UKBizDB.co.uk

SATYA OVERSEAS CONSULTANTS LIMITED

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

This company is commonly known as Satya Overseas Consultants Limited. The company was founded 13 years ago and was given the registration number 07431966. The firm's registered office is in NEWBURY PARK. You can find them at C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:SATYA OVERSEAS CONSULTANTS LIMITED
Company Number:07431966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2010
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom, IG2 7HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat - 1004, 5 Barking Wharf Square, Barking, England, IG11 7HZ

Director15 August 2022Active
Unit 6 Conqueror Court, Spilsby Road, Harold Hill, Romford, England, RM3 8SB

Director04 October 2016Active
C/O Incorporate Online Ltd, Suite 3, 4 Town Quay Wharf Abbey Road, Barking, England, IG11 7BZ

Director08 November 2010Active

People with Significant Control

Mr Durga Pavan Sliva Reddy Atla
Notified on:15 August 2022
Status:Active
Date of birth:September 1996
Nationality:Indian
Country of residence:England
Address:Flat - 1004, 5 Barking Wharf Square, Barking, England, IG11 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashok Kumar Duppati
Notified on:04 October 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Flat - 1004, 5 Barking Wharf Square, Barking, England, IG11 7HZ
Nature of control:
  • Significant influence or control
Mr Dheeraj Siripurapu
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Flat - 1004, 5 Barking Wharf Square, Barking, England, IG11 7HZ
Nature of control:
  • Significant influence or control

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
2023-11-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Address

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

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Address

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

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.