Saunders Data Services Limited


Founded in 1993, Saunders Data Services, classified under reg no. 02779759 is an active company. Currently registered at 32 Hermes Street N1 9JD, the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Clive S. and Stuart S.. In addition one secretary - Maria H. - is with the company. As of 9 June 2024, there was 1 ex director - Clifford S.. There were no ex secretaries.

Saunders Data Services Limited Address / Contact

Office Address 32 Hermes Street
Office Address2 London
Town
Post code N1 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02779759
Date of Incorporation Fri, 15th Jan 1993
Industry Other information technology service activities
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Clive S.

Position: Director

Appointed: 15 January 1993

Maria H.

Position: Secretary

Appointed: 15 January 1993

Stuart S.

Position: Director

Appointed: 15 January 1993

Clifford S.

Position: Director

Appointed: 01 December 1994

Resigned: 31 January 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1993

Resigned: 15 January 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 1993

Resigned: 15 January 1993

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Stuart S. This PSC and has 25-50% shares. Another one in the PSC register is Patricia S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anne S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart S.

Notified on 6 April 2019
Nature of control: 25-50% shares

Patricia S.

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

Anne S.

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

Clive S.

Notified on 6 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth4 83339 599        
Balance Sheet
Cash Bank In Hand6 37120 010        
Cash Bank On Hand  27 3517 08652 68742 77628 5656 3163 9707 898
Current Assets82 161114 85260 69457 28379 221105 99054 335115 54543 36919 840
Debtors71 79093 84232 34349 19725 53462 21424 770108 22938 39911 942
Other Debtors  7 1897 2854 48410 00411 20911 41719 26711 942
Property Plant Equipment  1 4527 9936 0824 6353 5392 7082 076 
Stocks Inventory4 0001 000        
Tangible Fixed Assets2 1781 775        
Total Inventories  1 0001 0001 0001 0001 0001 0001 000 
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve4 73339 499        
Shareholder Funds4 83339 599        
Other
Accumulated Depreciation Impairment Property Plant Equipment  27 75423 08524 99626 44327 53928 37029 00229 482
Average Number Employees During Period   4455444
Creditors  42 03444 42255 14863 28541 23688 86442 92941 679
Creditors Due Within One Year79 50677 028        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 197      
Disposals Property Plant Equipment   7 627      
Increase From Depreciation Charge For Year Property Plant Equipment   2 528 1 4471 096831632480
Net Current Assets Liabilities2 65537 82418 66012 86124 07342 70513 09926 681440-21 839
Number Shares Allotted 100        
Other Creditors  6 81917 31920 03820 03818 33818 33818 33823 052
Other Taxation Social Security Payable  15 1745 93810 39723 8285 08125 2267 6521 943
Par Value Share 1        
Property Plant Equipment Gross Cost  29 20631 07831 07831 07831 07831 07831 078 
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation29 206         
Tangible Fixed Assets Depreciation27 02827 431        
Tangible Fixed Assets Depreciation Charged In Period 403        
Total Additions Including From Business Combinations Property Plant Equipment   9 499      
Total Assets Less Current Liabilities4 83339 59920 11220 85430 15547 34016 63829 3892 516-20 243
Trade Creditors Trade Payables  20 04121 16524 71319 41917 81745 30016 93916 684
Trade Debtors Trade Receivables  25 15441 91221 05052 21013 56196 81219 132 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 5th, February 2024
Free Download (7 pages)

Company search

Advertisements