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

SALESPAGE TECHNOLOGIES LIMITED

C/O DIVERSET LTD FERRARI HOUSE, 258 FIELD END ROAD, RUISLIP, HA4 9UU,
Company Registration Number
03408350
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Salespage Technologies Ltd
SALESPAGE TECHNOLOGIES LIMITED was founded on 1997-07-24 and has its registered office in Ruislip. The organisation's status is listed as "Active - Proposal to Strike off". Salespage Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALESPAGE TECHNOLOGIES LIMITED
 
Legal Registered Office
C/O DIVERSET LTD FERRARI HOUSE
258 FIELD END ROAD
RUISLIP
HA4 9UU
Other companies in HA4
 
Filing Information
Company Number 03408350
Company ID Number 03408350
Date formed 1997-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701905758  
Last Datalog update: 2022-01-09 05:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALESPAGE TECHNOLOGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALISON WOOD SERVICES LTD   CRAIG ASSOCIATES LTD   DIVERSE IT LTD   DIVERSET LIMITED   G N ASSOCIATES LIMITED   ROCHE ASSOCIATES LTD
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.
Companies with same name SALESPAGE TECHNOLOGIES LIMITED
The following companies were found which have the same name as SALESPAGE TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALESPAGE TECHNOLOGIES LLC Michigan UNKNOWN

Company Officers of SALESPAGE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ASSOCIATES LTD
Company Secretary 2007-03-28
SARA CHERRY
Director 2003-12-31
PAUL JOHN OLOHAN
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHRISTIAN BUHLER
Director 2003-12-31 2010-02-09
DIVERSET LTD
Company Secretary 2003-12-31 2007-03-28
GARY MILLER
Director 2003-12-31 2005-03-01
ANITA MARY TERESA WHITE
Company Secretary 1997-07-24 2003-12-31
PETER ANTHONY SIMMONDS
Director 1998-10-02 2003-12-31
ANITA MARY TERESA WHITE
Director 1997-07-24 2003-12-31
PAUL JOHN OLOHAN
Director 1998-11-04 2003-02-28
PETER ANTHONY SIMMONDS
Company Secretary 1998-10-02 2000-08-07
GRAEME SCOTT MCFADZEAN
Director 1997-07-24 1999-01-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-07-24 1997-07-24
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-07-24 1997-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ASSOCIATES LTD THE STABLES RESIDENTS MANAGEMENT LTD Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
CRAIG ASSOCIATES LTD THE SCHOOL RENOVATION COMPANY LTD Company Secretary 2013-10-11 CURRENT 2013-10-11 Active
CRAIG ASSOCIATES LTD PENTLOW LIMITED Company Secretary 2013-06-04 CURRENT 2002-11-08 Active
CRAIG ASSOCIATES LTD IT'S THE BUSINESS LIMITED Company Secretary 2012-09-30 CURRENT 1998-10-09 Active
CRAIG ASSOCIATES LTD ALISON WOOD SERVICES LTD Company Secretary 2012-06-29 CURRENT 2007-02-20 Active
CRAIG ASSOCIATES LTD CRAIG TRADING (NO 4) LTD Company Secretary 2011-08-01 CURRENT 2007-07-02 Dissolved 2016-12-27
CRAIG ASSOCIATES LTD DIGITAL CLOUD LTD Company Secretary 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-09-06
CRAIG ASSOCIATES LTD LOCKWOOD LANDSCAPES LTD Company Secretary 2011-01-31 CURRENT 2011-01-31 Liquidation
CRAIG ASSOCIATES LTD TOTAL CONSTRUCTION, DESIGN AND MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-05 CURRENT 2003-10-14 Liquidation
CRAIG ASSOCIATES LTD KLAUS LTD Company Secretary 2008-02-01 CURRENT 2006-12-05 Liquidation
CRAIG ASSOCIATES LTD WILKY ENVIRONMENTAL LIMITED Company Secretary 2007-10-31 CURRENT 2007-01-19 Dissolved 2013-12-27
CRAIG ASSOCIATES LTD LAWN LANE MANAGEMENT COMPANY LTD Company Secretary 2007-09-30 CURRENT 2006-10-09 Active - Proposal to Strike off
CRAIG ASSOCIATES LTD RISK CONSULTANTS INTERNATIONAL LIMITED Company Secretary 2007-08-01 CURRENT 2002-03-06 Dissolved 2014-01-21
PAUL JOHN OLOHAN DIGITAL CLOUD LTD Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-09-06

