Background WavePink WaveYellow Wave

SAAS TECHNOLOGIES LTD (11633078)

SAAS TECHNOLOGIES LTD (11633078) is an active UK company. incorporated on 19 October 2018. with registered office in Poulton-Le-Fylde. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SAAS TECHNOLOGIES LTD has been registered for 7 years. Current directors include DARNELL, Angela Margaret, REED, Adrian John.

Company Number
11633078
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Premier House Premier Way, Poulton-Le-Fylde, FY6 8JP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DARNELL, Angela Margaret, REED, Adrian John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAAS TECHNOLOGIES LTD

SAAS TECHNOLOGIES LTD is an active company incorporated on 19 October 2018 with the registered office located in Poulton-Le-Fylde. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SAAS TECHNOLOGIES LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11633078

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Premier House Premier Way Poulton Business Park Poulton-Le-Fylde, FY6 8JP,

Previous Addresses

Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF United Kingdom
From: 19 October 2018To: 24 March 2023
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 23
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DARNELL, Angela Margaret

Active
Premier Way, Poulton-Le-FyldeFY6 8JP
Born August 1959
Director
Appointed 19 Oct 2018

REED, Adrian John

Active
Premier Way, Poulton-Le-FyldeFY6 8JP
Born June 1980
Director
Appointed 19 Oct 2018

RAVENSCROFT, David

Resigned
Premier Way, Poulton-Le-FyldeFY6 8JP
Born July 1963
Director
Appointed 19 Oct 2018
Resigned 19 May 2023

Persons with significant control

4

1 Active
3 Ceased
Premier Way, Poulton-Le-FyldeFY6 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2020

Mr Adrian John Reed

Ceased
Amy Johnson Way, BlackpoolFY4 2FF
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2018
Ceased 30 Sept 2020

Ms Angela Margaret Darnell

Ceased
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2018
Ceased 30 Sept 2020

Mr David Ravenscroft

Ceased
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2018
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Incorporation Company
19 October 2018
NEWINCIncorporation