Background WavePink WaveYellow Wave

SAUSAGE DOG ENTERTAINMENT LTD (07995791)

SAUSAGE DOG ENTERTAINMENT LTD (07995791) is an active UK company. incorporated on 19 March 2012. with registered office in Evesham. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. SAUSAGE DOG ENTERTAINMENT LTD has been registered for 14 years. Current directors include BROWN, Carl Eric, HUGHES, Peter Michael, SANDERS, Michelle.

Company Number
07995791
Status
active
Type
ltd
Incorporated
19 March 2012
Age
14 years
Address
Corn Mill Bank, Evesham, WR11 2QU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BROWN, Carl Eric, HUGHES, Peter Michael, SANDERS, Michelle
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUSAGE DOG ENTERTAINMENT LTD

SAUSAGE DOG ENTERTAINMENT LTD is an active company incorporated on 19 March 2012 with the registered office located in Evesham. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. SAUSAGE DOG ENTERTAINMENT LTD was registered 14 years ago.(SIC: 62011)

Status

active

Active since 14 years ago

Company No

07995791

LTD Company

Age

14 Years

Incorporated 19 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Corn Mill Bank Hinton On The Green Evesham, WR11 2QU,

Previous Addresses

Support Centre, Cex Northfield, 785 Bristol Road South Northfield Birmingham West Midlands B31 2NQ
From: 23 August 2018To: 8 July 2022
Support Centre - Cex Northfield 785 Bristol Road South Northfield Birmingham B31 2NQ England
From: 1 December 2015To: 23 August 2018
10 Pollard Court Basin Road Worcester Worcestershire WR5 3GB
From: 19 March 2012To: 1 December 2015
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Aug 18
Funding Round
Aug 18
Loan Secured
Jan 19
New Owner
Mar 23
Loan Cleared
Apr 24
Loan Cleared
Sept 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Carl Eric

Active
Hinton On The Green, EveshamWR11 2QU
Born October 1988
Director
Appointed 19 Mar 2012

HUGHES, Peter Michael

Active
Hinton On The Green, EveshamWR11 2QU
Born May 1984
Director
Appointed 19 Mar 2012

SANDERS, Michelle

Active
Hinton On The Green, EveshamWR11 2QU
Born April 1968
Director
Appointed 31 Jul 2018

Persons with significant control

3

Mrs Michelle Sanders

Active
Hinton On The Green, EveshamWR11 2QU
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2023

Mr Carl Eric Brown

Active
Hinton On The Green, EveshamWR11 2QU
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Peter Michael Hughes

Active
Hinton On The Green, EveshamWR11 2QU
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
11 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Legacy
18 April 2013
MG01MG01
Incorporation Company
19 March 2012
NEWINCIncorporation