Background WavePink WaveYellow Wave

SALED LIMITED (05369157)

SALED LIMITED (05369157) is an active UK company. incorporated on 18 February 2005. with registered office in Salisbury. The company operates in the Education sector, engaged in educational support activities. SALED LIMITED has been registered for 21 years. Current directors include FITZSIMMONS, Katherine Louise, HARRISON, Noel, PUGH, Giles Adrian and 1 others.

Company Number
05369157
Status
active
Type
ltd
Incorporated
18 February 2005
Age
21 years
Address
Emmaus House The Avenue, Salisbury, SP2 0FG
Industry Sector
Education
Business Activity
Educational support activities
Directors
FITZSIMMONS, Katherine Louise, HARRISON, Noel, PUGH, Giles Adrian, REES, Nigel Ieuan
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALED LIMITED

SALED LIMITED is an active company incorporated on 18 February 2005 with the registered office located in Salisbury. The company operates in the Education sector, specifically engaged in educational support activities. SALED LIMITED was registered 21 years ago.(SIC: 85600)

Status

active

Active since 21 years ago

Company No

05369157

LTD Company

Age

21 Years

Incorporated 18 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Emmaus House The Avenue Wilton Salisbury, SP2 0FG,

Previous Addresses

The Diocesan Education Centre the Avenue Wilton Wiltshire SP2 0AG
From: 30 August 2012To: 13 December 2023
the Diocesan Education Centre Devizes Road Salisbury Wiltshire SP2 9LY
From: 18 February 2005To: 30 August 2012
Timeline

17 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Mar 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 16
Director Left
Dec 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

FITZSIMMONS, Katherine Louise

Active
The Avenue, SalisburySP2 0FG
Born January 1975
Director
Appointed 01 Sept 2023

HARRISON, Noel

Active
The Avenue, SalisburySP2 0FG
Born January 1961
Director
Appointed 15 Oct 2019

PUGH, Giles Adrian

Active
The Avenue, SalisburySP2 0FG
Born May 1966
Director
Appointed 19 Aug 2013

REES, Nigel Ieuan

Active
The Avenue, SalisburySP2 0FG
Born June 1956
Director
Appointed 15 Oct 2019

BROOKES, Joann Claire

Resigned
The Avenue, WiltonSP2 0AG
Secretary
Appointed 14 Jun 2011
Resigned 25 Jun 2013

KIDMAN, Peter Sandon Bruce

Resigned
New Manor Farmhouse, SalisburySP5 2QU
Secretary
Appointed 18 Feb 2005
Resigned 14 Jun 2011

RODWELL-HAMMER, Sandra

Resigned
The Avenue, WiltonSP2 0AG
Secretary
Appointed 25 Jun 2013
Resigned 01 Oct 2016

ARMSTRONG, Michael

Resigned
The Avenue, SalisburySP2 0FG
Born February 1949
Director
Appointed 01 Sept 2014
Resigned 13 Jan 2016

BROOKES, Joann Claire

Resigned
The Avenue, WiltonSP2 0AG
Born August 1973
Director
Appointed 06 Apr 2012
Resigned 25 Jun 2013

FRANKLIN, Simon Paul Collard

Resigned
Castleton House, ShaftesburySP7 9DQ
Born September 1951
Director
Appointed 06 Apr 2005
Resigned 31 Mar 2011

HERKLOTS, Lucinda Jane Denise

Resigned
17 Longhill Drive, SalisburySP2 8TD
Born September 1958
Director
Appointed 06 Apr 2005
Resigned 30 Nov 2018

KIDMAN, Peter Sandon Bruce

Resigned
New Manor Farmhouse, SalisburySP5 2QU
Born March 1948
Director
Appointed 06 Apr 2005
Resigned 14 Jun 2011

MAGOWAN, Alistair James, The Ven

Resigned
Little Bailie, WimborneBH21 4AD
Born February 1955
Director
Appointed 06 Apr 2005
Resigned 09 Sept 2009

PAUL, Wyatt Andrew

Resigned
Woodsford Manor, DorchesterDT2 8AU
Born July 1954
Director
Appointed 06 Apr 2005
Resigned 09 Jan 2008

SHEPPERD, Christopher John

Resigned
The Old Parsonage, SherborneDT9 6PE
Born November 1950
Director
Appointed 05 Mar 2007
Resigned 31 Aug 2014

TONG, Simon Stephen

Resigned
Bridge House, WimborneBH21 5JG
Born May 1943
Director
Appointed 06 Apr 2005
Resigned 15 Mar 2007

TRANAH, Nigel John

Resigned
Castle Road, SalisburySP1 3RP
Born June 1951
Director
Appointed 18 Feb 2005
Resigned 07 Apr 2005

TUBBS, Joy Sheridan, Canon

Resigned
The Avenue, WiltonSP2 0AG
Born April 1958
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2023

WALDSAX, John Charles Reinhard, Dr

Resigned
60 Floral Farm, WimborneBH21 3AU
Born June 1946
Director
Appointed 08 Jan 2009
Resigned 25 Feb 2013

Persons with significant control

1

Diocesan Education Centre, WiltonSP2 0FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
26 April 2006
287Change of Registered Office
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
225Change of Accounting Reference Date
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Incorporation Company
18 February 2005
NEWINCIncorporation