Background WavePink WaveYellow Wave

SAE SYSTEMS LIMITED (05420366)

SAE SYSTEMS LIMITED (05420366) is an active UK company. incorporated on 9 April 2005. with registered office in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SAE SYSTEMS LIMITED has been registered for 20 years. Current directors include PECK, Anita Louise, PECK, Emma Grace, PECK, Simon Robert.

Company Number
05420366
Status
active
Type
ltd
Incorporated
9 April 2005
Age
20 years
Address
Staithe House The Staithe, Great Yarmouth, NR29 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
PECK, Anita Louise, PECK, Emma Grace, PECK, Simon Robert
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAE SYSTEMS LIMITED

SAE SYSTEMS LIMITED is an active company incorporated on 9 April 2005 with the registered office located in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SAE SYSTEMS LIMITED was registered 20 years ago.(SIC: 80200)

Status

active

Active since 20 years ago

Company No

05420366

LTD Company

Age

20 Years

Incorporated 9 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

SPECIALIST AVIATION EQUIPMENT LTD
From: 9 April 2005To: 7 January 2008
Contact
Address

Staithe House The Staithe Thurne Great Yarmouth, NR29 3BU,

Previous Addresses

121 Paddock Street Soham CB7 5JA
From: 9 April 2005To: 2 February 2012
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jan 14
Director Left
Apr 15
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Joined
Feb 23
Owner Exit
Apr 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PECK, Anita Louise

Active
The Staithe, Great YarmouthNR29 3BU
Secretary
Appointed 09 Apr 2005

PECK, Anita Louise

Active
The Staithe, Great YarmouthNR29 3BU
Born February 1971
Director
Appointed 09 Apr 2005

PECK, Emma Grace

Active
The Staithe, Great YarmouthNR29 3BU
Born July 1998
Director
Appointed 22 Feb 2023

PECK, Simon Robert

Active
The Staithe, Great YarmouthNR29 3BU
Born July 1964
Director
Appointed 01 Jan 2014

FARRUGIA, Katrina Jeanette Eileen

Resigned
The Staithe, Great YarmouthNR29 3BU
Born November 1959
Director
Appointed 07 Oct 2006
Resigned 26 Mar 2015

FARRUGIA, Terence George Anthony

Resigned
Meadow View, SudburyCO10 9AN
Born November 1958
Director
Appointed 07 Oct 2006
Resigned 08 Oct 2008

PECK, Robert Allan, Councillor

Resigned
2 Plymouth Close, Great YarmouthNR30 5TZ
Born September 1940
Director
Appointed 09 Apr 2005
Resigned 01 Jun 2006

PECK, Simon Robert

Resigned
121 Paddock Street, ElyCB7 5JA
Born July 1964
Director
Appointed 01 Jun 2006
Resigned 26 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
The Staithe, Great YarmouthNR29 3BU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2022

Simon Robert Peck

Active
The Staithe, Great YarmouthNR29 3BU
Born July 1964

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

70

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
18 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
13 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
29 November 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
88(2)R88(2)R
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
123Notice of Increase in Nominal Capital
Legacy
27 June 2006
88(3)88(3)
Legacy
27 June 2006
88(2)R88(2)R
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Incorporation Company
9 April 2005
NEWINCIncorporation