Background WavePink WaveYellow Wave

SAI GLOBAL CIS UK LIMITED (07428352)

SAI GLOBAL CIS UK LIMITED (07428352) is an active UK company. incorporated on 3 November 2010. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAI GLOBAL CIS UK LIMITED has been registered for 15 years. Current directors include CRESPI, Laura, MCCLUSKEY, Ross.

Company Number
07428352
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRESPI, Laura, MCCLUSKEY, Ross
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAI GLOBAL CIS UK LIMITED

SAI GLOBAL CIS UK LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAI GLOBAL CIS UK LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07428352

LTD Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 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

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ England
From: 24 April 2017To: 17 November 2021
PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES
From: 29 November 2011To: 24 April 2017
Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1AX United Kingdom
From: 3 November 2010To: 29 November 2011
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Owner Exit
Oct 18
Director Left
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

INTERTEK SECRETARIES LIMITED

Active
Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 31 Oct 2021

CRESPI, Laura

Active
Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 16 Jul 2025

MCCLUSKEY, Ross

Active
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 17 Aug 2022

BLAYDON, Ian

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Secretary
Appointed 15 Dec 2014
Resigned 23 Sept 2016

MYLLYOJA, Hanna

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Secretary
Appointed 03 Nov 2010
Resigned 23 Dec 2016

PATEL, Manish

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Secretary
Appointed 24 Nov 2010
Resigned 15 Dec 2014

SIEW, Hean

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 23 Dec 2016
Resigned 31 Oct 2021

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 07 Sept 2021
Resigned 31 Jan 2022

BUTCHER, Paul Russell

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born May 1964
Director
Appointed 01 Aug 2017
Resigned 13 Oct 2017

CARTER, Matthew James

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born September 1988
Director
Appointed 01 Feb 2022
Resigned 03 Aug 2023

CORLETT, Alison

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born August 1970
Director
Appointed 13 Oct 2017
Resigned 24 Dec 2018

GRANAT, Peter Wruble

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born April 1970
Director
Appointed 05 Jun 2019
Resigned 07 Sept 2021

GRZYB, Anthony Joseph

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1960
Director
Appointed 05 Jun 2019
Resigned 07 Sept 2021

JENKINS, Kim

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1966
Director
Appointed 01 Aug 2017
Resigned 06 Jun 2019

KIERNICKI, Joseph John

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born November 1971
Director
Appointed 20 Jan 2017
Resigned 29 Mar 2018

MULLINS, Peter James

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1956
Director
Appointed 05 Nov 2014
Resigned 01 Aug 2017

OWENS, Steven John

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1986
Director
Appointed 03 Aug 2023
Resigned 16 Jul 2025

PORGES, Stephen Robert

Resigned
Sussex Street, Sydney
Born November 1961
Director
Appointed 20 Jan 2014
Resigned 26 May 2014

RICHARDSON, Geoffrey Paul

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Born November 1960
Director
Appointed 03 Nov 2010
Resigned 20 Jan 2017

ROSKELL, Tracy Elaine

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born October 1966
Director
Appointed 13 Oct 2017
Resigned 06 Jun 2019

SCOTTON, Anthony

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Born October 1947
Director
Appointed 03 Nov 2010
Resigned 20 Jan 2014

VAN DORP, Robert Alan

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born April 1977
Director
Appointed 07 Sept 2021
Resigned 26 Jul 2022

WHIPPLE, Tim

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Born August 1962
Director
Appointed 04 Sept 2012
Resigned 31 Oct 2014

WYSZKOWSKI, Andrew

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Born March 1953
Director
Appointed 03 Nov 2010
Resigned 04 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Sai Global Pty Limited

Ceased
Level 37, Sydney

Nature of Control

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

Filing History

96

Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 April 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 November 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 November 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Incorporation Company
3 November 2010
NEWINCIncorporation