Background WavePink WaveYellow Wave

SAGITTARIUS ROYAUME-UNI LIMITED (09399718)

SAGITTARIUS ROYAUME-UNI LIMITED (09399718) is an active UK company. incorporated on 21 January 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). SAGITTARIUS ROYAUME-UNI LIMITED has been registered for 11 years. Current directors include HEALD, Andrew Michael Hilliard, HEALD, Michael Guy Hilliard.

Company Number
09399718
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
12 Farmer Street, London, W8 7SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HEALD, Andrew Michael Hilliard, HEALD, Michael Guy Hilliard
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGITTARIUS ROYAUME-UNI LIMITED

SAGITTARIUS ROYAUME-UNI LIMITED is an active company incorporated on 21 January 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). SAGITTARIUS ROYAUME-UNI LIMITED was registered 11 years ago.(SIC: 46342)

Status

active

Active since 11 years ago

Company No

09399718

LTD Company

Age

11 Years

Incorporated 21 January 2015

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 11 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

12 Farmer Street London, W8 7SN,

Previous Addresses

15-19 Great Titchfield Street London W1W 8AZ England
From: 25 January 2019To: 21 June 2021
Keith Vaudrey & Co First Floor 15 Young Street London W8 5EH
From: 3 December 2015To: 25 January 2019
C/O Keith Vaudrey & Co 15 Young Street (1st Floor) Kensington London W8 5EH England
From: 21 January 2015To: 3 December 2015
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEALD, Andrew Michael Hilliard

Active
Farmer Street, LondonW8 7SN
Born August 1987
Director
Appointed 21 Jan 2015

HEALD, Michael Guy Hilliard

Active
Farmer Street, LondonW8 7SN
Born September 1950
Director
Appointed 21 Jan 2015

KEITH VAUDREY & CO

Resigned
15 Young Street, LondonW8 5EH
Corporate secretary
Appointed 01 Apr 2016
Resigned 01 Oct 2018

FREREJEAN TAITTINGER, Guillaume, Pierre, Marie, Eric

Resigned
First Floor, LondonW8 5EH
Born July 1978
Director
Appointed 26 Nov 2015
Resigned 26 Nov 2015

FREREJEAN TAITTINGER, Rodolphe, Jean, Marie, Humbert, Guy

Resigned
First Floor, LondonW8 5EH
Born March 1986
Director
Appointed 26 Nov 2015
Resigned 11 Jun 2018

Persons with significant control

2

Mr Andrew Michael Hilliard Heald

Active
Farmer Street, LondonW8 7SN
Born August 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Guy Hilliard Heald

Active
Farmer Street, LondonW8 7SN
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 April 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Incorporation Company
21 January 2015
NEWINCIncorporation