UKBizDB.co.uk

SATOA

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

This company is commonly known as Satoa. The company was founded 22 years ago and was given the registration number 04286621. The firm's registered office is in LONDON. You can find them at 21g Heathmans Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SATOA
Company Number:04286621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:21g Heathmans Road, London, SW6 4TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21g, Heathmans Road, London, SW6 4TJ

Director20 October 2017Active
56 Ambleside Close, Ifield, Crawley, RH11 0SW

Secretary13 September 2001Active
8 Church Close, Ashington, RH20 3DL

Secretary06 March 2007Active
34b, Worple Road, Isleworth, TW7 7AP

Secretary08 April 2008Active
Lamorbey, Kings Road, Horsham, RH13 5PP

Secretary01 May 2004Active
34 Meadrow, Godalming, GU7 3HT

Secretary13 April 2006Active
12 Sanctus Drive, Stratford Upon Avon, CV37 6DJ

Director13 September 2001Active
C/O The Bungalow, Amport Trout Fishery, Wiremead Lane, Amport, England, SP11 8AZ

Director01 October 2013Active
1 Northcott, Bracknell, RG12 7WR

Director01 February 2002Active
21g, Heathmans Road, London, England, SW6 4TJ

Director02 November 2015Active
Lamorbey, Kings Road, Horsham, RH13 5PP

Director01 July 2006Active
21g, Heathmans Road, London, SW6 4TJ

Director29 July 2016Active
Kayalami, The Pyghtle, Denham Village, Uxbridge, UB9 5BD

Director13 September 2001Active
21g, Heathmans Road, London, England, SW6 4TJ

Director17 July 2012Active
13 Barnhill Gardens, Marlow, SL7 3HB

Director31 July 2008Active
Castlewood House, 77/91 New Oxford Street, London, United Kingdom, WC1A 1DG

Director14 July 2010Active
Hartree Mill, Biggar, ML12 6JJ

Director25 June 2003Active
21g, Heathmans Road, London, England, SW6 4TJ

Director17 July 2012Active
21g, Heathmans Road, London, England, SW6 4TJ

Director31 July 2015Active
183, The Crescent, Hannover Quay, Bristol, BS1 5JQ

Director30 June 2009Active
34b, Worple Road, Isleworth, TW7 7AP

Director02 April 2007Active
10a Warwick Road, Holmwood, Dorking, RH5 4NP

Director13 September 2001Active
The Cottage, Broadleas, Coppice Lane, Reigate, RH2 9JG

Director27 June 2002Active

People with Significant Control

Mr Patrick North Coombes
Notified on:20 October 2017
Status:Active
Date of birth:June 1977
Nationality:British
Address:21g, Heathmans Road, London, SW6 4TJ
Nature of control:
  • Significant influence or control
Ms Teresa Jane Bott
Notified on:13 September 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:C/O The Bungalow, Amport Trout Fishery, Andover, England, SP11 8AZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-05Dissolution

Dissolution application strike off company.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-08-04Officers

Termination director company with name termination date.

Download
2016-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.