Background WavePink WaveYellow Wave

SAPCOTE GROUP LIMITED (01732425)

SAPCOTE GROUP LIMITED (01732425) is an active UK company. incorporated on 16 June 1983. with registered office in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAPCOTE GROUP LIMITED has been registered for 42 years. Current directors include O'CONNOR, Sandra, SAPCOTE, Stuart William, STRANKS, Andrew James.

Company Number
01732425
Status
active
Type
ltd
Incorporated
16 June 1983
Age
42 years
Address
Unit 2 Phoenix Way, Hounslow, TW5 9NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'CONNOR, Sandra, SAPCOTE, Stuart William, STRANKS, Andrew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPCOTE GROUP LIMITED

SAPCOTE GROUP LIMITED is an active company incorporated on 16 June 1983 with the registered office located in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAPCOTE GROUP LIMITED was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01732425

LTD Company

Age

42 Years

Incorporated 16 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SAPCOTE GROUP PLC
From: 16 June 1983To: 22 December 2025
Contact
Address

Unit 2 Phoenix Way Hounslow, TW5 9NB,

Previous Addresses

Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom
From: 19 December 2019To: 10 December 2021
First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP
From: 10 September 2014To: 19 December 2019
87 Camden Street Birmingham B1 3DE
From: 16 June 1983To: 10 September 2014
Timeline

3 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 11
Director Joined
Mar 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

O'CONNOR, Sandra

Active
Phoenix Way, HounslowTW5 9NB
Born February 1958
Director
Appointed 29 Mar 2021

SAPCOTE, Stuart William

Active
Phoenix Way, HounslowTW5 9NB
Born August 1943
Director
Appointed N/A

STRANKS, Andrew James

Active
Phoenix Way, HounslowTW5 9NB
Born April 1965
Director
Appointed 14 Sept 2007

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Secretary
Appointed N/A
Resigned 25 Nov 2011

BLAKE, John Richard

Resigned
Heron Lodge 32 Ladywood Road, Sutton ColdfieldB74 2QN
Born August 1934
Director
Appointed N/A
Resigned 31 Mar 1999

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Born July 1947
Director
Appointed 31 Mar 1999
Resigned 25 Nov 2011

REYNOLDS, Nigel William

Resigned
38 Burlington Lane, LondonW4 2RR
Born October 1956
Director
Appointed 14 Sept 2007
Resigned 30 Oct 2009

Persons with significant control

1

Mr Stuart Sapcote

Active
Phoenix Way, HounslowTW5 9NB
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2026
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
22 December 2025
CERT10CERT10
Reregistration Public To Private Company
22 December 2025
RR02RR02
Re Registration Memorandum Articles
22 December 2025
MARMAR
Resolution
22 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
25 November 2021
AAMDAAMD
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Auditors Resignation Company
6 March 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Legacy
28 February 2012
MG01MG01
Legacy
28 February 2012
MG01MG01
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
3 February 2009
169169
Legacy
9 January 2009
169169
Legacy
9 January 2009
169169
Legacy
15 December 2008
169169
Legacy
15 December 2008
169169
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
8 April 2003
288cChange of Particulars
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1999
AAAnnual Accounts
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Legacy
8 July 1998
288cChange of Particulars
Legacy
3 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
6 November 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
4 November 1994
MEM/ARTSMEM/ARTS
Resolution
4 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Memorandum Articles
21 June 1994
MEM/ARTSMEM/ARTS
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
14 February 1993
AUDAUD
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
21 June 1991
363aAnnual Return
Legacy
17 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363363
Accounts With Accounts Type Full Group
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Interim
22 March 1990
AAAnnual Accounts
Legacy
29 December 1989
403aParticulars of Charge Subject to s859A
Legacy
29 December 1989
403aParticulars of Charge Subject to s859A
Legacy
29 December 1989
403aParticulars of Charge Subject to s859A
Legacy
29 December 1989
403aParticulars of Charge Subject to s859A
Legacy
29 December 1989
403aParticulars of Charge Subject to s859A
Legacy
4 August 1989
395Particulars of Mortgage or Charge
Legacy
4 August 1989
395Particulars of Mortgage or Charge
Legacy
22 July 1989
403aParticulars of Charge Subject to s859A
Legacy
22 July 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Interim
9 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full Group
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
8 April 1987
363363
Legacy
1 April 1987
288288
Legacy
21 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Accounts Type Group
27 November 1986
AAAnnual Accounts
Legacy
24 October 1986
395Particulars of Mortgage or Charge