Sai360 Limited LONDON


Founded in 1991, Sai360, classified under reg no. 02583952 is an active company. Currently registered at Suite 1, 7th Floor SW1H 0BL, London the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on Wed, 30th Jun 2021. Since Sat, 15th Apr 2023 Sai360 Limited is no longer carrying the name Sai Global Compliance.

The firm has one director. Peter G., appointed on 5 June 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sai360 Limited Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02583952
Date of Incorporation Wed, 20th Feb 1991
Industry Other information technology service activities
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Peter G.

Position: Director

Appointed: 05 June 2019

Sameer K.

Position: Director

Appointed: 29 April 2022

Resigned: 12 May 2023

Rachna B.

Position: Director

Appointed: 05 June 2019

Resigned: 30 June 2021

Anthony G.

Position: Director

Appointed: 31 January 2019

Resigned: 25 April 2023

Tracy R.

Position: Director

Appointed: 13 October 2017

Resigned: 07 June 2019

Alison C.

Position: Director

Appointed: 13 October 2017

Resigned: 24 December 2018

Paul B.

Position: Director

Appointed: 01 August 2017

Resigned: 13 October 2017

Joseph K.

Position: Director

Appointed: 10 February 2017

Resigned: 29 March 2018

Hean S.

Position: Secretary

Appointed: 23 December 2016

Resigned: 29 April 2022

Ian B.

Position: Secretary

Appointed: 15 December 2014

Resigned: 23 September 2016

Peter M.

Position: Director

Appointed: 05 November 2014

Resigned: 01 August 2017

Stephen P.

Position: Director

Appointed: 20 January 2014

Resigned: 26 May 2014

Tim W.

Position: Director

Appointed: 04 September 2012

Resigned: 31 October 2014

Manish P.

Position: Secretary

Appointed: 31 July 2008

Resigned: 15 December 2014

Hanna M.

Position: Secretary

Appointed: 14 December 2007

Resigned: 23 December 2016

Anthony S.

Position: Director

Appointed: 13 May 2005

Resigned: 20 January 2014

Geoffrey R.

Position: Director

Appointed: 13 May 2005

Resigned: 10 February 2017

Ross W.

Position: Director

Appointed: 13 May 2005

Resigned: 04 September 2007

David S.

Position: Secretary

Appointed: 24 May 2002

Resigned: 08 August 2008

Sarah G.

Position: Secretary

Appointed: 08 May 2001

Resigned: 24 May 2002

Terence H.

Position: Director

Appointed: 08 May 2001

Resigned: 31 October 2007

James D.

Position: Director

Appointed: 18 December 2000

Resigned: 13 May 2005

Nicholas W.

Position: Director

Appointed: 06 April 1995

Resigned: 25 April 2000

Iain M.

Position: Director

Appointed: 28 November 1993

Resigned: 01 June 2009

Leslie H.

Position: Director

Appointed: 20 February 1992

Resigned: 13 May 2005

Margaret C.

Position: Director

Appointed: 20 February 1992

Resigned: 26 November 1993

Margaret C.

Position: Secretary

Appointed: 21 September 1991

Resigned: 08 May 2001

John O.

Position: Director

Appointed: 20 February 1991

Resigned: 21 September 1991

Geoffrey S.

Position: Director

Appointed: 20 February 1991

Resigned: 21 September 1991

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 20 February 1991

Resigned: 21 September 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Sai Global Cis Uk Limited from Milton Keynes, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Sai Global Uk Holdings Limited that put Milton Keynes, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sai Global Cis Uk Limited

Partis House Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES, PO Box 6236, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07428352
Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: 75,01-100% shares

Sai Global Uk Holdings Limited

Partis House Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies Register Of England And Wales
Registration number 07428352
Notified on 6 April 2016
Ceased on 24 October 2018
Nature of control: 75,01-100% shares

Company previous names

Sai Global Compliance April 15, 2023
Easy I December 17, 2007
Training Media Group December 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand 1 494 496
Current Assets8 723 1826 091 192
Debtors8 723 1824 596 696
Net Assets Liabilities-10 716 097-7 539 200
Other Debtors5 529 8592 136 206
Property Plant Equipment35 65541 767
Other
Accrued Liabilities Deferred Income4 840 3193 193 723
Accumulated Depreciation Impairment Property Plant Equipment68 60281 502
Administrative Expenses1 114 0401 903 319
Average Number Employees During Period6036
Bank Borrowings Overdrafts770 661 
Cost Sales2 773 4152 541 952
Creditors19 474 93413 672 159
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 858
Disposals Property Plant Equipment 9 277
Distribution Costs6 376 9354 060 015
Fixed Assets35 65541 767
Gross Profit Loss4 623 7745 467 380
Increase From Depreciation Charge For Year Property Plant Equipment 16 758
Interest Payable Similar Charges Finance Costs214 314108 697
Net Current Assets Liabilities-10 751 752-7 580 967
Operating Profit Loss-2 867 2013 310 684
Other Creditors13 298 41010 168 038
Prepayments Accrued Income668 661627 106
Profit Loss On Ordinary Activities After Tax-3 538 4693 201 987
Profit Loss On Ordinary Activities Before Tax-3 081 5153 201 987
Property Plant Equipment Gross Cost104 257123 269
Taxation Social Security Payable344 891142 126
Tax Tax Credit On Profit Or Loss On Ordinary Activities456 954 
Total Additions Including From Business Combinations Property Plant Equipment 28 289
Total Assets Less Current Liabilities-10 716 097-7 539 200
Trade Creditors Trade Payables220 653168 272
Trade Debtors Trade Receivables2 524 6621 833 384
Turnover Revenue7 397 1898 009 332

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, April 2024
Free Download (30 pages)

Company search