number 09591841. The Saacit company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Derby at C/o Pkf Smith Cooper Prospect House, 1 Prospect Place. Postal code: DE24 8HG. Since Mon, 18th May 2015 Saacit Ltd is no longer carrying the name Saaci.

The firm has 2 directors, namely Joanne B., Natalie B.. Of them, Natalie B. has been with the company the longest, being appointed on 14 May 2015 and Joanne B. has been with the company for the least time - from 11 September 2015. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Saacit Ltd Address / Contact

Office Address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09591841
Date of Incorporation Thu, 14th May 2015
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (283 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Joanne B.

Position: Director

Appointed: 11 September 2015

Natalie B.

Position: Director

Appointed: 14 May 2015

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Natalie B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Joanne B. This PSC owns 25-50% shares.

Natalie B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joanne B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Saaci May 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth44 614       
Balance Sheet
Cash Bank On Hand63 31055 91697 0865 39653 094   
Current Assets92 97968 26697 08611 22055 475120 707134 794145 827
Debtors11 69412 350 5 8242 381   
Net Assets Liabilities    29 02363 73665 305 
Other Debtors11 694  5 8242 381   
Property Plant Equipment4951 2202 8583 0992 377   
Cash Bank In Hand63 310       
Stocks Inventory17 975       
Tangible Fixed Assets495       
Total Inventories17 975       
Reserves/Capital
Called Up Share Capital12       
Profit Loss Account Reserve44 602       
Shareholder Funds44 614       
Other
Accumulated Depreciation Impairment Property Plant Equipment1244981 3422 2873 009   
Additions Other Than Through Business Combinations Property Plant Equipment  2 482     
Average Number Employees During Period 2  2222
Corporation Tax Payable 16 93126 39312 70018 704   
Creditors48 86037 14536 85713 45028 82923 87118 50061 212
Fixed Assets    2 3773 79016 63813 857
Increase From Depreciation Charge For Year Property Plant Equipment 374844945722   
Net Current Assets Liabilities44 11931 12160 229-2 23026 64683 81767 167 
Number Shares Issued Fully Paid  100     
Other Creditors10 68112 5608737501 029   
Other Taxation Social Security Payable38 17924 5859 591 9 096   
Par Value Share1 1     
Property Plant Equipment Gross Cost6191 7184 2005 386    
Total Additions Including From Business Combinations Property Plant Equipment 1 099 1 186    
Total Assets Less Current Liabilities44 61432 34163 08786929 02387 60783 805 
Trade Debtors Trade Receivables 12 350      
Amount Specific Advance Or Credit Directors9 932       
Amount Specific Advance Or Credit Made In Period Directors9 932       
Amount Specific Advance Or Credit Repaid In Period Directors 9 932      
Creditors Due Within One Year48 860       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions619       
Tangible Fixed Assets Cost Or Valuation619       
Tangible Fixed Assets Depreciation124       
Tangible Fixed Assets Depreciation Charged In Period124       
Advances Credits Directors9 932       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, October 2023
Free Download (4 pages)

Company search