Saify Ltd MANCHESTER


Saify Ltd was officially closed on 2021-07-27. Saify was a private limited company that was situated at 290 Moston Lane, Manchester, M40 9WB, ENGLAND. Its total net worth was valued to be around 0 pounds, while the fixed assets the company owned totalled up to 42139 pounds. The company (formally started on 2014-12-31) was run by 1 director.
Director Daniel B. who was appointed on 15 February 2019.

The company was officially classified as "other amusement and recreation activities n.e.c." (93290). As stated in the CH information, there was a name change on 2015-08-11, their previous name was Lil' Monsters. The most recent confirmation statement was sent on 2018-12-31 and last time the accounts were sent was on 31 December 2018. 2015-12-31 was the date of the most recent annual return.

Saify Ltd Address / Contact

Office Address 290 Moston Lane
Town Manchester
Post code M40 9WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09370480
Date of Incorporation Wed, 31st Dec 2014
Date of Dissolution Tue, 27th Jul 2021
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 14th Jan 2020
Last confirmation statement dated Mon, 31st Dec 2018

Company staff

Daniel B.

Position: Director

Appointed: 15 February 2019

William H.

Position: Director

Appointed: 28 November 2018

Resigned: 10 March 2019

Christopher L.

Position: Director

Appointed: 24 November 2018

Resigned: 28 November 2018

William H.

Position: Director

Appointed: 21 November 2018

Resigned: 24 November 2018

Christopher L.

Position: Director

Appointed: 26 October 2018

Resigned: 21 November 2018

Haydn P.

Position: Director

Appointed: 10 November 2017

Resigned: 26 October 2018

Francis F.

Position: Director

Appointed: 10 November 2017

Resigned: 26 October 2018

Darren O.

Position: Director

Appointed: 10 November 2017

Resigned: 26 October 2018

Shama B.

Position: Director

Appointed: 31 December 2014

Resigned: 26 January 2018

People with significant control

Daniel B.

Notified on 12 March 2019
Nature of control: 75,01-100% shares

William H.

Notified on 28 November 2018
Ceased on 10 March 2019
Nature of control: 75,01-100% shares

Francis F.

Notified on 26 January 2018
Ceased on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Darren O.

Notified on 26 January 2018
Ceased on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Haydn P.

Notified on 26 January 2018
Ceased on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Shama B.

Notified on 25 December 2016
Ceased on 26 January 2018
Nature of control: significiant influence or control
75,01-100% shares

Company previous names

Lil' Monsters August 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand3 5861 201  
Current Assets4 5863 0052 6176 371
Net Assets Liabilities-20 136-48 31377 30153 503
Property Plant Equipment42 13932 884  
Total Inventories1 0001 804  
Cash Bank In Hand3 586   
Net Assets Liabilities Including Pension Asset Liability-21 136   
Tangible Fixed Assets42 139   
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve-21 137   
Other
Accumulated Depreciation Impairment Property Plant Equipment10 53521 390  
Additions Other Than Through Business Combinations Property Plant Equipment 1 600  
Average Number Employees During Period22  
Bank Borrowings5 46620 758  
Bank Overdrafts2 1878 721  
Creditors61 39563 444101 94789 605
Fixed Assets 32 88422 02929 731
Increase From Depreciation Charge For Year Property Plant Equipment 10 855  
Net Current Assets Liabilities-57 809-60 43999 33083 234
Other Creditors59 20854 318  
Property Plant Equipment Gross Cost52 67454 274  
Total Assets Less Current Liabilities-15 670-27 55577 30153 503
Trade Creditors Trade Payables 405  
Capital Employed-21 136   
Creditors Due After One Year5 466   
Creditors Due Within One Year61 395   
Number Shares Allotted1   
Number Shares Allotted Increase Decrease During Period1   
Par Value Share1   
Share Capital Allotted Called Up Paid1   
Tangible Fixed Assets Additions52 674   
Tangible Fixed Assets Cost Or Valuation52 674   
Tangible Fixed Assets Depreciation10 535   
Tangible Fixed Assets Depreciation Charged In Period10 535   
Value Shares Allotted Increase Decrease During Period1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
Free Download (1 page)

Company search