Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SARACEN DATASTORE LIMITED
Company Information for

SARACEN DATASTORE LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02652784
Private Limited Company
Liquidation

Company Overview

About Saracen Datastore Ltd
SARACEN DATASTORE LIMITED was founded on 1991-10-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Saracen Datastore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SARACEN DATASTORE LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC2Y
 
Filing Information
Company Number 02652784
Company ID Number 02652784
Date formed 1991-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2020
Account next due 31/01/2022
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB644382433  
Last Datalog update: 2022-05-05 08:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARACEN DATASTORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SARACEN DATASTORE LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ALAN DAVIES
Company Secretary 2011-06-30
RAYMOND ALAN DAVIES
Director 2011-06-30
ANDREW JACOBS
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
LEO CHRISTOPHER JON KANE
Director 1999-11-01 2012-06-25
ANNE ELIZABETH VERDON
Company Secretary 1997-11-25 2010-06-30
BRIAN WRIGHT
Company Secretary 2010-06-30 2010-06-30
CHRISTOPHER KANE
Director 1992-10-09 2010-06-30
PETER THORNTON ROSS
Director 1999-03-19 2010-06-30
SARA ISOLINA KANE
Company Secretary 1992-10-09 1997-11-01
SARA ISOLINA KANE
Director 1992-10-09 1997-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ALAN DAVIES LINCOLN SPACE SOLUTIONS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
RAYMOND ALAN DAVIES PARKNCRUISE LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
RAYMOND ALAN DAVIES ASH ROAD SS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
RAYMOND ALAN DAVIES LOK'N STORE TRUSTEE LIMITED Director 2009-12-11 CURRENT 1999-06-14 Active
RAYMOND ALAN DAVIES SOUTHERN ENGINEERING AND MACHINERY CO. LIMITED Director 2007-05-30 CURRENT 1943-07-12 Active
RAYMOND ALAN DAVIES SEMCO MACHINE TOOLS LIMITED Director 2007-05-30 CURRENT 1971-09-29 Active
RAYMOND ALAN DAVIES SEMCO ENGINEERING LIMITED Director 2007-05-30 CURRENT 1974-03-25 Active
RAYMOND ALAN DAVIES LOK'N STORE LIMITED Director 2004-01-19 CURRENT 1994-02-25 Active
RAYMOND ALAN DAVIES LOK'N STORE GROUP PLC Director 2004-01-19 CURRENT 2000-05-30 Active
RAYMOND ALAN DAVIES DAVIES-ELISE CONSULTING LIMITED Director 2002-09-20 CURRENT 2002-09-20 Active
ANDREW JACOBS VALUE ADDED SERVICES LIMITED Director 2005-12-07 CURRENT 2002-04-19 Dissolved 2016-05-24
ANDREW JACOBS LOK'N STORE GROUP PLC Director 2000-05-30 CURRENT 2000-05-30 Active
ANDREW JACOBS LOK'N STORE LIMITED Director 1994-03-01 CURRENT 1994-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-25Voluntary liquidation Statement of receipts and payments to 2023-03-22
2022-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/22 FROM Ground Floor 4 More London Riverside London SE1 2AU United Kingdom
2022-04-09LIQ01Voluntary liquidation declaration of solvency
2022-04-09600Appointment of a voluntary liquidator
2022-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-23
2022-03-30DISS40Compulsory strike-off action has been discontinued
2022-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-09-30SH19Statement of capital on 2021-09-30 GBP 1
2021-09-30SH20Statement by Directors
2021-09-30CAP-SSSolvency Statement dated 27/09/21
2021-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026527840008
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/01/20
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN KEDDY
2021-01-21AP01DIRECTOR APPOINTED NICHOLAS BEN FORD
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN OLIVER
2020-02-21AA01Previous accounting period extended from 31/07/19 TO 31/01/20
2020-01-28RP04TM01Second filing for the termination of Charlotte Helen Marshall
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HELEN MARSHALL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-22PSC02Notification of Iron Mountain (Uk) Plc as a person with significant control on 2019-01-31
2019-10-22PSC07CESSATION OF LOK'N STORE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08TM02Termination of appointment of Raymond Alan Davies on 2019-01-31
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALAN DAVIES
2019-02-08AP01DIRECTOR APPOINTED MS CHARLOTTE HELEN MARSHALL
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM One Fleet Place London EC4M 7WS
2019-02-07RP04PSC02Second filing of notification of person of significant controlLok'n Store Limited
2019-01-30AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM C/O Maclay Murray & Spens One London Wall London EC2Y 5AB
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2017-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2017-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-02-29RES01ADOPT ARTICLES 29/02/16
2016-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026527840008
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-09AR0109/10/15 ANNUAL RETURN FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-21AR0109/10/14 ANNUAL RETURN FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-17AR0109/10/13 ANNUAL RETURN FULL LIST
2013-09-27MEM/ARTSARTICLES OF ASSOCIATION
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-17AR0109/10/12 ANNUAL RETURN FULL LIST
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LEO KANE
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-25AR0109/10/11 FULL LIST
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-19AA31/12/10 TOTAL EXEMPTION FULL
2011-07-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-07-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY BRIAN WRIGHT
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KANE
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS
2011-07-12AP01DIRECTOR APPOINTED MR ANDREW JACOBS
2011-07-12RES01ADOPT ARTICLES 30/06/2011
2011-07-12RES12VARYING SHARE RIGHTS AND NAMES
2011-07-12AP01DIRECTOR APPOINTED MR RAYMOND ALAN DAVIES
2011-07-12AP03SECRETARY APPOINTED RAYMOND ALAN DAVIES
2011-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-01AA01CURRSHO FROM 31/12/2011 TO 31/07/2011
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE
2010-10-20AR0109/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO CHRISTOPHER JON KANE / 01/02/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-09-16AP03SECRETARY APPOINTED MR BRIAN WRIGHT
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY ANNE VERDON
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-10-20AR0109/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THORNTON ROSS / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO CHRISTOPHER JON KANE / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KANE / 20/10/2009
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-08363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-02-08363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-15363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-11-20363aRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-23363aRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2000-12-19363aRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SARACEN DATASTORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SARACEN DATASTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2011-10-26 Satisfied LLOYDS TSB BANK PLC (THE BANK)
RENT DEPOSIT DEED 2010-01-05 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
DEBENTURE 2009-04-27 Satisfied CHRISTOPHER KANE PETER T ROSS AND LEO C J KANE
RENT DEPOSIT DEED 2007-06-28 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
DEBENTURE 2003-11-18 Satisfied
DEBENTURE 2003-11-18 Satisfied CHRISTOPHER KANE & PETER THORNTON ROSS
DEBENTURE 1999-03-25 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SARACEN DATASTORE LIMITED registering or being granted any patents
Domain Names

SARACEN DATASTORE LIMITED owns 10 domain names.

filestoragelondon.co.uk   offsite-file-storage.co.uk   storage-milton-keynes.co.uk   archive-storage-london.co.uk   offsite-tape-storage.co.uk   saracendatastore.co.uk   saracenselfstore.co.uk   secure-offsite-archive-storage.co.uk   secure-offsite-record-storage.co.uk   secure-offsite-records-management.co.uk  

Trademarks
We have not found any records of SARACEN DATASTORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARACEN DATASTORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SARACEN DATASTORE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SARACEN DATASTORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SARACEN DATASTORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SARACEN DATASTORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.