Sapnagroup Ltd REIGATE


Sapnagroup started in year 2002 as Private Limited Company with registration number 04533465. The Sapnagroup company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Reigate at The Old Wheel House. Postal code: RH2 0AD. Since 30th December 2009 Sapnagroup Ltd is no longer carrying the name E-internet Solutions.

At the moment there are 2 directors in the the firm, namely Anurag J. and Claus H.. In addition one secretary - Claus H. - is with the company. As of 19 April 2024, there were 6 ex secretaries - Clause H., Martin S. and others listed below. There were no ex directors.

Sapnagroup Ltd Address / Contact

Office Address The Old Wheel House
Office Address2 31-37 Church Street
Town Reigate
Post code RH2 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533465
Date of Incorporation Thu, 12th Sep 2002
Industry Business and domestic software development
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Anurag J.

Position: Director

Appointed: 07 May 2020

Claus H.

Position: Secretary

Appointed: 29 September 2016

Claus H.

Position: Director

Appointed: 29 September 2002

Clause H.

Position: Secretary

Appointed: 29 September 2016

Resigned: 30 September 2016

Martin S.

Position: Secretary

Appointed: 08 March 2016

Resigned: 29 September 2016

Anna-Katharina H.

Position: Secretary

Appointed: 16 April 2012

Resigned: 08 March 2016

Martin S.

Position: Secretary

Appointed: 01 March 2008

Resigned: 16 April 2012

Chandrashekhar V.

Position: Secretary

Appointed: 15 November 2006

Resigned: 29 February 2008

Charlotte S.

Position: Secretary

Appointed: 29 September 2002

Resigned: 21 May 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2002

Resigned: 16 September 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 12 September 2002

Resigned: 16 September 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Claus H. This PSC and has 75,01-100% shares.

Claus H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

E-internet Solutions December 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth116 814110 209123 803141 524147 612      
Balance Sheet
Cash Bank On Hand     189 762280 563265 326367 074351 975463 324
Current Assets241 259284 440317 456294 442451 716401 471519 741472 714564 921587 888708 611
Debtors113 406121 679126 434122 888168 397243 209239 178207 388197 847235 913245 287
Net Assets Liabilities     202 869328 108349 932387 327453 418496 674
Other Debtors     31 50030 5001 5001 50019 1531 500
Property Plant Equipment      83611   
Cash Bank In Hand127 853162 761191 022171 554283 319      
Net Assets Liabilities Including Pension Asset Liability116 814110 209123 803141 524147 612      
Tangible Fixed Assets1 07306970378      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve116 714110 109123 703141 424147 512      
Shareholder Funds116 814110 209123 803141 524147 612      
Other
Total Fixed Assets Additions  1 394490757      
Total Fixed Assets Cost Or Valuation6 8826 8828 2768 7669 523      
Total Fixed Assets Depreciation5 8096 8827 5798 7669 145      
Total Fixed Assets Depreciation Charge In Period 1 0736971 187379      
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 2702 338     
Accumulated Depreciation Impairment Property Plant Equipment     9 5239 60610 29910 91010 91010 910
Additions Other Than Through Business Combinations Property Plant Equipment      1661 221   
Bank Borrowings Overdrafts       214 5
Corporation Tax Payable     54 99658 04951 01654 81547 15667 874
Creditors    302 211230 102191 716123 393177 594134 470211 937
Depreciation Rate Used For Property Plant Equipment      2550252525
Fixed Assets1 07306970378      
Increase From Depreciation Charge For Year Property Plant Equipment      83693611  
Net Current Assets Liabilities115 741110 209123 106141 524147 234205 207328 025349 321387 327453 418496 674
Other Creditors     111 30162 7136 65554 7039 12525 286
Other Taxation Social Security Payable     62 63670 55662 08568 42978 104102 248
Payments To Related Parties       63 114   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     31 500     
Property Plant Equipment Gross Cost     9 5239 68910 91010 91010 91010 910
Total Assets Less Current Liabilities116 814110 209123 803141 524147 612202 869328 108349 932387 327453 418496 674
Trade Creditors Trade Payables     1 1693983 616-3578516 524
Trade Debtors Trade Receivables     211 709208 678205 888196 347216 760243 787
Advances Credits Directors   72 245206 673108 96360 3054 08052 0006 3212 397
Advances Credits Made In Period Directors    86 489271 125170 658261 837149 081182 678 
Advances Credits Repaid In Period Directors    220 917173 415122 000205 612197 000137 000 
Creditors Due Within One Year Total Current Liabilities125 518174 231194 350152 918304 482      
Tangible Fixed Assets Additions  1 394490757      
Tangible Fixed Assets Cost Or Valuation6 8826 8828 2768 7669 523      
Tangible Fixed Assets Depreciation5 8096 8827 5798 7669 145      
Tangible Fixed Assets Depreciation Charge For Period 1 0736971 187379      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, January 2023
Free Download (7 pages)

Company search

Advertisements