Background WavePink WaveYellow Wave

SALA INTEGRATED INFORMATION MANAGEMENT LIMITED (07302128)

SALA INTEGRATED INFORMATION MANAGEMENT LIMITED (07302128) is an active UK company. incorporated on 1 July 2010. with registered office in Bilston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SALA INTEGRATED INFORMATION MANAGEMENT LIMITED has been registered for 15 years. Current directors include BAKER, Daniel John, SKINNER, Charles Antony Lawrence.

Company Number
07302128
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
Edm House, Bilston, WV14 0UJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Daniel John, SKINNER, Charles Antony Lawrence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALA INTEGRATED INFORMATION MANAGEMENT LIMITED

SALA INTEGRATED INFORMATION MANAGEMENT LIMITED is an active company incorporated on 1 July 2010 with the registered office located in Bilston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SALA INTEGRATED INFORMATION MANAGEMENT LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07302128

LTD Company

Age

15 Years

Incorporated 1 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

INTERCEDE 2362 LIMITED
From: 1 July 2010To: 9 December 2010
Contact
Address

Edm House Village Way Bilston, WV14 0UJ,

Previous Addresses

The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England
From: 10 May 2021To: 18 October 2023
Edm House Village Way Bilston Wolverhampton WV14 0UJ England
From: 4 April 2021To: 10 May 2021
Queens House 8-9 Queen Street London EC4N 1SP
From: 20 November 2012To: 4 April 2021
Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom
From: 20 November 2011To: 20 November 2012
Unit 2 Campfield Road Shoeburyness Essex SS3 9FL
From: 16 December 2010To: 20 November 2011
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 1 July 2010To: 16 December 2010
Timeline

56 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Left
Jan 16
Director Joined
Mar 17
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Nov 18
Director Left
Jan 19
Loan Cleared
Apr 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Share Issue
May 21
Director Left
Sept 21
Capital Update
Oct 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
5
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FUSSELL, Christopher

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 20 Mar 2023

BAKER, Daniel John

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1979
Director
Appointed 13 Nov 2023

SKINNER, Charles Antony Lawrence

Active
7-10 Chandos Street, LondonW1G 9DQ
Born June 1960
Director
Appointed 05 Sept 2023

JONES, Richard Mark Lea

Resigned
8-9 Queen Street, LondonEC4N 1SP
Secretary
Appointed 30 Sept 2011
Resigned 03 Dec 2015

WAUDBY, Sarah

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 30 Apr 2021
Resigned 20 Mar 2023

WRAGG, Alistair Charles

Resigned
Village Way, BilstonWV14 0UJ
Secretary
Appointed 02 Oct 2018
Resigned 30 Apr 2021

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 01 Jul 2010
Resigned 09 Dec 2010

BASSETT, Trevor Colin

Resigned
Campfield Road, ShoeburynessSS3 9FL
Born May 1959
Director
Appointed 31 Dec 2010
Resigned 30 Sept 2011

BLIGH, Charles Edward

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 30 Apr 2021
Resigned 06 Jul 2023

COOK, Trevor Rex

Resigned
Campfield Road, ShoeburynessSS3 9FL
Born May 1957
Director
Appointed 31 Dec 2010
Resigned 30 Sept 2011

DAVIES, Michael Knapton

Resigned
Campfield Road, ShoeburynessSS3 9FL
Born February 1949
Director
Appointed 31 Dec 2010
Resigned 30 Sept 2011

EYERMAN, James

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born March 1966
Director
Appointed 01 Mar 2017
Resigned 02 Oct 2018

FERGUSON, Cecil Jenkin

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born December 1949
Director
Appointed 30 Sept 2011
Resigned 30 Oct 2018

GRONAGER, Tomas

Resigned
Campfield Road, ShoeburynessSS3 9FL
Born January 1963
Director
Appointed 09 Dec 2010
Resigned 22 Jan 2013

HARRIES, Stewart John

Resigned
Campfield Road, ShoeburynessSS3 9FL
Born October 1960
Director
Appointed 31 Dec 2010
Resigned 25 May 2011

HAYTER, Edward George Bazaine

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born September 1969
Director
Appointed 08 Mar 2011
Resigned 08 Mar 2011

HAYTER, Edward George Bazaine

Resigned
Campfield Road, ShoeburynessSS3 9FL
Born September 1969
Director
Appointed 08 Mar 2011
Resigned 08 Mar 2011

HOPKINS, Jameson Paul

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born October 1968
Director
Appointed 15 Aug 2023
Resigned 15 Dec 2023

JONES, Richard Mark Lea

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born June 1963
Director
Appointed 30 Sept 2011
Resigned 03 Dec 2015

KILLICK, Michael David

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born February 1962
Director
Appointed 01 Sept 2023
Resigned 13 Nov 2023

LINDSAY, David

Resigned
Unit 5 Redhill Distribution Centre, RedhillRH1 5DY
Born May 1956
Director
Appointed 02 Oct 2018
Resigned 31 Aug 2021

RITCHIE, Neil James

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1971
Director
Appointed 30 Apr 2021
Resigned 01 Sept 2023

SOUILLARD, Yann Shozo

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born March 1969
Director
Appointed 21 Dec 2010
Resigned 14 Dec 2012

TAYLOR, Keith Wilhall

Resigned
Campfield Road, ShoeburynessSS3 9FL
Born April 1948
Director
Appointed 17 Jun 2011
Resigned 17 Jun 2011

TOWNEND, Nicholas Adam

Resigned
Campfield Road, ShoeburynessSS3 9FL
Born April 1967
Director
Appointed 25 May 2011
Resigned 30 Sept 2011

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 01 Jul 2010
Resigned 09 Dec 2010

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 01 Jul 2010
Resigned 09 Dec 2010

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 01 Jul 2010
Resigned 09 Dec 2010

Persons with significant control

1

Village Way, BilstonWV14 0UJ

Nature of Control

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

Filing History

151

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 October 2021
SH19Statement of Capital
Legacy
4 October 2021
SH20SH20
Legacy
4 October 2021
CAP-SSCAP-SS
Resolution
4 October 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
13 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2021
CH03Change of Secretary Details
Capital Alter Shares Consolidation
26 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
26 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Capital Variation Of Rights Attached To Shares
26 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
10 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Resolution
16 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Sail Address Company With Old Address
29 July 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
29 July 2012
AD04Change of Accounting Records Location
Miscellaneous
28 May 2012
MISCMISC
Accounts With Accounts Type Group
30 March 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Change Account Reference Date Company Current Shortened
28 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 November 2011
AD01Change of Registered Office Address
Legacy
17 November 2011
MG02MG02
Legacy
17 November 2011
MG02MG02
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Statement Of Companys Objects
31 October 2011
CC04CC04
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Resolution
18 October 2011
RESOLUTIONSResolutions
Legacy
13 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Second Filing Of Form With Form Type
18 August 2011
RP04RP04
Legacy
10 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Move Registers To Sail Company
15 July 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Change Sail Address Company
15 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Resolution
17 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Legacy
4 January 2011
MG01MG01
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 December 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 2010
NEWINCIncorporation