Background WavePink WaveYellow Wave

MADE BY SAUCE LIMITED (06687777)

MADE BY SAUCE LIMITED (06687777) is an active UK company. incorporated on 3 September 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MADE BY SAUCE LIMITED has been registered for 17 years. Current directors include FARADAY, Mark Jason, GALBRAITH, Andrew James, TORDOFF, Robert Anthony Lloyd and 1 others.

Company Number
06687777
Status
active
Type
ltd
Incorporated
3 September 2008
Age
17 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FARADAY, Mark Jason, GALBRAITH, Andrew James, TORDOFF, Robert Anthony Lloyd, WORTHINGTON, John David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADE BY SAUCE LIMITED

MADE BY SAUCE LIMITED is an active company incorporated on 3 September 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MADE BY SAUCE LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06687777

LTD Company

Age

17 Years

Incorporated 3 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

FST SOLUTIONS LIMITED
From: 30 March 2015To: 13 October 2015
FSTSOLUTIONS LIMITED
From: 3 September 2008To: 30 March 2015
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

2 Des Roches Square Witney OX28 4LE England
From: 29 November 2018To: 16 May 2023
Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
From: 25 June 2012To: 29 November 2018
Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA
From: 3 September 2008To: 25 June 2012
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jun 12
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Jun 15
Funding Round
Dec 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jul 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Nov 22
Owner Exit
Jul 23
Loan Secured
Jun 24
Loan Cleared
Dec 24
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 06 Aug 2024

FARADAY, Mark Jason

Active
LondonEC3A 5AF
Born April 1974
Director
Appointed 14 May 2012

GALBRAITH, Andrew James

Active
LondonEC3A 5AF
Born June 1970
Director
Appointed 31 Oct 2018

TORDOFF, Robert Anthony Lloyd

Active
LondonEC3A 5AF
Born February 1977
Director
Appointed 09 Mar 2015

WORTHINGTON, John David

Active
LondonEC3A 5AF
Born January 1981
Director
Appointed 31 Oct 2018

FARADAY, Sally

Resigned
Amersham Road, High WycombeHP15 7PY
Secretary
Appointed 21 Sept 2008
Resigned 31 Oct 2018

FERGUSON, Krystyna

Resigned
Des Roches Square, WitneyOX28 4LE
Secretary
Appointed 16 May 2023
Resigned 06 Aug 2024

JONES, Ian Michael

Resigned
Shurdington Road, CheltenhamGL51 4UE
Secretary
Appointed 14 Mar 2019
Resigned 12 Oct 2020

ROBINSON, Sarah Nicole

Resigned
Des Roches Square, WitneyOX28 4LE
Secretary
Appointed 31 Oct 2018
Resigned 14 Mar 2019

THORNTON, Stephen

Resigned
165a Halifax Road, HalifaxHD6 2EQ
Secretary
Appointed 03 Sept 2008
Resigned 21 Sept 2008

CARRUTHERS, James Maxwell

Resigned
Des Roches Square, WitneyOX28 4LE
Born November 1954
Director
Appointed 31 Oct 2018
Resigned 09 Nov 2022

FARADAY, Sally

Resigned
Amersham Road, High WycombeHP15 7PY
Born August 1976
Director
Appointed 09 Mar 2015
Resigned 31 Oct 2018

MORRELL, Jon Michael

Resigned
Des Roches Square, WitneyOX28 4LE
Born December 1961
Director
Appointed 31 Oct 2018
Resigned 01 Jul 2020

TORDOFF, Natalie Rebecca

Resigned
Northwood Green, PudseyLS28 9FE
Born June 1974
Director
Appointed 03 Sept 2008
Resigned 31 Oct 2018

Persons with significant control

6

1 Active
5 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2023
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 01 Jul 2023

Ms Natalie Rebecca Tordoff

Ceased
Grammar School Street, BradfordBD1 4NS
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Jason Faraday

Ceased
Grammar School Street, BradfordBD1 4NS
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Sally Faraday

Ceased
Grammar School Street, BradfordBD1 4NS
Born August 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Anthony Lloyd Tordoff

Ceased
Grammar School Street, BradfordBD1 4NS
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Legacy
13 June 2025
PARENT_ACCPARENT_ACC
Legacy
13 June 2025
GUARANTEE2GUARANTEE2
Legacy
13 June 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Legacy
21 June 2023
PARENT_ACCPARENT_ACC
Legacy
21 June 2023
AGREEMENT2AGREEMENT2
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
14 June 2022
PARENT_ACCPARENT_ACC
Legacy
14 June 2022
AGREEMENT2AGREEMENT2
Legacy
14 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2019
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
17 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Resolution
2 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Statement Of Companys Objects
9 September 2015
CC04CC04
Resolution
9 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
287Change of Registered Office
Legacy
21 September 2009
288cChange of Particulars
Legacy
14 September 2009
287Change of Registered Office
Legacy
27 December 2008
88(2)Return of Allotment of Shares
Legacy
27 December 2008
123Notice of Increase in Nominal Capital
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Incorporation Company
3 September 2008
NEWINCIncorporation