Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SATS (UK) LIMITED
Company Information for

SATS (UK) LIMITED

16 Stonor Green, Watlington, OX49 5PT,
Company Registration Number
04320409
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sats (uk) Ltd
SATS (UK) LIMITED was founded on 2001-11-09 and has its registered office in Watlington. The organisation's status is listed as "Active - Proposal to Strike off". Sats (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SATS (UK) LIMITED
 
Legal Registered Office
16 Stonor Green
Watlington
OX49 5PT
Other companies in SL0
 
Filing Information
Company Number 04320409
Company ID Number 04320409
Date formed 2001-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-19 05:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SATS (UK) LIMITED
The accountancy firm based at this address is HAMILTON MARRIOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SATS (UK) LIMITED

Current Directors
Officer Role Date Appointed
HAMILTON MARRIOTT LIMITED
Company Secretary 2001-11-09
NIGEL TALBOT WAGSTAFF
Director 2001-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEWART DOBBS HIGGINSON
Director 2001-11-09 2008-12-11
STEVEN MARTYN SHRIMPTON
Director 2003-09-15 2007-05-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-09 2001-11-09
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-09 2001-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMILTON MARRIOTT LIMITED CP GLOBAL CONSULTING LIMITED Company Secretary 2015-10-12 CURRENT 2015-01-26 Active - Proposal to Strike off
HAMILTON MARRIOTT LIMITED MYMUSICBREAK. LTD Company Secretary 2010-01-14 CURRENT 2010-01-14 Active - Proposal to Strike off
HAMILTON MARRIOTT LIMITED CONTINGENCY MANAGEMENT INNOVATIONS LTD Company Secretary 2009-11-19 CURRENT 2009-11-19 Active
HAMILTON MARRIOTT LIMITED SIGASONG LTD Company Secretary 2007-07-05 CURRENT 2000-05-12 Active
HAMILTON MARRIOTT LIMITED MG SOURCING LTD Company Secretary 2007-06-04 CURRENT 2007-06-04 Dissolved 2014-01-28
HAMILTON MARRIOTT LIMITED TECHNOLOGY RESOURCES INTERNATIONAL LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Active
HAMILTON MARRIOTT LIMITED FIRST CELTIC INTERNATIONAL LIMITED Company Secretary 2003-04-07 CURRENT 2003-04-07 Active
HAMILTON MARRIOTT LIMITED TWO ROOM PRODUCTIONS. LTD Company Secretary 2002-09-05 CURRENT 2002-09-05 Active - Proposal to Strike off
HAMILTON MARRIOTT LIMITED NETBUILDER SOLUTIONS LIMITED Company Secretary 2002-05-29 CURRENT 2002-05-23 Active - Proposal to Strike off
HAMILTON MARRIOTT LIMITED OVERSEAS CONSULTANTS LIMITED Company Secretary 2001-06-01 CURRENT 1994-05-04 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-04-27Application to strike the company off the register
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-29AD02Register inspection address changed from 16 Wycombe End Beaconsfield HP9 1NB England to 16 Stonor Green Watlington OX49 5PT
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/20 FROM 16 Wycombe End Beaconsfield HP9 1NB England
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-11-27PSC07CESSATION OF UNICORN STRATEGIC INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-20AD02Register inspection address changed from C/O Roebuck House 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF United Kingdom to 16 Wycombe End Beaconsfield HP9 1NB
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM Roebuck House 16 Somerset Way Iver Buckinghamshire SL0 9AF
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-13AR0109/11/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0109/11/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0109/11/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0109/11/12 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0109/11/11 ANNUAL RETURN FULL LIST
2011-07-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AA31/12/09 TOTAL EXEMPTION SMALL
2011-03-29AR0109/11/10 ANNUAL RETURN FULL LIST
2011-01-15DISS40Compulsory strike-off action has been discontinued
2011-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-01-26AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TALBOT WAGSTAFF / 09/11/2009
2009-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMILTON MARRIOTT LIMITED / 09/11/2009
2009-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DOBBS HIGGINSON
2008-11-11363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-12363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-05-23288bDIRECTOR RESIGNED
2006-11-29363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-13244DELIVERY EXT'D 3 MTH 31/12/05
2006-01-09363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-02-10363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-20244DELIVERY EXT'D 3 MTH 31/12/04
2004-05-13363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS; AMEND
2004-05-1388(2)RAD 31/12/01--------- £ SI 10000@.01
2004-03-10MISCAMENDED FORM 882R
2004-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-02-07363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: ASTON HOUSE PORTSMOUTH ROAD RIPLEY SURREY GU23 6EW
2003-09-24288aNEW DIRECTOR APPOINTED
2003-03-05MISCRESCINDING 882 ISS 31/10/02
2002-11-16363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-11-1288(2)RAD 31/10/02--------- £ SI 5000@.01
2002-11-0888(2)RAD 31/10/02--------- £ SI 5000@.01
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: ROEBUCK HOUSE 16 SOMERSET WAY RICHINGS PK IVER BUCKINGHAMSHIRE SL0 9AF
2002-02-0688(2)RAD 31/12/01--------- £ SI 10000@.01
2002-02-0688(2)RAD 31/12/01--------- £ SI 90000@.01
2001-12-31225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-12-31244DELIVERY EXT'D 3 MTH 31/12/02
2001-11-22288bSECRETARY RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW SECRETARY APPOINTED
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SATS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against SATS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 316,403
Creditors Due Within One Year 2012-01-01 £ 129,263

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SATS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Shareholder Funds 2012-01-01 £ 445,666

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SATS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SATS (UK) LIMITED
Trademarks
We have not found any records of SATS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SATS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SATS (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SATS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySATS (UK) LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SATS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SATS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.