UKBizDB.co.uk

SATORI OUTSOURCING LIMITED

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

This company is commonly known as Satori Outsourcing Limited. The company was founded 6 years ago and was given the registration number 11122612. The firm's registered office is in HARROGATE. You can find them at Crown Chambers, Princes Street, Harrogate, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SATORI OUTSOURCING LIMITED
Company Number:11122612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom, HG1 1NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Secretary22 December 2017Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director05 April 2019Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director05 April 2019Active
Crown Chambers, Princes Street, Harrogate, England, HG1 1NJ

Director20 June 2018Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director22 December 2017Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director22 December 2017Active

People with Significant Control

Tearmann Ltd
Notified on:14 June 2022
Status:Active
Country of residence:United Kingdom
Address:Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roger Clarke
Notified on:20 June 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:10, Cathedral Close, Ripon, England, HG4 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Louise Clarke
Notified on:22 December 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Robert Flynn
Notified on:22 December 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.