Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KA-BAND SATELLITE TRADING LIMITED
Company Information for

KA-BAND SATELLITE TRADING LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S9 1XU,
Company Registration Number
06143235
Private Limited Company
Dissolved

Dissolved 2014-09-05

Company Overview

About Ka-band Satellite Trading Ltd
KA-BAND SATELLITE TRADING LIMITED was founded on 2007-03-07 and had its registered office in Sheffield. The company was dissolved on the 2014-09-05 and is no longer trading or active.

Key Data
Company Name
KA-BAND SATELLITE TRADING LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
S9 1XU
Other companies in S9
 
Filing Information
Company Number 06143235
Date formed 2007-03-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-09-05
Type of accounts SMALL
Last Datalog update: 2015-05-04 03:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KA-BAND SATELLITE TRADING 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 KA-BAND SATELLITE TRADING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM KENNETH URQUHART
Company Secretary 2007-11-01
JAMES ROBERT ALEXANDER CRANMER
Director 2007-04-05
RICHARD PRINGLE PEAREY
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEVEN ARTHUR BENTLEY
Director 2007-04-05 2011-03-31
WOODSIDE SECRETAIRES LIMITED
Company Secretary 2007-04-05 2007-11-01
PHILSEC LIMITED
Company Secretary 2007-03-07 2007-04-05
MEAUJO INCORPORATIONS LIMITED
Director 2007-03-07 2007-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM KENNETH URQUHART HIGH DEFINITION BROADCAST SERVICES LIMITED Company Secretary 2009-04-03 CURRENT 2006-06-21 Dissolved 2014-09-05
GRAHAM KENNETH URQUHART DIGITAL FILM SERVICES LIMITED Company Secretary 2009-04-03 CURRENT 2009-02-27 Dissolved 2014-09-12
GRAHAM KENNETH URQUHART HDB HOLDINGS LIMITED Company Secretary 2009-04-03 CURRENT 2009-03-11 Dissolved 2014-09-12
GRAHAM KENNETH URQUHART PAN-EUROPEAN SATELLITE SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 2006-12-01 Dissolved 2014-09-05
GRAHAM KENNETH URQUHART DOVER STREET CAPITAL LIMITED Company Secretary 2006-01-01 CURRENT 2002-01-17 Dissolved 2014-10-21
GRAHAM KENNETH URQUHART DURQ LIMITED Company Secretary 2005-09-07 CURRENT 1998-02-16 Active - Proposal to Strike off
GRAHAM KENNETH URQUHART RYAN HANKIN KENT, LTD. Company Secretary 2005-03-06 CURRENT 2000-07-13 Liquidation
GRAHAM KENNETH URQUHART BEDFORD ROW VCT PLC Company Secretary 2005-02-11 CURRENT 2005-01-04 Dissolved 2016-10-27
GRAHAM KENNETH URQUHART ITGL UK NOMINEES LIMITED Company Secretary 2003-10-14 CURRENT 1995-09-29 Dissolved 2014-08-19
GRAHAM KENNETH URQUHART PISEAF 3 LIMITED Company Secretary 2000-06-08 CURRENT 2000-02-23 Dissolved 2014-05-13
GRAHAM KENNETH URQUHART 7BY6 LIMITED Company Secretary 2000-03-02 CURRENT 1999-12-20 Dissolved 2015-10-20
GRAHAM KENNETH URQUHART DOUBLEVISION INNS LIMITED Company Secretary 1996-11-28 CURRENT 1996-09-24 Dissolved 2015-11-10
GRAHAM KENNETH URQUHART PARKWOOD ENGINEERING CO. LIMITED Company Secretary 1996-06-03 CURRENT 1942-08-14 Liquidation
GRAHAM KENNETH URQUHART EX-GDC LIMITED Company Secretary 1995-02-10 CURRENT 1924-12-20 Liquidation
GRAHAM KENNETH URQUHART DUCKWORTH MEDIA GROUP LIMITED Company Secretary 1992-11-30 CURRENT 1992-11-24 Dissolved 2013-10-16
GRAHAM KENNETH URQUHART FEU DE BOIS LIMITED Company Secretary 1992-03-20 CURRENT 1990-03-20 Dissolved 2016-04-05
GRAHAM KENNETH URQUHART PROSPECT & PEACHGATE GROUP Company Secretary 1991-08-06 CURRENT 1990-08-06 Dissolved 2014-10-09
JAMES ROBERT ALEXANDER CRANMER NORLAND ESTATES LIMITED Director 2017-12-22 CURRENT 2013-11-22 Active
JAMES ROBERT ALEXANDER CRANMER ASHFORD EQUIPMENT LTD Director 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-27
JAMES ROBERT ALEXANDER CRANMER PERFECTLY FRESH LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
JAMES ROBERT ALEXANDER CRANMER GREEN KW C.I.C. Director 2016-04-20 CURRENT 2013-12-06 Active
JAMES ROBERT ALEXANDER CRANMER ARRETON SOLAR COMMUNITY SCHEME C.I.C. Director 2016-04-20 CURRENT 2015-06-18 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER TRIPLE POINT ADVANCR LEASING PLC Director 2016-03-11 CURRENT 2015-08-14 Active
JAMES ROBERT ALEXANDER CRANMER TEESSIDE HIRE LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER BLYTH CENTRAL DEVELOPMENTS LIMITED Director 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-25
JAMES ROBERT ALEXANDER CRANMER COURT DEVELOPMENTS LIMITED Director 2015-10-14 CURRENT 2014-10-08 Active
JAMES ROBERT ALEXANDER CRANMER SUPPORTED DEVELOPMENTS LIMITED Director 2015-08-28 CURRENT 2014-10-08 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER SOCIAL LEGACY CAPITAL C.I.C. Director 2015-07-25 CURRENT 2015-07-25 Dissolved 2017-03-28
JAMES ROBERT ALEXANDER CRANMER BLOXWICH DEVELOPMENTS LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
JAMES ROBERT ALEXANDER CRANMER TP LEASECO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
JAMES ROBERT ALEXANDER CRANMER PAYTEK ADMINISTRATION SERVICES LIMITED Director 2015-02-25 CURRENT 2015-01-09 Active
JAMES ROBERT ALEXANDER CRANMER RUSHDEN DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER PANTECHNICON CAPITAL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
JAMES ROBERT ALEXANDER CRANMER TP LEASING LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
JAMES ROBERT ALEXANDER CRANMER APPLICATION CAPITAL LIMITED Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2015-03-10
JAMES ROBERT ALEXANDER CRANMER TWO FOR JOY DIGITAL LIMITED Director 2012-11-12 CURRENT 2011-09-23 Dissolved 2015-05-05
JAMES ROBERT ALEXANDER CRANMER NAVIGATOR TRADING LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
JAMES ROBERT ALEXANDER CRANMER TELECOM CAPITAL LTD Director 2012-06-19 CURRENT 2012-06-19 Active
JAMES ROBERT ALEXANDER CRANMER TP NOMINEES LIMITED Director 2012-02-10 CURRENT 2011-11-08 Active
JAMES ROBERT ALEXANDER CRANMER TRIPLE POINT HOLDINGS LIMITED Director 2012-02-06 CURRENT 2004-12-03 Active
JAMES ROBERT ALEXANDER CRANMER DLN DIGITAL LIMITED Director 2010-02-24 CURRENT 2010-01-18 Active
JAMES ROBERT ALEXANDER CRANMER DIGITAL FILM SERVICES LIMITED Director 2009-04-03 CURRENT 2009-02-27 Dissolved 2014-09-12
JAMES ROBERT ALEXANDER CRANMER BEREAVEMENT FACILITIES AND SERVICES LIMITED Director 2009-03-31 CURRENT 2007-12-10 Dissolved 2014-09-16
JAMES ROBERT ALEXANDER CRANMER FURNACE MANAGED SERVICES LIMITED Director 2008-02-29 CURRENT 2007-07-09 Liquidation
RICHARD PRINGLE PEAREY PAN-EUROPEAN SATELLITE SERVICES LIMITED Director 2011-03-31 CURRENT 2006-12-01 Dissolved 2014-09-05
RICHARD PRINGLE PEAREY HIGH DEFINITION BROADCAST SERVICES LIMITED Director 2009-04-03 CURRENT 2006-06-21 Dissolved 2014-09-05
RICHARD PRINGLE PEAREY HDB HOLDINGS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Dissolved 2014-09-12

