Sailtown Limited MAIDENHEAD


Sailtown started in year 2004 as Private Limited Company with registration number 05266436. The Sailtown company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ.

At present there are 4 directors in the the firm, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the company. 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.

Sailtown Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05266436
Date of Incorporation Thu, 21st Oct 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 06 October 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 06 October 2021

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Richard G.

Position: Director

Appointed: 13 June 2008

Resigned: 30 December 2009

Benjamin G.

Position: Director

Appointed: 13 June 2008

Resigned: 01 June 2011

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

David E.

Position: Director

Appointed: 01 June 2007

Resigned: 16 June 2008

Ruth C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 June 2008

Paul T.

Position: Secretary

Appointed: 21 October 2004

Resigned: 10 December 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 21 October 2004

Resigned: 21 October 2004

Nicholas S.

Position: Director

Appointed: 21 October 2004

Resigned: 01 June 2007

Graham D.

Position: Director

Appointed: 21 October 2004

Resigned: 30 June 2008

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2004

Resigned: 21 October 2004

Andrew B.

Position: Director

Appointed: 21 October 2004

Resigned: 01 December 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Shapedirect Limited from Maidenhead, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shapedirect Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3430288
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search