Company NameSayers Financial Services Ltd
DirectorsLaura Sayers and David Charles Walker
Company StatusActive
Company Number09049769
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMiss Laura Sayers
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleMortgage Broker
Country of ResidenceFrance
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameMr David Charles Walker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCo-ordinator
Country of ResidenceFrance
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameMr Ravi Sarda
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address340 Melton Road
Leicester
Leicestershire
LE4 7SL
Director NameMr David John Sayers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(3 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 16 January 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farm Cottage East Road
Melsonby
Richmond
Surrey
DL10 5NF

Location

Registered Address44 Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
17 January 2023Termination of appointment of David John Sayers as a director on 16 January 2023 (1 page)
10 January 2023Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 44 Kirkgate Ripon HG4 1PB on 10 January 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 July 2020Director's details changed for Mr David Charles Walker on 17 July 2020 (2 pages)
17 July 2020Change of details for Miss Laura Sayers as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Registered office address changed from 1-3 Leonard St London EC2A 4AQ England to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020 (1 page)
17 July 2020Director's details changed for Miss Laura Sayers on 17 July 2020 (2 pages)
25 May 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
13 February 2020Appointment of Mr David Charles Walker as a director on 12 February 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 September 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 2
(3 pages)
27 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 September 2018Change of details for Miss Laura Sayers as a person with significant control on 14 September 2018 (2 pages)
14 September 2018Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to 1-3 Leonard St London EC2A 4AQ on 14 September 2018 (1 page)
14 September 2018Director's details changed for Miss Laura Sayers on 14 September 2018 (2 pages)
23 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Director's details changed for Miss Laura Sayers on 1 October 2016 (2 pages)
22 May 2017Director's details changed for Miss Laura Sayers on 1 October 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
5 September 2014Appointment of Mr David John Sayers as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr David John Sayers as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Ravi Sarda as a director on 5 September 2014 (1 page)
5 September 2014Appointment of Mr David John Sayers as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Ravi Sarda as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Ravi Sarda as a director on 5 September 2014 (1 page)
24 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
24 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)