Saragossa Limited BRISTOL


Founded in 2014, Saragossa, classified under reg no. 09137893 is an active company. Currently registered at Bridge House BS1 1QB, Bristol the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Paul M., Rebecca C. and Donald R. and others. Of them, Jamie L., Ruaidhri G. have been with the company the longest, being appointed on 30 December 2014 and Paul M. has been with the company for the least time - from 28 June 2023. As of 26 April 2024, there were 7 ex directors - Darren C., Brendan J. and others listed below. There were no ex secretaries.

Saragossa Limited Address / Contact

Office Address Bridge House
Office Address2 48-52 Baldwin Street
Town Bristol
Post code BS1 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137893
Date of Incorporation Fri, 18th Jul 2014
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Paul M.

Position: Director

Appointed: 28 June 2023

Rebecca C.

Position: Director

Appointed: 01 August 2022

Donald R.

Position: Director

Appointed: 01 June 2022

Jamie L.

Position: Director

Appointed: 30 December 2014

Ruaidhri G.

Position: Director

Appointed: 30 December 2014

Darren C.

Position: Director

Appointed: 30 December 2014

Resigned: 23 March 2020

Brendan J.

Position: Director

Appointed: 30 December 2014

Resigned: 28 February 2022

Phred S.

Position: Director

Appointed: 30 December 2014

Resigned: 31 January 2018

Dean H.

Position: Director

Appointed: 30 December 2014

Resigned: 28 February 2022

Gary D.

Position: Director

Appointed: 30 December 2014

Resigned: 28 February 2022

Benjamin C.

Position: Director

Appointed: 30 December 2014

Resigned: 28 February 2022

John W.

Position: Director

Appointed: 18 July 2014

Resigned: 30 December 2014

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Ruaidhr G. The abovementioned PSC has significiant influence or control over the company,.

Ruaidhr G.

Notified on 18 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  898324 801921 8092 194 4101 489 683
Current Assets341 101497 2281 222 9911 948 3721 868 7574 225 7074 176 075
Debtors  1 222 0931 623 571946 9482 031 2972 686 392
Net Assets Liabilities  694 5151 241 490560 9141 900 3741 793 800
Other Debtors  521 647639 74933 6827 643331 800
Property Plant Equipment  53 14054 81137 66042 03178 827
Other
Accrued Liabilities Deferred Income    191 143557 829930 192
Accrued Liabilities Not Expressed Within Creditors Subtotal155 572216 186     
Accumulated Depreciation Impairment Property Plant Equipment  35 32965 84798 357129 518159 883
Additions Other Than Through Business Combinations Property Plant Equipment   32 189 35 53267 161
Administrative Expenses    2 290 8603 545 072 
Amounts Owed By Directors    91 178  
Amounts Owed By Group Undertakings      100 523
Amounts Owed To Directors     5 935 
Amounts Owed To Other Related Parties Other Than Directors  2 9814 665   
Applicable Tax Rate    1919 
Average Number Employees During Period  1632293346
Bank Borrowings Overdrafts  6 14751 034327 674522 975148 148
Comprehensive Income Expense    309 6801 335 495 
Corporation Tax Payable  135 842139 30285 496322 387566 648
Cost Sales    6 312 2898 979 363 
Creditors377 446210 910581 616761 6931 019 5772 086 013148 148
Current Tax For Period    85 483322 403566 640
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit      7 441
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      14 367
Depreciation Amortisation Impairment Expense141 379148 308     
Depreciation Expense Property Plant Equipment    32 50931 161 
Depreciation Rate Used For Property Plant Equipment   33 33 
Dividend Declared Payable      6 000
Dividends Paid    900 000233 670 
Dividends Paid On Shares    900 000233 670 
Fixed Assets282 064168 439   42 03179 566
Further Item Tax Increase Decrease Component Adjusting Items      3 448
Future Minimum Lease Payments Under Non-cancellable Operating Leases    324 276183 390701 270
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss    -34 45210 717 
Gross Profit Loss    2 706 3405 238 223 
Income Expense Recognised Directly In Equity    -990 255-233 670 
Increase From Depreciation Charge For Year Property Plant Equipment   30 518 31 16130 365
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings7 0166 996  6 9966 996 
Interest Expense On Debentures Other Similar Loans     8 940 
Interest Payable Similar Charges Finance Costs    20 31735 253 
Investments Fixed Assets      739
Investments In Group Undertakings Participating Interests      739
Issue Equity Instruments    368  
Net Current Assets Liabilities178 830572 381641 3751 186 679849 1801 872 5601 876 749
Number Shares Issued Fully Paid    1 2301 230 
Operating Profit Loss    415 4801 693 151 
Other Creditors  292 540438 26031 063163 08311 461
Other Finance Costs    13 32119 317 
Other Taxation Social Security Payable  102 37888 000326 804354 200225 575
Par Value Share     1 
Pension Costs Defined Contribution Plan    32 18242 233 
Pension Other Post-employment Benefit Costs Other Pension Costs    32 18242 233 
Prepayments Accrued Income    165 913274 154460 327
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal215 175286 063     
Profit Loss215 712219 312  309 6801 335 495 
Profit Loss On Ordinary Activities Before Tax    395 1631 657 8982 905 835
Property Plant Equipment Gross Cost  88 469120 658136 017171 549238 710
Provisions For Liabilities Balance Sheet Subtotal      14 367
Raw Materials Consumables Used2 992 8984 898 613     
Redemption Shares Decrease In Equity    90 623  
Revenue From Rendering Services    9 018 62914 217 586 
Social Security Costs    156 332265 910 
Staff Costs Employee Benefits Expense430 277613 672  1 575 3202 554 651 
Tax Expense Credit Applicable Tax Rate    75 081330 311552 109
Tax Increase Decrease From Effect Capital Allowances Depreciation    -2 955-7 565 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    13 35714 96720 894
Tax Tax Credit On Profit Or Loss On Ordinary Activities59 03656 302  85 483322 403581 007
Total Assets Less Current Liabilities460 894740 820694 5151 241 490886 8401 914 5911 956 315
Trade Creditors Trade Payables  41 72840 43251 133148 782322 271
Trade Debtors Trade Receivables  700 446983 822656 1751 482 3661 793 742
Turnover Revenue4 037 1126 327 016  9 018 62914 217 586 
Wages Salaries    1 386 8062 246 508 
Advances Credits Directors   195 54291 1785 935 
Advances Credits Made In Period Directors    429 3062 887 
Advances Credits Repaid In Period Directors    533 670100 000 
Company Contributions To Defined Benefit Plans Directors     3 5536 542
Director Remuneration    324 662485 302672 373
Director Remuneration Benefits Including Payments To Third Parties     488 855678 915

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
715.25 GBP is the capital in company's statement on Friday 30th June 2023
filed on: 26th, July 2023
Free Download (4 pages)

Company search