UKBizDB.co.uk

CETSAT LTD

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

This company is commonly known as Cetsat Ltd. The company was founded 23 years ago and was given the registration number 04176845. The firm's registered office is in YEOVIL. You can find them at Telstar House Mead Avenue, Houndstone Business Park, Yeovil, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CETSAT LTD
Company Number:04176845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Telstar House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telstar House, Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director01 July 2017Active
Telstar House, Mead Avenue, Houndstone Business Park, Yeovil, England, BA22 8RT

Director09 March 2001Active
Telstar House, Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director01 July 2017Active
Telstar House, Mead Avenue, Houndstone Business Park, Yeovil, United Kingdom, BA22 8RT

Director13 December 2023Active
Telstar House, Mead Avenue, Houndstone Business Park, Yeovil, United Kingdom, BA22 8RT

Director13 December 2023Active
Ashton Lodge, Rapps, Ilminster, England, TA19 9LG

Secretary28 November 2001Active
33 Hamdon Close, Stoke Sub Hamdon, Martock, TA14 6QN

Secretary09 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 2001Active
27 Fairfield, Ilminster, TA19 9PE

Director01 July 2005Active
33 Hamdon Close, Stoke Sub Hamdon, Martock, TA14 6QN

Director09 March 2001Active
Telstar House, Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director01 July 2017Active
Telstar House, Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director01 July 2010Active
Telstar House, Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director01 July 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 March 2001Active

People with Significant Control

Mr Mark Trevor Grindrod
Notified on:01 July 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Telstar House, Mead Avenue, Yeovil, England, BA22 8RT
Nature of control:
  • Right to appoint and remove directors
Ms Tao Ball
Notified on:01 July 2017
Status:Active
Date of birth:March 1974
Nationality:English
Country of residence:England
Address:Telstar House, Mead Avenue, Yeovil, England, BA22 8RT
Nature of control:
  • Right to appoint and remove directors
Mrs Katherine Penelope Cooper
Notified on:01 July 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Telstar House, Mead Avenue, Yeovil, England, BA22 8RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Najeeb Sughayer
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Telstar House, Mead Avenue, Yeovil, England, BA22 8RT
Nature of control:
  • Right to appoint and remove directors
Mrs Katherine Penelope Cooper
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Ashton Lodge, Rapps, Ilminster, England, TA19 9LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Andrew Hardy Quayle
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Telstar House, Mead Avenue, Yeovil, England, BA22 8RT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Durgan John Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Telstar House, Mead Avenue, Yeovil, England, BA22 8RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.