Background WavePink WaveYellow Wave

THE SAPPHIRE MANAGEMENT GROUP LIMITED (10334026)

THE SAPPHIRE MANAGEMENT GROUP LIMITED (10334026) is an active UK company. incorporated on 17 August 2016. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE SAPPHIRE MANAGEMENT GROUP LIMITED has been registered for 9 years. Current directors include BATCHELOR, Jordan Nathan.

Company Number
10334026
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATCHELOR, Jordan Nathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SAPPHIRE MANAGEMENT GROUP LIMITED

THE SAPPHIRE MANAGEMENT GROUP LIMITED is an active company incorporated on 17 August 2016 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE SAPPHIRE MANAGEMENT GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10334026

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Lifford Hall Lifford Lane Kings Norton Birmingham, B30 3JN,

Previous Addresses

PO Box B30 3JN Lifford Hall Lifford Lane Kings Norton Birmingham England B30 3JN United Kingdom
From: 19 December 2017To: 18 January 2018
1 Franchise Street Kidderminster DY11 6RE England
From: 28 August 2017To: 19 December 2017
11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom
From: 17 August 2016To: 28 August 2017
Timeline

7 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Nov 16
New Owner
Aug 17
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BATCHELOR, Jordan Nathan

Active
Lifford Lane, BirminghamB30 3JN
Born November 1994
Director
Appointed 17 Aug 2016

BATCHELOR, Jordan Nathan

Resigned
Lifford Lane, BirminghamB30 3JN
Born November 1994
Director
Appointed 17 Aug 2016
Resigned 17 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Jordan Nathan Batchelor

Ceased
Lifford Lane, BirminghamB30 3JN
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Ceased 17 Aug 2016

Jordan Nathan Batchelor

Active
Lifford Lane, BirminghamB30 3JN
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2017
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
28 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 August 2017
CH01Change of Director Details
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Resolution
24 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2016
CC04CC04
Resolution
24 November 2016
RESOLUTIONSResolutions
Incorporation Company
17 August 2016
NEWINCIncorporation