Sanako Uk Limited HUDDERSFIELD


Sanako Uk started in year 1986 as Private Limited Company with registration number 01984957. The Sanako Uk company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Huddersfield at Bank Chambers. Postal code: HD1 2EW. Since Tue, 9th Sep 2003 Sanako Uk Limited is no longer carrying the name Divace Learning Solutions (UK).

The firm has one director. David B., appointed on 6 September 2018. 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.

Sanako Uk Limited Address / Contact

Office Address Bank Chambers
Office Address2 Market Street
Town Huddersfield
Post code HD1 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01984957
Date of Incorporation Mon, 3rd Feb 1986
Industry Other information technology service activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

David B.

Position: Director

Appointed: 06 September 2018

Rauli N.

Position: Secretary

Appointed: 31 January 2012

Resigned: 06 September 2018

Tobias E.

Position: Director

Appointed: 27 January 2012

Resigned: 06 September 2018

Kyosti N.

Position: Director

Appointed: 19 December 2001

Resigned: 16 March 2006

Matti L.

Position: Director

Appointed: 18 December 2001

Resigned: 09 January 2012

Antti S.

Position: Director

Appointed: 27 March 1998

Resigned: 18 December 2001

Urpo P.

Position: Director

Appointed: 29 January 1997

Resigned: 31 May 1997

Kai W.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 1996

Ian M.

Position: Director

Appointed: 01 September 1992

Resigned: 31 January 2012

Per B.

Position: Director

Appointed: 27 February 1991

Resigned: 01 January 1996

Pekka L.

Position: Director

Appointed: 27 February 1991

Resigned: 01 January 1996

Daniel S.

Position: Director

Appointed: 27 February 1991

Resigned: 01 January 1996

Robert C.

Position: Secretary

Appointed: 27 February 1991

Resigned: 31 January 2012

Markku A.

Position: Director

Appointed: 27 February 1991

Resigned: 30 November 1993

Maurice C.

Position: Director

Appointed: 27 February 1991

Resigned: 22 December 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is David B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tobias E. This PSC has significiant influence or control over the company,.

David B.

Notified on 6 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tobias E.

Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control: significiant influence or control

Company previous names

Divace Learning Solutions (UK) September 9, 2003
Teleste Educational (UK) February 1, 2002
Tandberg Educational January 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand300 099316 231384 211348 998
Current Assets329 187416 245397 115358 000
Debtors29 088100 01412 9049 002
Net Assets Liabilities226 191329 972322 261314 315
Other Debtors11 0176 7536 4787 839
Property Plant Equipment1 2782 5072 0582 464
Other
Accumulated Depreciation Impairment Property Plant Equipment1851 3392 2113 254
Average Number Employees During Period2222
Creditors104 03188 40576 45145 834
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 794 11 9287 930
Increase From Depreciation Charge For Year Property Plant Equipment 1 1548721 043
Net Current Assets Liabilities225 156327 840320 664312 166
Other Creditors73 37558 88264 33835 759
Other Taxation Social Security Payable15 52422 0847 956889
Property Plant Equipment Gross Cost1 4633 8464 2695 718
Provisions For Liabilities Balance Sheet Subtotal243375461315
Total Additions Including From Business Combinations Property Plant Equipment 2 3834231 449
Total Assets Less Current Liabilities226 434330 347322 722314 630
Trade Creditors Trade Payables15 1327 4394 1579 186
Trade Debtors Trade Receivables18 07193 2616 4261 163

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements