Background WavePink WaveYellow Wave

SAX ROOFING LTD (04658579)

SAX ROOFING LTD (04658579) is an active UK company. incorporated on 6 February 2003. with registered office in Amersham. The company operates in the Construction sector, engaged in roofing activities. SAX ROOFING LTD has been registered for 23 years. Current directors include DAMERY, Kim, DAMERY, Simon James.

Company Number
04658579
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
18 Boughton Way, Amersham, HP6 6PU
Industry Sector
Construction
Business Activity
Roofing activities
Directors
DAMERY, Kim, DAMERY, Simon James
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAX ROOFING LTD

SAX ROOFING LTD is an active company incorporated on 6 February 2003 with the registered office located in Amersham. The company operates in the Construction sector, specifically engaged in roofing activities. SAX ROOFING LTD was registered 23 years ago.(SIC: 43910)

Status

active

Active since 23 years ago

Company No

04658579

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

18 Boughton Way Little Chalfont Amersham, HP6 6PU,

Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
New Owner
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAMERY, Kim

Active
18 Boughton Way, AmershamHP6 6PU
Secretary
Appointed 24 Feb 2003

DAMERY, Kim

Active
18 Boughton Way, AmershamHP6 6PU
Born August 1961
Director
Appointed 24 Feb 2003

DAMERY, Simon James

Active
18 Boughton Way, AmershamHP6 6PU
Born June 1966
Director
Appointed 24 Feb 2003

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 24 Feb 2003

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 06 Feb 2003
Resigned 24 Feb 2003

Persons with significant control

2

Mrs Kim Damery

Active
18 Boughton Way, AmershamHP6 6PU
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2025

Mr Simon James Damery

Active
18 Boughton Way, AmershamHP6 6PU
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
1 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
287Change of Registered Office
Legacy
9 May 2003
88(2)R88(2)R
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
287Change of Registered Office
Incorporation Company
6 February 2003
NEWINCIncorporation