Background WavePink WaveYellow Wave

SALES SUPPORT GROUP LIMITED (00891336)

SALES SUPPORT GROUP LIMITED (00891336) is an active UK company. incorporated on 7 November 1966. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALES SUPPORT GROUP LIMITED has been registered for 59 years. Current directors include ADAMSON, Emer, ATKINS, Sarah.

Company Number
00891336
Status
active
Type
ltd
Incorporated
7 November 1966
Age
59 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMSON, Emer, ATKINS, Sarah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALES SUPPORT GROUP LIMITED

SALES SUPPORT GROUP LIMITED is an active company incorporated on 7 November 1966 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALES SUPPORT GROUP LIMITED was registered 59 years ago.(SIC: 82990)

Status

active

Active since 59 years ago

Company No

00891336

LTD Company

Age

59 Years

Incorporated 7 November 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

E.MILNER(HIGH WYCOMBE)LIMITED
From: 7 November 1966To: 16 May 1995
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

Dulux Decorator Centres Manchester Road West Timperley Altrincham Cheshire WA14 5PG
From: 7 November 1966To: 1 January 2017
Timeline

25 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Nov 66
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Aug 15
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

ADAMSON, Emer

Active
Wexham Road, SloughSL2 5DS
Born July 1983
Director
Appointed 17 Jun 2025

ATKINS, Sarah

Active
Wexham Road, SloughSL2 5DS
Born February 1969
Director
Appointed 16 Jan 2025

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 11 May 2017
Resigned 31 May 2018

HORLOCK, Elizabeth Ann

Resigned
1 Barringer Court, HuntingdonPE29 2HU
Secretary
Appointed 03 Aug 2007
Resigned 12 Jun 2008

ROBERTS, Mervyn Keith

Resigned
215 Chester Road, WarringtonWA4 2QB
Secretary
Appointed 15 Jan 1997
Resigned 03 Aug 2007

ROBERTS, Mervyn Keith

Resigned
215 Chester Road, WarringtonWA4 2QB
Secretary
Appointed N/A
Resigned 31 Mar 1995

WISNIEWSKI, Joseph Paul

Resigned
8 Winterberry Way, ReadingRG4 7XA
Secretary
Appointed 31 Mar 1995
Resigned 15 Jan 1997

O.H. SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 12 Jun 2008
Resigned 11 May 2017

ALGAR, David Stanley

Resigned
Ye Old Coach House, Woodburn TownHP10 0PW
Born April 1961
Director
Appointed 01 Sept 1997
Resigned 30 Sept 2000

BLENKINSOP, Gillian Margaret

Resigned
46 Melrose Road, LondonSW18 1LY
Born October 1944
Director
Appointed 08 Jul 1996
Resigned 31 Dec 1997

BUTTERWORTH, Michael Guy

Resigned
Wexham Road, SloughSL2 5DS
Born April 1975
Director
Appointed 02 Aug 2021
Resigned 16 Jan 2025

FOOT, Peter

Resigned
37 Dorchester Road, WeybridgeKT13 8PE
Born June 1965
Director
Appointed 01 Aug 2005
Resigned 09 Mar 2007

GLEDHILL, Christopher

Resigned
6 Rainsborough Chase, MaidenheadSL6 3BL
Born October 1949
Director
Appointed 31 Mar 1995
Resigned 08 Jul 1996

HARRIS, Christopher

Resigned
Long House Alleyns Lane, MaidenheadSL6 9AD
Born January 1946
Director
Appointed 31 Mar 1995
Resigned 01 Sept 1997

HELBING, Rutger Albert

Resigned
Dulux Decorator Centres, AltrinchamWA14 5PG
Born June 1967
Director
Appointed 09 Mar 2007
Resigned 16 Apr 2010

HENDERSON, John Wright

Resigned
Wexham Road, SloughSL2 5DS
Born December 1966
Director
Appointed 20 Aug 2015
Resigned 30 Jun 2021

