Background WavePink WaveYellow Wave

SAPPHIRE GROUP LIMITED (05776112)

SAPPHIRE GROUP LIMITED (05776112) is an active UK company. incorporated on 10 April 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SAPPHIRE GROUP LIMITED has been registered for 20 years. Current directors include PAGE, Stephen Roy.

Company Number
05776112
Status
active
Type
ltd
Incorporated
10 April 2006
Age
20 years
Address
48 Red Lion Street, London, WC1R 4PF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PAGE, Stephen Roy
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE GROUP LIMITED

SAPPHIRE GROUP LIMITED is an active company incorporated on 10 April 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SAPPHIRE GROUP LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05776112

LTD Company

Age

20 Years

Incorporated 10 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

SAPPHIRE GROUP SERVICES LIMITED
From: 23 July 2008To: 25 January 2022
SAPPHIRE CONSTRUCTION SOFTWARE LIMITED
From: 10 April 2006To: 23 July 2008
Contact
Address

48 Red Lion Street Flat 3 London, WC1R 4PF,

Previous Addresses

14 Northington Street London WC1N 2NW England
From: 10 June 2024To: 10 October 2025
34 34 Lodge Avenue Romford Essex RM2 5AL
From: 19 January 2024To: 10 June 2024
Rosemore House Heaton Grange Road Gidea Park Romford Essex RM2 5PP
From: 10 April 2006To: 19 January 2024
Timeline

2 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Mar 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CROSSFIELD, Marguerite Clare

Active
14 Liberty Cottages, RomfordRM4 1QA
Secretary
Appointed 10 Apr 2006

PAGE, Stephen Roy

Active
Heaton Grange Road, RomfordRM2 5PP
Born April 1953
Director
Appointed 10 Apr 2006

WALKER, Brian

Resigned
46 Bulstrode Court, Gerrards CrossSL9 7RT
Born January 1945
Director
Appointed 01 May 2006
Resigned 14 Jul 2008

Persons with significant control

1

Mr Stephen Roy Page

Active
Flat 3, LondonWC1R 4PF
Born April 1953

Nature of Control

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

Filing History

56

Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Memorandum Articles
9 April 2026
MAMA
Resolution
9 April 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2026
CC04CC04
Resolution
9 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 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
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2008
287Change of Registered Office
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
10 October 2006
88(3)88(3)
Legacy
10 October 2006
88(2)R88(2)R
Legacy
18 May 2006
288aAppointment of Director or Secretary
Incorporation Company
10 April 2006
NEWINCIncorporation