Background WavePink WaveYellow Wave

SALESMASTER UK LIMITED (06694155)

SALESMASTER UK LIMITED (06694155) is an active UK company. incorporated on 10 September 2008. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in business and domestic software development. SALESMASTER UK LIMITED has been registered for 17 years. Current directors include DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen.

Company Number
06694155
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
Vinters Business Park Maidstone Studios, Maidstone, ME14 5NZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALESMASTER UK LIMITED

SALESMASTER UK LIMITED is an active company incorporated on 10 September 2008 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SALESMASTER UK LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06694155

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 12 August 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 November 2023 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SILBURY 376 LIMITED
From: 10 September 2008To: 23 February 2009
Contact
Address

Vinters Business Park Maidstone Studios New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England
From: 3 May 2022To: 10 November 2023
Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF
From: 8 December 2014To: 3 May 2022
Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX
From: 5 January 2012To: 8 December 2014
Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF United Kingdom
From: 10 September 2008To: 5 January 2012
Timeline

43 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Apr 13
Share Issue
Apr 13
Funding Round
Jan 15
Funding Round
May 15
Director Left
May 16
Director Joined
Nov 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Share Issue
Mar 17
Funding Round
Mar 17
Director Joined
Jul 17
Funding Round
Feb 18
Loan Cleared
Jul 19
Director Joined
Oct 20
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
Owner Exit
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 25
Director Joined
Oct 25
7
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DUFF, Craig Robert

Active
Greyfriars Road, ReadingRG1 1NP
Born January 1984
Director
Appointed 01 May 2024

ROSTINSKY, Jakub

Active
Karlin, Praha 8186 00
Born February 1990
Director
Appointed 17 Sept 2025

SMITH, Timothy Owen

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born December 1974
Director
Appointed 01 May 2024

FOSTER, Ian

Resigned
20a Clarence Road, HarpendenAL5 4AH
Secretary
Appointed 10 Sept 2008
Resigned 19 Feb 2009

GEAR, Clive

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Secretary
Appointed 19 Feb 2009
Resigned 16 Jul 2021

BAILEY, Anthony John

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born September 1973
Director
Appointed 21 Nov 2016
Resigned 28 Feb 2021

DICK, Andrew Francis

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born December 1954
Director
Appointed 19 Feb 2009
Resigned 16 Jul 2021

FIELD, Felicity

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born January 1997
Director
Appointed 01 Mar 2021
Resigned 16 Jul 2021

FORMAN, Richard John

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born February 1955
Director
Appointed 19 Feb 2009
Resigned 27 May 2016

HAMBLETON, Jonathan Lee

Resigned
Ashbrook Farm, BedfordMK44 2HP
Born February 1964
Director
Appointed 10 Sept 2008
Resigned 19 Feb 2009

JOHNSON, Anthony David

Resigned
Greyfriars Road, ReadingRG1 1NP
Born July 1967
Director
Appointed 01 May 2024
Resigned 17 Sept 2025

JOHNSTON, Richard

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born April 1979
Director
Appointed 23 Jan 2023
Resigned 01 May 2024

LLOYD, Nicholas Geoffrey

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born May 1971
Director
Appointed 01 Jul 2017
Resigned 16 Jul 2021

MONIZ, Anson Stephen

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born June 1978
Director
Appointed 23 Jan 2023
Resigned 01 May 2024

OSCROFT, George Roger

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born January 1947
Director
Appointed 27 Mar 2009
Resigned 28 Feb 2021

OSCROFT, Jennifer

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born April 1981
Director
Appointed 22 Oct 2020
Resigned 16 Jul 2021

SMITH, Giles Spencer

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born October 1976
Director
Appointed 16 Jul 2021
Resigned 01 May 2024

STOTT, Christopher George

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born July 1977
Director
Appointed 19 Feb 2009
Resigned 01 May 2024

UPTON, Simon James

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born February 1980
Director
Appointed 16 Jul 2021
Resigned 01 May 2024

Persons with significant control

4

1 Active
3 Ceased
Maidstone Studios, MaidstoneME14 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Denbigh Road, Milton KeynesMK1 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2021
Ceased 09 Mar 2021
Denbigh Road, Milton KeynesMK1 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Ceased 18 Feb 2021
Denbigh Road, Milton KeynesMK1 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

137

Legacy
12 February 2026
PARENT_ACCPARENT_ACC
Legacy
12 February 2026
GUARANTEE2GUARANTEE2
Legacy
12 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Memorandum Articles
2 August 2021
MAMA
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 July 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
16 November 2017
AAMDAAMD
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Capital Alter Shares Consolidation
10 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Memorandum Articles
7 March 2017
MAMA
Resolution
7 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Statement Of Companys Objects
19 April 2013
CC04CC04
Capital Alter Shares Subdivision
19 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Legacy
13 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
123Notice of Increase in Nominal Capital
Resolution
25 February 2009
RESOLUTIONSResolutions
Resolution
25 February 2009
RESOLUTIONSResolutions
Memorandum Articles
25 February 2009
MEM/ARTSMEM/ARTS
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
287Change of Registered Office
Certificate Change Of Name Company
20 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2008
NEWINCIncorporation