Background WavePink WaveYellow Wave

SAGA MID CO LIMITED (08804262)

SAGA MID CO LIMITED (08804262) is an active UK company. incorporated on 5 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAGA MID CO LIMITED has been registered for 12 years. Current directors include HAZELL, Michael Robert, SHAW, Rachel, WATKINS, Mark.

Company Number
08804262
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
3 Pancras Square, London, N1C 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAZELL, Michael Robert, SHAW, Rachel, WATKINS, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGA MID CO LIMITED

SAGA MID CO LIMITED is an active company incorporated on 5 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAGA MID CO LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08804262

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SEQUOIA NEWCO 2 LIMITED
From: 5 December 2013To: 23 December 2013
Contact
Address

3 Pancras Square London, N1C 4AG,

Previous Addresses

Enbrook Park Sandgate Folkestone Kent CT20 3SE
From: 5 December 2013To: 24 July 2023
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Apr 14
Loan Secured
Apr 14
Capital Update
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Funding Round
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Dec 23
Loan Secured
Feb 25
Loan Cleared
May 25
Loan Cleared
May 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HAYNES, Victoria

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 05 Dec 2013

HAZELL, Michael Robert

Active
Pancras Square, LondonN1C 4AG
Born June 1973
Director
Appointed 20 Oct 2023

SHAW, Rachel

Active
Pancras Square, LondonN1C 4AG
Born January 1976
Director
Appointed 29 Jul 2022

WATKINS, Mark

Active
Pancras Square, LondonN1C 4AG
Born December 1980
Director
Appointed 17 Dec 2023

BATCHELOR, Lance Henry Lowe

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1964
Director
Appointed 14 Apr 2014
Resigned 31 Jan 2020

GOODSELL, John Andrew

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1959
Director
Appointed 05 Dec 2013
Resigned 24 Sept 2015

HILL, Jonathan Stanley

Resigned
Sandgate, FolkestoneCT20 3SE
Born July 1968
Director
Appointed 23 Jun 2015
Resigned 28 Sept 2018

HOWARD, Stuart Michael

Resigned
Sandgate, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 05 Dec 2013
Resigned 23 Jun 2015

MOORE, David

Resigned
Sandgate, FolkestoneCT20 3SE
Born November 1981
Director
Appointed 25 Sept 2018
Resigned 29 Jul 2022

QUIN, James Barrington

Resigned
Pancras Square, LondonN1C 4AG
Born January 1969
Director
Appointed 31 Jan 2019
Resigned 20 Oct 2023

SUTHERLAND, Euan Angus

Resigned
Pancras Square, LondonN1C 4AG
Born February 1969
Director
Appointed 31 Jan 2020
Resigned 28 Nov 2023

Persons with significant control

1

Saga Plc

Active
Pancras Square, LondonN1C 4AG

Nature of Control

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

Filing History

82

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Part
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Resolution
24 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Memorandum Articles
21 May 2018
MAMA
Resolution
21 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Resolution
23 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
18 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Resolution
27 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
2 May 2014
AA01Change of Accounting Reference Date
Legacy
2 May 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2014
SH19Statement of Capital
Legacy
2 May 2014
CAP-SSCAP-SS
Resolution
2 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Resolution
30 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Legacy
18 March 2014
MG06MG06
Legacy
18 March 2014
MG06MG06
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
5 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 December 2013
NEWINCIncorporation