Saxis Group Ltd WEYBRIDGE


Saxis Group started in year 1999 as Private Limited Company with registration number 03844217. The Saxis Group company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Weybridge at Ground Floor, Egerton House. Postal code: KT13 8AL. Since 2023/03/14 Saxis Group Ltd is no longer carrying the name Simply Networking Solutions.

The firm has one director. Lee D., appointed on 1 May 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark B. who worked with the the firm until 25 November 2021.

Saxis Group Ltd Address / Contact

Office Address Ground Floor, Egerton House
Office Address2 68 Baker Street
Town Weybridge
Post code KT13 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03844217
Date of Incorporation Mon, 20th Sep 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 29th September
Company age 25 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Lee D.

Position: Director

Appointed: 01 May 2015

Rebecca B.

Position: Director

Appointed: 01 October 2002

Resigned: 25 November 2021

Robin D.

Position: Director

Appointed: 01 October 2002

Resigned: 29 April 2004

Mark B.

Position: Secretary

Appointed: 20 September 1999

Resigned: 25 November 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1999

Resigned: 20 September 1999

Michael L.

Position: Director

Appointed: 20 September 1999

Resigned: 17 April 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 September 1999

Resigned: 20 September 1999

Mark B.

Position: Director

Appointed: 20 September 1999

Resigned: 25 November 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Lee D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rebecca B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Rebecca B.

Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Simply Networking Solutions March 14, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth195 29178 62429 367218 619      
Balance Sheet
Cash Bank In Hand92 597166 58896 64431 595      
Cash Bank On Hand   31 595159 143197 756240 790298 262251 634259 826
Current Assets435 201279 152562 260516 886526 589438 022448 367365 235353 645475 374
Debtors342 604112 564465 616485 291367 446240 266207 57766 973102 011215 548
Net Assets Liabilities Including Pension Asset Liability195 29178 62429 367218 619      
Other Debtors   7 70191 97633 38556 79126 63614 71234 376
Property Plant Equipment   2 0567 1297 1327 8506 8556 0554 178
Tangible Fixed Assets41 99147 47816 9712 056      
Net Assets Liabilities       179 26293 216176 933
Reserves/Capital
Called Up Share Capital400400400400      
Profit Loss Account Reserve194 89178 22428 967218 219      
Shareholder Funds195 29178 62429 367218 619      
Other
Amount Specific Advance Or Credit Directors  8 5015 6672 709  8 080 16 538
Amount Specific Advance Or Credit Made In Period Directors   36 83447 158   65 94816 538
Amount Specific Advance Or Credit Repaid In Period Directors   34 00044 200   74 028 
Accumulated Depreciation Impairment Property Plant Equipment   47 79516 80319 76722 92227 01330 82333 659
Additional Provisions Increase From New Provisions Recognised    1 632551 135447-277
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      530   
Average Number Employees During Period   11998895
Creditors   408 741443 044344 506315 177258 09644 65932 500
Creditors Due After One Year23 99125 36013 659       
Creditors Due Within One Year257 666222 646536 205300 323      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    32 731   21 
Disposals Property Plant Equipment    32 731   967 
Dividends Paid    104 000    31 500
Finance Lease Liabilities Present Value Total   13 154      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   12 61714 291     
Increase From Depreciation Charge For Year Property Plant Equipment    1 7392 9643 1554 0913 8312 836
Net Current Assets Liabilities177 53556 50626 055216 56383 54593 516133 190107 139132 097205 255
Number Shares Allotted 400400400      
Number Shares Issued Fully Paid    400400400400400170
Other Creditors   241 889119 638122 659209 27994 35373 69255 113
Other Taxation Social Security Payable   108 31924 54331 67859 91454 39753 56654 695
Par Value Share 111111111
Profit Loss    84 473    155 326
Property Plant Equipment Gross Cost   49 85123 93226 89930 77233 86836 87837 837
Provisions   -3 018-1 386-835-305-170277 
Provisions For Liabilities Charges244         
Share Capital Allotted Called Up Paid400400400400      
Tangible Fixed Assets Additions  2 087       
Tangible Fixed Assets Cost Or Valuation148 503162 160141 89749 851      
Tangible Fixed Assets Depreciation106 512114 682124 92647 795      
Tangible Fixed Assets Depreciation Charged In Period  18 158       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 914       
Tangible Fixed Assets Disposals  22 350       
Total Additions Including From Business Combinations Property Plant Equipment    6 8122 9673 8733 0963 977959
Total Assets Less Current Liabilities219 526103 98443 026218 61990 674100 648141 040179 262138 152209 433
Trade Creditors Trade Payables   45 379298 863190 16945 98428 76887 493150 311
Trade Debtors Trade Receivables   477 590275 470206 881150 78640 33787 299181 172
Advances Credits Directors24 3161 4348 5015 667      
Advances Credits Made In Period Directors70 50064 0008 499       
Advances Credits Repaid In Period Directors-80 80338 25017 000       
Bank Borrowings Overdrafts        44 65932 500
Provisions For Liabilities Balance Sheet Subtotal        277 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/29
filed on: 28th, September 2023
Free Download (9 pages)

Company search