UKBizDB.co.uk

SATARA GROUP LIMITED

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

This company is commonly known as Satara Group Limited. The company was founded 4 years ago and was given the registration number 12431662. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SATARA GROUP LIMITED
Company Number:12431662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director29 January 2020Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director02 March 2020Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director01 December 2020Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director29 January 2020Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director02 March 2020Active

People with Significant Control

Letaba Properties Limited
Notified on:02 March 2020
Status:Active
Country of residence:Jersey
Address:Suite 123, Floor 1, St Helier, Jersey, JE2 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
London Green Capital Limited
Notified on:02 March 2020
Status:Active
Country of residence:United Kingdom
Address:5, Technology Park, London, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Lawrence
Notified on:02 March 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Lawrence
Notified on:29 January 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Change account reference date company current shortened.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2020-04-15Capital

Capital variation of rights attached to shares.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.