HULME, Kathleen Mary

Resigned
Gate House, Old WindsorSL4 2LH
Born August 1954
Director
Appointed 01 Jan 2001
Resigned 01 Aug 2005

KEARNEY, Patricia

Resigned
Dulux Decorator Centres, AltrinchamWA14 5PG
Born February 1949
Director
Appointed 01 Aug 2005
Resigned 30 Jun 2012

KRAMER, Philippa Lisa

Resigned
West Timperley, AltrinchamWA14 5PG
Born March 1973
Director
Appointed 30 Jun 2012
Resigned 03 Jul 2014

LOOSE, David John, Dr

Resigned
Cartref Northfield Avenue, Henley On ThamesRG9 3PB
Born April 1948
Director
Appointed 01 Jan 1998
Resigned 01 May 2005

MCAULEY, Alistair

Resigned
Wexham Road, SloughSL2 5DS
Born December 1972
Director
Appointed 01 Jun 2018
Resigned 30 Dec 2020

MCMAHON, Ian Reid

Resigned
Trampletts, AbingdonOX14 1EA
Born November 1952
Director
Appointed 15 Jan 1997
Resigned 31 Dec 2000

MERRETT, Keith James

Resigned
10 Riverside Court, ChesterCH3 5UX
Born December 1939
Director
Appointed N/A
Resigned 01 Jun 1994

PAGE, Geoffrey John

Resigned
20 Straight Bit, High WycombeHP10 9LS
Born October 1949
Director
Appointed 31 Mar 1995
Resigned 08 Jul 1996

PULLEN, Matthew Grant

Resigned
Wexham Road, SloughSL2 5DS
Born February 1969
Director
Appointed 06 Feb 2014
Resigned 31 May 2018

ROBERTS, Mervyn Keith

Resigned
Dulux Decorator Centres, AltrinchamWA14 5PG
Born August 1953
Director
Appointed 03 Aug 2007
Resigned 14 Jul 2015

SHAMBROOK, Andrew John

Resigned
Dulux Decorator Centres, AltrinchamWA14 5PG
Born March 1977
Director
Appointed 16 Apr 2010
Resigned 04 Apr 2011

STUCKES, Richard Paul

Resigned
Dulux Decorator Centres, AltrinchamWA14 5PG
Born November 1967
Director
Appointed 01 May 2005
Resigned 01 Jul 2011

THOMAS, Paul Robin

Resigned
70 Beech Lane, ReadingRG6 2QA
Born January 1937
Director
Appointed N/A
Resigned 31 Mar 1995

UPTON, David

Resigned
Wexham Road, SloughSL2 5DS
Born October 1989
Director
Appointed 31 Dec 2023
Resigned 17 Jun 2025

WILLIAMS, Benjamin

Resigned
Wexham Road, SloughSL2 5DS
Born June 1986
Director
Appointed 16 Dec 2020
Resigned 31 Dec 2023

WILLIAMS, Guy Hampson

Resigned
Dulux Decorator Centres, AltrinchamWA14 5PG
Born March 1967
Director
Appointed 01 Jul 2011
Resigned 06 Feb 2014

WRIGHT, Denis Tough

Resigned
Winter Hill House, MaidenheadSL6 9TW
Born July 1939
Director
Appointed N/A
Resigned 15 Jan 1997

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Resolution
20 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
1 October 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Miscellaneous
18 November 2014
MISCMISC
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Miscellaneous
4 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Sail Address Company
9 November 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
287Change of Registered Office
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 May 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
28 April 1995
287Change of Registered Office
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 September 1994
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
28 September 1992
363b363b
Auditors Resignation Company
18 August 1992
AUDAUD
Legacy
18 August 1992
225(1)225(1)
Legacy
12 May 1992
288288
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
27 January 1992
287Change of Registered Office
Auditors Resignation Company
4 January 1992
AUDAUD
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
5 September 1991
363x363x
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
20 April 1990
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
3 July 1989
288288
Accounts With Accounts Type Small
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Accounts With Accounts Type Small
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 November 1966
NEWINCIncorporation