Background WavePink WaveYellow Wave

S A L GROUP LIMITED (03977940)

S A L GROUP LIMITED (03977940) is an active UK company. incorporated on 20 April 2000. with registered office in Leigh On Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. S A L GROUP LIMITED has been registered for 25 years. Current directors include CARPENTER, Mark, LEEMPUTTE, Peter, PETERSON, Paul.

Company Number
03977940
Status
active
Type
ltd
Incorporated
20 April 2000
Age
25 years
Address
Ground Floor Progress House 41 Progress Road, Leigh On Sea, SS9 5PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARPENTER, Mark, LEEMPUTTE, Peter, PETERSON, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S A L GROUP LIMITED

S A L GROUP LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Leigh On Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. S A L GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03977940

LTD Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea, SS9 5PR,

Previous Addresses

, C/O D P C, Vernon Road, Stoke on Trent, Staffordshire, ST4 2QY
From: 20 April 2000To: 28 November 2019
Timeline

35 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Apr 12
Director Left
Sept 13
Director Joined
Jun 14
Director Left
Dec 14
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Dec 16
Loan Secured
Mar 21
Director Joined
Jul 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Share Issue
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Apr 2025

CARPENTER, Mark

Active
North Michigan Avenue, Chicago60611
Born July 1968
Director
Appointed 19 May 2025

LEEMPUTTE, Peter

Active
North Michigan Avenue, Chicago60611
Born September 1989
Director
Appointed 06 Apr 2025

PETERSON, Paul

Active
North Michigan Avenue, Chicago60611
Born January 1975
Director
Appointed 06 Apr 2025

ELLIOTT, Jennifer Anne, Mrs.

Resigned
C/O D P C, Stoke On TrentST4 2QY
Secretary
Appointed 20 Apr 2000
Resigned 31 Mar 2016

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 20 Apr 2000
Resigned 20 Apr 2000

ANDERTON, John

Resigned
64 Conway Street, BoltonBL4 9LL
Born August 1947
Director
Appointed 31 Mar 2001
Resigned 24 Nov 2003

BHATTACHARJI, Siddharth

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born December 1950
Director
Appointed 23 Dec 2024
Resigned 06 Apr 2025

BHATTACHARJI, Siddharth

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born December 1950
Director
Appointed 20 Apr 2000
Resigned 03 Dec 2024

CHAMP, Daniel Mark

Resigned
C/O D P C, Stoke On TrentST4 2QY
Born November 1977
Director
Appointed 02 Apr 2012
Resigned 31 Mar 2016

DARE, Paul John

Resigned
C/O D P C, Stoke On TrentST4 2QY
Born January 1963
Director
Appointed 15 May 2010
Resigned 31 Mar 2016

ELLIOTT, Antony John

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born March 1960
Director
Appointed 03 Dec 2024
Resigned 23 Dec 2024

ELLIOTT, Antony John

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born March 1960
Director
Appointed 20 Apr 2000
Resigned 07 Dec 2023

ELLIOTT, Jennifer Anne, Mrs.

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born August 1950
Director
Appointed 13 Jul 2021
Resigned 07 Dec 2023

ELLIOTT, Jennifer Anne, Mrs.

Resigned
C/O D P C, Stoke On TrentST4 2QY
Born August 1950
Director
Appointed 01 Jun 2005
Resigned 31 Mar 2016

GOLDSTONE, Nicholas Simon

Resigned
Leigh-On-SeaSS9 5PR
Born February 1973
Director
Appointed 01 Jun 2014
Resigned 22 Dec 2016

KANG, Dong Hyug

Resigned
Jugong Apt 105-303.170-1, Kangdon-GuFOREIGN
Born February 1956
Director
Appointed 30 Jun 2001
Resigned 30 Jun 2013

KIM, Shang Yun

Resigned
C/O D P C, Stoke On TrentST4 2QY
Born January 1960
Director
Appointed 30 Jun 2001
Resigned 31 Mar 2016

MARCUS, Jeffrey

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born November 1953
Director
Appointed 03 Dec 2024
Resigned 23 Dec 2024

MULLER, Donald

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born August 1981
Director
Appointed 03 Dec 2024
Resigned 23 Dec 2024

PAIS, Victor Jerome

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born August 1949
Director
Appointed 20 Apr 2000
Resigned 06 Apr 2025

ROBINSON, Michael

Resigned
53 Poors Lane, BenfleetSS7 2LA
Born August 1953
Director
Appointed 31 Mar 2001
Resigned 02 Mar 2007

SCHOFIELD, Susan Jane

Resigned
C/O D P C, Stoke On TrentST4 2QY
Born May 1962
Director
Appointed 15 May 2010
Resigned 06 Nov 2014

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 20 Apr 2000
Resigned 20 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Goldman Drive, New Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023

Mr Antony John Elliott

Ceased
41 Progress Road, Leigh On SeaSS9 5PR
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2023
700 Goldman Drive, Cream Ridge

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Group
21 February 2026
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Resolution
2 July 2025
RESOLUTIONSResolutions
Memorandum Articles
2 July 2025
MAMA
Appoint Corporate Secretary Company With Name Date
27 June 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Memorandum Articles
18 February 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
15 October 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
14 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Legacy
3 November 2010
MG01MG01
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
11 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
24 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
9 July 2005
363aAnnual Return
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 October 2003
AAAnnual Accounts
Legacy
28 May 2003
288cChange of Particulars
Legacy
28 May 2003
288cChange of Particulars
Legacy
20 May 2003
363aAnnual Return
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
10 July 2002
363aAnnual Return
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
1 October 2001
287Change of Registered Office
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
225Change of Accounting Reference Date
Legacy
5 September 2000
88(3)88(3)
Legacy
5 September 2000
88(2)R88(2)R
Legacy
5 September 2000
88(3)88(3)
Legacy
5 September 2000
88(2)Return of Allotment of Shares
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
287Change of Registered Office
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Incorporation Company
20 April 2000
NEWINCIncorporation