UKBizDB.co.uk

ARQIVA SATELLITE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arqiva Satellite Limited. The company was founded 36 years ago and was given the registration number 02192952. The firm's registered office is in WINCHESTER. You can find them at Crawley Court, , Winchester, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ARQIVA SATELLITE LIMITED
Company Number:02192952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Crawley Court, Winchester, Hampshire, SO21 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crawley Court, Winchester, SO21 2QA

Director01 May 2023Active
Ingleside 168 White Lion Road, Amersham, HP7 9NL

Secretary-Active
Holmwood Leamington Road, Broadway, WR12 7EB

Secretary22 December 2006Active
Crawley Court, Winchester, SO21 2QA

Secretary06 April 2022Active
25a High Street, Bagshot, GU19 5AF

Secretary05 September 2001Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary14 October 2004Active
10, Fairfax Close, Winchester, SO22 4LP

Secretary31 July 2009Active
44 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ

Secretary01 November 1997Active
59 Williamson Way, Rickmansworth, WD3 8GL

Secretary24 April 2003Active
Crawley Court, Winchester, SO21 2QA

Secretary01 July 2021Active
Crawley Court, Winchester, England, SO21 2QA

Secretary01 January 2018Active
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ

Secretary03 September 2008Active
Crawley Court, Winchester, SO21 2QA

Secretary31 March 2021Active
22 Hatchgate Gardens, Burnham, Slough, SL1 8DD

Secretary16 July 2001Active
Crawley Court, Winchester, England, SO21 2QA

Director25 March 2019Active
Udimore Cottage 21 Chapel Lane, Otterborne, Winchester, SO21 2HX

Director03 September 2008Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director01 August 2015Active
1 Hever Close, Pitstone, LU7 9FH

Director21 October 2002Active
The Croft Banbury Road, Ladbroke, Southam, CV47 2BY

Director16 July 2001Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director28 January 2011Active
78 Elms Road, Clapham, London, SW4 9EW

Director12 August 2000Active
Bradenham Hill Farm, West Wycombe, HP14 4HE

Director-Active
Crawley Court, Winchester, SO21 2QA

Director01 June 2022Active
Crawley Court, Winchester, England, SO21 2QA

Director20 April 2020Active
15 Lambolle Road, London, NW3 4HS

Director05 September 2001Active
40 Viceroy Court, 58-74 Prince Albert Road, London, NW8 7PR

Director12 August 2000Active
Barn House North Street, Rothersthorpe, Northampton, NN7 3JB

Director01 April 2003Active
Woodbine Cottage, Old Forge Lane, Granby, NG13 9PS

Director03 January 2006Active
2, Shorefield Way, Milford On Sea, Lymington, SO41 0RX

Director12 August 2000Active
Crawley Court, Winchester, England, SO21 2QA

Director15 May 2019Active
44 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ

Director01 November 1997Active
Parsons Farm Waterperry Common, Waterperry, Oxford, OX33 1LQ

Director-Active
43 Whitefields Road, Solihull, B91 3NX

Director05 September 2001Active
Latimer Lodge, Burtons Lane, Chalfont St Giles, HP8 4BS

Director05 February 2003Active
40, Saffron House, 7 Woodman Mews, Kew Gardens, England, TW9 4AP

Director15 December 2010Active

People with Significant Control

Arqiva Public Safety Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crawley Court, Winchester, United Kingdom, SO21 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Legacy.

Download
2024-04-05Other

Legacy.

Download
2024-04-05Other

Legacy.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-19Other

Legacy.

Download
2023-04-03Accounts

Legacy.

Download
2023-04-03Other

Legacy.

Download
2023-04-03Other

Legacy.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-21Accounts

Legacy.

Download
2022-04-21Other

Legacy.

Download
2022-04-21Other

Legacy.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-05-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.