Background WavePink WaveYellow Wave

SAUR (UK) LIMITED (01990891)

SAUR (UK) LIMITED (01990891) is an active UK company. incorporated on 19 February 1986. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAUR (UK) LIMITED has been registered for 40 years. Current directors include DUTHEIL, Franck, MARTIN, Patrick Jean Roland.

Company Number
01990891
Status
active
Type
ltd
Incorporated
19 February 1986
Age
40 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUTHEIL, Franck, MARTIN, Patrick Jean Roland
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUR (UK) LIMITED

SAUR (UK) LIMITED is an active company incorporated on 19 February 1986 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAUR (UK) LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01990891

LTD Company

Age

40 Years

Incorporated 19 February 1986

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

MIXNOBLE LIMITED
From: 19 February 1986To: 22 July 1986
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Shieling House Invincible Road Farnborough Hampshire GU14 7QU
From: 19 February 1986To: 23 December 2010
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Apr 2011

DUTHEIL, Franck

Active
Calle De Rosario Pino, 14, Tetuan, Madrid28020
Born May 1976
Director
Appointed 04 Oct 2024

MARTIN, Patrick Jean Roland

Active
14 Calle De Rosario Pino, Madrid28020
Born June 1968
Director
Appointed 17 Mar 2022

PEDRO, Melvin

Resigned
21 Connaught Avenue, LoughtonIG10 4DS
Secretary
Appointed N/A
Resigned 15 Dec 2004

SNAITH, Elisabeth Anne

Resigned
Tender Oaks, SouthamptonSO32 2DT
Secretary
Appointed 15 Dec 2004
Resigned 25 Jan 2010

AGOSTINI, Pascal

Resigned
La Louque, Carraire Du Boulard, Cabries
Born September 1949
Director
Appointed 28 Mar 2002
Resigned 14 Oct 2003

AUTRET, Philippe

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born December 1972
Director
Appointed 08 Dec 2020
Resigned 17 Mar 2022

BARNHOORN, Hendrikus Theodorus Johann

Resigned
3 Walnut Tree Walk, EastbourneBN20 9BP
Born December 1946
Director
Appointed 01 Jan 1995
Resigned 19 Jun 2000

DENERY, Philippe Gilbert

Resigned
8 Rue Desaix, ParisFOREIGN
Born September 1957
Director
Appointed 29 Jan 2001
Resigned 12 Nov 2001

DEVALAN, Bernard

Resigned
55 Avenue Le Notre, 92330 Sceaux
Born January 1929
Director
Appointed N/A
Resigned 27 Apr 1998

DUVAUD, Anne-Laure

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born June 1977
Director
Appointed 25 Oct 2019
Resigned 08 Dec 2020

GABOREAU, Claude Jean

Resigned
17 Rue De Teheran, Paris75008
Born April 1946
Director
Appointed 12 Jul 1995
Resigned 31 Oct 1998

GABRIEL, Yves

Resigned
21 Bis Route De Choiseul, FranceFOREIGN
Born March 1950
Director
Appointed 01 Jan 2001
Resigned 26 Sept 2002

GRANGE, Pascal

Resigned
42 Boulevard Arago, Paris 75013FOREIGN
Born December 1961
Director
Appointed 28 Mar 2002
Resigned 26 Feb 2003

HOSKINS, Geoffrey Mark

Resigned
North Barn, MicheldeverSO21 3DA
Born August 1930
Director
Appointed 01 Sept 1993
Resigned 23 Jun 2004

LASSARTESSE, Gilles Patrick Jacques

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born December 1965
Director
Appointed 17 Mar 2022
Resigned 04 Oct 2024

LASSARTESSE, Gilles Patrick Jacques

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born December 1965
Director
Appointed 15 Dec 2014
Resigned 25 Oct 2019

LE BOUC, Herve

Resigned
12 Rue Neuve Norte Damne, 78000 Versailles
Born January 1952
Director
Appointed 26 Sept 2002
Resigned 13 Dec 2006

LEBORGNE, Francis

Resigned
Chandlers, Ash ValeGU12 5DU
Born March 1944
Director
Appointed 19 Jun 2000
Resigned 08 Dec 2000

LORRAIN, Christilla

Resigned
Park Row, LeedsLS1 5AB
Born September 1958
Director
Appointed 25 Jan 2010
Resigned 27 May 2013

MARIEN, Philippe

Resigned
19 Route Des Gatines, 91370 Verrieres Le Buisson
Born June 1956
Director
Appointed 27 Feb 2003
Resigned 30 Jun 2007

MILLER, Jane Melanie

Resigned
Atmyres Farm, PulboroughRH20 2HE
Born December 1958
Director
Appointed 19 Dec 2000
Resigned 28 Jun 2001

MONTAGNER, Phillippe

Resigned
1 Avenue Eugene Freyssinet, 78064 CedexFOREIGN
Born December 1942
Director
Appointed N/A
Resigned 10 Feb 1995

PETERSCHMITT, Louis

Resigned
1 Rue Denis Abraham, Clamart92140
Born December 1938
Director
Appointed 27 Apr 1998
Resigned 12 Nov 2001

