ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sacomi Limited

Sacomi Limited is an active company incorporated on 6 November 2013 with the registered office located in Alfreton, Derbyshire. Sacomi Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Compulsory strike-off was discontinued 2 months ago
Company No
08765003
Private limited company
Age
12 years
Incorporated 6 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 6 November 2024 (1 year ago)
Next confirmation dated 6 November 2025
Due by 20 November 2025 (7 days remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (17 days remaining)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
-
Director • Healthcare Assistant • British • Lives in England • Born in Sep 1990
Director • Healthcare Assistant • Zimbabwean • Lives in England • Born in Apr 2001
Director • Managing Director • British • Lives in England • Born in Sep 1976
Director • Health Care Assistant • British • Lives in England • Born in Sep 1998
Director • Health Care Assistant • Zimbabwean • Lives in England • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodlands Health Limited
Memory Nyamayaro and Michael Thabani Ndhlovu are mutual people.
Active
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Manohaul (UK) Ltd
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£5.13K
Decreased by £65.03K (-93%)
Total Liabilities
-£132.66K
Increased by £63.66K (+92%)
Net Assets
-£127.53K
Decreased by £128.69K (-11084%)
Debt Ratio (%)
2586%
Increased by 2488.03% (+2530%)
Latest Activity
Muhammad Owais Mukarram (PSC) Resigned
8 Days Ago on 4 Nov 2025
Muhammad Owais Mukarram Resigned
8 Days Ago on 4 Nov 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 6 Sep 2025
Micro Accounts Submitted
2 Months Ago on 3 Sep 2025
Registered Address Changed
2 Months Ago on 20 Aug 2025
Mr Muhammad Owais Mukarram Details Changed
3 Months Ago on 13 Aug 2025
Mr Muhammad Owais Mukarram (PSC) Details Changed
3 Months Ago on 13 Aug 2025
Registered Address Changed
3 Months Ago on 13 Aug 2025
Compulsory Strike-Off Suspended
3 Months Ago on 29 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 15 Jul 2025
Get Credit Report
Discover Sacomi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Muhammad Owais Mukarram as a director on 4 November 2025
Submitted on 10 Nov 2025
Cessation of Muhammad Owais Mukarram as a person with significant control on 4 November 2025
Submitted on 10 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 6 Sep 2025
Micro company accounts made up to 29 February 2024
Submitted on 3 Sep 2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 13 August 2025
Submitted on 13 Aug 2025
Director's details changed for Mr Muhammad Owais Mukarram on 13 August 2025
Submitted on 13 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 29 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year