Background WavePink WaveYellow Wave

SAGA PLC (08804263)

SAGA PLC (08804263) is an active UK company. incorporated on 5 December 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAGA PLC has been registered for 12 years. Current directors include AITHAL, Anand, DE HAAN, Roger Michael, Sir, GODFREY, Gemma Claire and 3 others.

Company Number
08804263
Status
active
Type
plc
Incorporated
5 December 2013
Age
12 years
Address
3 Pancras Square, London, N1C 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AITHAL, Anand, DE HAAN, Roger Michael, Sir, GODFREY, Gemma Claire, HAZELL, Michael Robert, HOSKIN, Gareth John, WATKINS, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGA PLC

SAGA PLC is an active company incorporated on 5 December 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAGA PLC was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08804263

PLC Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

4 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

SAGA LIMITED
From: 23 December 2013To: 2 May 2014
SEQUOIA NEWCO 1 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

69 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Mar 14
Director Joined
Apr 14
Loan Secured
Apr 14
Capital Update
May 14
Share Issue
May 14
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Funding Round
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 17
Loan Cleared
May 17
Funding Round
Jul 17
Director Left
Apr 18
Director Joined
May 18
Loan Secured
May 18
Funding Round
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Mar 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Share Issue
Nov 20
Funding Round
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Jul 21
Funding Round
Nov 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Jan 23
Funding Round
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Funding Round
May 24
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Funding Round
Jul 25
Director Left
Feb 26
15
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

HAYNES, Victoria

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

AITHAL, Anand

Active
Pancras Square, LondonN1C 4AG
Born February 1968
Director
Appointed 01 Sept 2022

DE HAAN, Roger Michael, Sir

Active
Pancras Square, LondonN1C 4AG
Born October 1948
Director
Appointed 05 Oct 2020

GODFREY, Gemma Claire

Active
Pancras Square, LondonN1C 4AG
Born September 1983
Director
Appointed 01 Sept 2022

HAZELL, Michael Robert

Active
Pancras Square, LondonN1C 4AG
Born June 1973
Director
Appointed 09 Oct 2023

HOSKIN, Gareth John

Active
Pancras Square, LondonN1C 4AG
Born September 1960
Director
Appointed 11 Mar 2019

WATKINS, Mark

Active
Pancras Square, LondonN1C 4AG
Born December 1980
Director
Appointed 28 Nov 2023

AGIUS, Cheryl Margaret

Resigned
Enbrook Park, FolkestoneCT20 3SE
Born February 1971
Director
Appointed 01 Jan 2020
Resigned 05 Jan 2021

ARNELL, James Simon Edward

Resigned
7th Floor Warwick Court, LondonEC4M 7DX
Born October 1969
Director
Appointed 05 May 2014
Resigned 22 Apr 2016

BATCHELOR, Lance Henry Lowe

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

BAZALGETTE, Peter Lytton, Sir

Resigned
Pancras Square, LondonN1C 4AG
Born May 1953
Director
Appointed 01 Sept 2022
Resigned 09 Apr 2025

EISENSCHIMMEL, Eva Kristina

Resigned
Pancras Square, LondonN1C 4AG
Born October 1962
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2023

GOODSELL, John Andrew

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1959
Director
Appointed 05 Dec 2013
Resigned 30 Apr 2018

GREEN, Philip Nevill

Resigned
Sandgate, FolkestoneCT20 3SE
Born May 1953
Director
Appointed 29 May 2014
Resigned 31 Mar 2017

HILL, Jonathan Stanley

Resigned
Sandgate, FolkestoneCT20 3SE
Born July 1968
Director
Appointed 29 Apr 2015
Resigned 28 Sept 2018

HOOPER, Robin Peveril

Resigned
Strand, LondonWC2R 0AG
Born July 1973
Director
Appointed 05 May 2014
Resigned 02 Dec 2015

HOPES, Julie

Resigned
Pancras Square, LondonN1C 4AG
Born January 1968
Director
Appointed 01 Oct 2018
Resigned 27 Feb 2026

HOWARD, Stuart Michael

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

KING, Raymond

Resigned
Sandgate, FolkestoneCT20 3SE
Born May 1953
Director
Appointed 29 May 2014
Resigned 22 Jun 2020

KINGSHOTT, Steve

Resigned
Pancras Square, LondonN1C 4AG
Born November 1963
Director
Appointed 03 Jan 2023
Resigned 09 Apr 2025

MCINTYRE, Bridget Fiona

Resigned
Sandgate, FolkestoneCT20 3SE
Born July 1961
Director
Appointed 01 Jan 2016
Resigned 31 Oct 2018

NI-CHIONNA, Orna Gabrielle

Resigned
Sandgate, FolkestoneCT20 3SE
Born February 1956
Director
Appointed 29 May 2014
Resigned 30 Sept 2022

O'SULLIVAN, Patrick

Resigned
Folkestone, KentCT20 3SE
Born April 1949
Director
Appointed 01 May 2018
Resigned 05 Oct 2020

QUIN, James Barrington

Resigned
Pancras Square, LondonN1C 4AG
Born January 1969
Director
Appointed 01 Jan 2019
Resigned 09 Oct 2023

SHERWOOD, Charles Nigel Cross

Resigned
80 Pall Mall, LondonSW1Y 5ES
Born September 1959
Director
Appointed 05 May 2014
Resigned 02 Dec 2015

SUTHERLAND, Euan Angus

Resigned
Pancras Square, LondonN1C 4AG
Born February 1969
Director
Appointed 06 Jan 2020
Resigned 28 Nov 2023

WILLIAMS, Gareth

Resigned
Sandgate, FolkestoneCT20 3SE
Born February 1953
Director
Appointed 29 May 2014
Resigned 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Resolution
1 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Resolution
2 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Capital Allotment Shares
12 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 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
Resolution
3 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
7 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Part
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Resolution
12 July 2022
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
25 November 2020
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
6 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Resolution
16 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Resolution
28 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Part
6 March 2020
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
3 March 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Legacy
1 March 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Resolution
28 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 December 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Resolution
29 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Resolution
28 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Resolution
29 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Legacy
7 May 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Move Registers To Sail Company With New Address
23 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 December 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Part Release With Charge Number
18 July 2014
MR05Certification of Charge
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Resolution
20 May 2014
RESOLUTIONSResolutions
Resolution
20 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Initial
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
6 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 May 2014
AA01Change of Accounting Reference Date
Accounts Balance Sheet
2 May 2014
BSBS
Auditors Report
2 May 2014
AUDRAUDR
Auditors Statement
2 May 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
2 May 2014
CERT5CERT5
Re Registration Memorandum Articles
2 May 2014
MARMAR
Resolution
2 May 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
2 May 2014
RR01RR01
Legacy
2 May 2014
SH20SH20
Legacy
2 May 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
2 May 2014
SH19Statement of Capital
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
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