TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Salesmaster UK LTD

Adresse
Denbigh House
Denbigh Road
Bletchley
Milton Keynes
MK1 1DF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
8 mai 2017
Company Register Name Salesmaster UK Limited
Company Register Address Vinters Business Park Maidstone Studios
Maidstone
ME14 5NZ
Société Numéro de Registre 06694155 Show on Companies House
Accountssmall
last accounts made up to 31 octobre 2022
Activité (Code NAF)62012 - Programmation informatique
Statut de Sociétéactive
Noms Précédents
  • Silbury 376 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Salesmaster Holdings Limited Status: Active Notified: 09/03/2021 Companies House Number: 13044613 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Fevore Group Holdings Limited Status: Ceased Notified: 18/02/2021 Ceased: 09/03/2021 Companies House Number: 13044987 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Fevore Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 20/01/2021 Companies House Number: 05881133 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Fevore Limited Status: Ceased Notified: 20/01/2021 Ceased: 18/02/2021 Companies House Number: 01293889 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Smith, Timothy Owen Reading, England Status: Active Notified: 01/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Johnston, Richard New Cut Road, Maidstone, England Status: Ceased Notified: 23/01/2023 Ceased: 01/05/2024 Date of Birth: 04/1979 Occupation: Chief Revenue Officer Role: Director Country of Residence: England Nationality: British
    Lloyd, Nicholas Geoffrey Bletchley, Milton Keynes Status: Ceased Notified: 01/07/2017 Ceased: 16/07/2021 Occupation: Lawyer Role: Director Country of Residence: England Nationality: British
    Moniz, Anson Stephen New Cut Road, Maidstone, England Status: Ceased Notified: 23/01/2023 Ceased: 01/05/2024 Date of Birth: 06/1978 Occupation: Chief Product Officer Role: Director Country of Residence: England Nationality: British
    Oscroft, Jennifer Bletchley, Milton Keynes Status: Ceased Notified: 22/10/2020 Ceased: 16/07/2021 Occupation: Group Executive Chairman Role: Director Country of Residence: United Kingdom Nationality: British
    Smith, Giles Spencer New Cut Road, Maidstone, England Status: Ceased Notified: 16/07/2021 Ceased: 01/05/2024 Date of Birth: 10/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Stott, Christopher George New Cut Road, Maidstone, England Status: Ceased Notified: 19/02/2009 Ceased: 01/05/2024 Date of Birth: 07/1977 Occupation: Chief Executive Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Upton, Simon James New Cut Road, Maidstone, England Status: Ceased Notified: 16/07/2021 Ceased: 01/05/2024 Date of Birth: 02/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British