RANCON, Patrice Christian

Resigned
146 Rue De Courcelles, Paris75017
Born May 1946
Director
Appointed N/A
Resigned 01 Dec 2000

RICHARD, Bertrand

Resigned
33 Place Georges Pompidou, Levallois
Born February 1955
Director
Appointed 14 Oct 2003
Resigned 24 Feb 2005

SCHERRER, Denis Francois Andre

Resigned
22 Rue Du Mont-Valerien, Saint-Cloud92210
Born February 1948
Director
Appointed 19 Dec 2000
Resigned 31 Mar 2008

SEBE, Jean Philippe

Resigned
25 Rue Montebello, 78000 Versailles
Born October 1958
Director
Appointed 24 Feb 2005
Resigned 15 Dec 2014

SEBE, Jean-Philippe

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born October 1958
Director
Appointed 25 Oct 2019
Resigned 13 Jan 2022

SENNEPIN, Jacques Pierre

Resigned
34 Rue De Docteur Blanche, Paris 75016
Born October 1936
Director
Appointed N/A
Resigned 31 Dec 2000

SNAITH, Elisabeth Anne

Resigned
Tender Oaks, SouthamptonSO32 2DT
Born February 1960
Director
Appointed 26 Jul 2001
Resigned 25 Jan 2010

TALBOT, Jean-Francois

Resigned
22 Rue Jean Giraudoux, 75116 ParisFRANCE
Born August 1947
Director
Appointed 01 Sept 1993
Resigned 28 May 2004

THOMAZEAU, Stephanie

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born July 1971
Director
Appointed 27 May 2013
Resigned 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Legacy
4 August 2020
GUARANTEE2GUARANTEE2
Legacy
4 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
16 January 2009
225Change of Accounting Reference Date
Legacy
11 November 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
353353
Legacy
5 April 2005
225Change of Accounting Reference Date
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
123Notice of Increase in Nominal Capital
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
169169
Legacy
19 November 2004
363aAnnual Return
Accounts With Accounts Type Group
4 November 2004
AAAnnual Accounts
Legacy
8 October 2004
287Change of Registered Office
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
173173
Legacy
6 July 2004
173173
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
363aAnnual Return
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
363aAnnual Return
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
363aAnnual Return
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Resolution
14 December 2000
RESOLUTIONSResolutions
Auditors Resignation Company
14 December 2000
AUDAUD
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363aAnnual Return
Legacy
7 January 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
22 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1998
363aAnnual Return
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 April 1998
AAAnnual Accounts
Legacy
15 December 1997
363aAnnual Return
Accounts With Accounts Type Full Group
27 April 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
395Particulars of Mortgage or Charge
Legacy
13 October 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
21 August 1996
AAAnnual Accounts
Legacy
21 February 1996
403aParticulars of Charge Subject to s859A
Legacy
21 February 1996
403aParticulars of Charge Subject to s859A
Legacy
21 February 1996
403aParticulars of Charge Subject to s859A
Legacy
21 February 1996
403aParticulars of Charge Subject to s859A
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Accounts With Accounts Type Full Group
21 July 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
21 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 November 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
25 April 1994
MEM/ARTSMEM/ARTS
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Resolution
17 March 1994
RESOLUTIONSResolutions
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 1993
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Accounts With Accounts Type Full Group
4 January 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full Group
24 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 April 1991
AAAnnual Accounts
Legacy
28 February 1991
225(1)225(1)
Legacy
13 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
24 October 1990
AAAnnual Accounts
Legacy
15 May 1990
225(2)225(2)
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1990
RESOLUTIONSResolutions
Legacy
4 January 1990
88(2)R88(2)R
Legacy
4 January 1990
123Notice of Increase in Nominal Capital
Legacy
21 November 1989
288288
Legacy
21 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
2 November 1989
363363
Legacy
1 September 1989
288288
Legacy
1 September 1989
288288
Legacy
13 July 1989
AC42AC42
Legacy
10 April 1989
88(2)Return of Allotment of Shares
Resolution
10 April 1989
RESOLUTIONSResolutions
Resolution
10 April 1989
RESOLUTIONSResolutions
Legacy
10 April 1989
123Notice of Increase in Nominal Capital
Resolution
19 January 1989
RESOLUTIONSResolutions
Resolution
19 January 1989
RESOLUTIONSResolutions
Legacy
19 January 1989
123Notice of Increase in Nominal Capital
Legacy
19 January 1989
88(2)Return of Allotment of Shares
Legacy
28 November 1988
288288
Legacy
11 December 1987
288288
Legacy
17 March 1987
288288
Legacy
17 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Legacy
9 September 1986
288288
Legacy
8 September 1986
224224
Legacy
21 August 1986
GAZ(U)GAZ(U)
Memorandum Articles
21 August 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1986
288288
Resolution
11 July 1986
RESOLUTIONSResolutions
Legacy
11 July 1986
288288
Legacy
13 June 1986
287Change of Registered Office
Legacy
13 June 1986
288288
Legacy
10 June 1986
287Change of Registered Office
Miscellaneous
19 February 1986
MISCMISC