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
2022-03-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-14Application to strike the company off the register
2021-12-14DS01Application to strike the company off the register
2021-12-06AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02AA01Previous accounting period shortened from 31/12/21 TO 30/11/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-08-03AP03Appointment of Mr Paul Olohan as company secretary on 2021-08-03
2021-08-03TM02Termination of appointment of Craig Associates Ltd on 2021-08-03
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-08-10CH01Director's details changed for Mrs Sara Cherry on 2020-08-10
2020-08-10PSC04Change of details for Mrs Sara Cherry as a person with significant control on 2020-08-10
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-02CH04SECRETARY'S DETAILS CHNAGED FOR CRAIG ASSOCIATES LTD on 2019-07-02
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-06-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 600
2017-08-03SH02Sub-division of shares on 2017-06-30
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM Canada House 272 Field End Road Ruislip Middlesex HA4 9NA
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 600
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 600
2015-09-11AR0124/07/15 ANNUAL RETURN FULL LIST
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 600
2014-07-28AR0124/07/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0124/07/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0124/07/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0124/07/11 ANNUAL RETURN FULL LIST
2010-09-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0124/07/10 ANNUAL RETURN FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OLOHAN / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA CHERRY / 01/10/2009
2010-09-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAIG ASSOCIATES LTD / 01/10/2009
2010-03-03SH1903/03/10 STATEMENT OF CAPITAL GBP 600
2010-03-03CAP-SSSOLVENCY STATEMENT DATED 28/02/10
2010-03-03RES06REDUCE ISSUED CAPITAL 28/02/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUHLER
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM ENTERPRISE HOUSE CHORD BUSINESS PARK LONDON ROAD GODMANCHESTER HUNTINGDON CAMBRIDGESHIREPE29 2BQ
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288cSECRETARY'S PARTICULARS CHANGED
2007-07-24363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-03-28288bSECRETARY RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 52 HIGH STREET PINNER MIDDLESEX HA5 5PW
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-24363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2004-09-27363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-01288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-26288bDIRECTOR RESIGNED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-16288aNEW SECRETARY APPOINTED
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-28363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-03-23288bDIRECTOR RESIGNED
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-03-29288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-03363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-24363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-08-23395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03CERTNMCOMPANY NAME CHANGED CYBORG C D S LIMITED CERTIFICATE ISSUED ON 04/05/00
1999-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-22288cDIRECTOR'S PARTICULARS CHANGED
1999-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-10-20363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SALESPAGE TECHNOLOGIES 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 SALESPAGE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 59,781
Creditors Due Within One Year 2011-12-31 £ 61,401
Provisions For Liabilities Charges 2011-12-31 £ 1,019

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALESPAGE TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 126,942
Cash Bank In Hand 2011-12-31 £ 48,944
Current Assets 2012-12-31 £ 126,942
Current Assets 2011-12-31 £ 56,592
Debtors 2011-12-31 £ 7,648
Fixed Assets 2012-12-31 £ 4,931
Fixed Assets 2011-12-31 £ 6,795
Shareholder Funds 2012-12-31 £ 71,383
Tangible Fixed Assets 2012-12-31 £ 4,931
Tangible Fixed Assets 2011-12-31 £ 6,795

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALESPAGE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

SALESPAGE TECHNOLOGIES LIMITED owns 2 domain names.

salespage.co.uk   crmconnector.co.uk  

Trademarks
We have not found any records of SALESPAGE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALESPAGE TECHNOLOGIES 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 (62020 - Information technology consultancy activities) as SALESPAGE TECHNOLOGIES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SALESPAGE TECHNOLOGIES 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 SALESPAGE TECHNOLOGIES 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 SALESPAGE TECHNOLOGIES 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.