Background WavePink WaveYellow Wave

SALACIA LIMITED (03977829)

SALACIA LIMITED (03977829) is an active UK company. incorporated on 20 April 2000. with registered office in Ware. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SALACIA LIMITED has been registered for 25 years. Current directors include HOCKLEY, Charles William.

Company Number
03977829
Status
active
Type
ltd
Incorporated
20 April 2000
Age
25 years
Address
Piggotts Farm, Ware, SG11 2HS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOCKLEY, Charles William
SIC Codes
41100, 64991, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALACIA LIMITED

SALACIA LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Ware. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SALACIA LIMITED was registered 25 years ago.(SIC: 41100, 64991, 68209)

Status

active

Active since 25 years ago

Company No

03977829

LTD Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

CHARLES HOCKLEY LIMITED
From: 9 June 2000To: 30 March 2011
JADEFOUR LIMITED
From: 20 April 2000To: 9 June 2000
Contact
Address

Piggotts Farm Albury End, Albury Ware, SG11 2HS,

Timeline

2 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Dec 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOCKLEY, Charles William

Active
Piggotts Farm Albury End, WareSG11 2HS
Secretary
Appointed 02 May 2000

HOCKLEY, Charles William

Active
Piggotts Farm Albury End, WareSG11 2HS
Born May 1968
Director
Appointed 02 May 2000

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 20 Apr 2000
Resigned 02 May 2000

HOCKLEY, Joan Esther

Resigned
Piggotts Farm Albury End, WareSG11 2HS
Born January 1931
Director
Appointed 02 May 2000
Resigned 01 Jan 2021

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 20 Apr 2000
Resigned 02 May 2000

Persons with significant control

1

Mr Charlie William Hockley

Active
Piggotts Farm, WareSG11 2HS
Born May 1968

Nature of Control

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

Filing History

63

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Small
17 July 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Incorporation Company
20 April 2000
NEWINCIncorporation