Background WavePink WaveYellow Wave

SADA SYSTEMS UK LIMITED (13983504)

SADA SYSTEMS UK LIMITED (13983504) is an active UK company. incorporated on 17 March 2022. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SADA SYSTEMS UK LIMITED has been registered for 4 years. Current directors include LEIGHTON, Russell Eric, MORGADO, James.

Company Number
13983504
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
The Charter Building, Uxbridge, UB8 1JG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LEIGHTON, Russell Eric, MORGADO, James
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADA SYSTEMS UK LIMITED

SADA SYSTEMS UK LIMITED is an active company incorporated on 17 March 2022 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SADA SYSTEMS UK LIMITED was registered 4 years ago.(SIC: 62020, 62090)

Status

active

Active since 4 years ago

Company No

13983504

LTD Company

Age

4 Years

Incorporated 17 March 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

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

The Charter Building Charter Place Uxbridge, UB8 1JG,

Previous Addresses

Lytchett House Lytchett House, 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA United Kingdom
From: 7 August 2023To: 3 June 2025
100 New Bridge Street London EC4V 6JA England
From: 17 March 2022To: 7 August 2023
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOLIA, Jetinder

Active
Charter Place, UxbridgeUB8 1JG
Secretary
Appointed 31 Dec 2025

LEIGHTON, Russell Eric

Active
Charter Place, UxbridgeUB8 1JG
Born September 1971
Director
Appointed 22 Oct 2024

MORGADO, James

Active
Charter Place, UxbridgeUB8 1JG
Born November 1972
Director
Appointed 22 Oct 2024

MONAGHAN, Patrick

Resigned
5250 Lankershim Blvd, North Hollywood
Secretary
Appointed 20 Jul 2022
Resigned 31 Dec 2025

SAFOIAN, Tony

Resigned
Suite 620, Ca 91601
Born July 1978
Director
Appointed 17 Mar 2022
Resigned 22 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
E. Insight Way, Chandler852866

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Tony Safoian

Ceased
Suite 620, Ca 91601
Born July 1978

Nature of Control

Right to appoint and remove directors
Notified 17 Mar 2022
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
30 December 2024
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2022
NEWINCIncorporation