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
2014-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013
2013-12-11LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR
2013-12-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2012-12-214.70DECLARATION OF SOLVENCY
2012-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2012-03-07LATEST SOC07/03/12 STATEMENT OF CAPITAL;GBP 5988
2012-03-07AR0107/03/12 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-12AP01DIRECTOR APPOINTED MR RICHARD PRINGLE PEAREY
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN BENTLEY
2011-04-01CAP-SSSOLVENCY STATEMENT DATED 28/03/11
2011-04-01SH20STATEMENT BY DIRECTORS
2011-04-01SH1901/04/11 STATEMENT OF CAPITAL GBP 102
2011-04-01RES06REDUCE ISSUED CAPITAL 31/03/2011
2011-03-08AR0107/03/11 FULL LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AR0107/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVEN ARTHUR BENTLEY / 02/10/2009
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-18363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-01-2888(2)RAD 11/01/08--------- £ SI 150000@.01=1500 £ IC 5838/7338
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 61 WOODSIDE ROAD NEW MALVERN SURREY KT3 3AW
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-07-3088(2)RAD 20/07/07--------- £ SI 1050000@.001=1050 £ IC 4788/5838
2007-06-02288bSECRETARY RESIGNED
2007-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-02RES13SUB DIV AGREEMNT APPR 05/04/07
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA
2007-05-09122S-DIV 05/04/07
2007-05-0988(2)RAD 05/04/07--------- £ SI 4787000@.001=4787 £ IC 1/4788
2007-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to KA-BAND SATELLITE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KA-BAND SATELLITE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KA-BAND SATELLITE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of KA-BAND SATELLITE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KA-BAND SATELLITE TRADING LIMITED
Trademarks
We have not found any records of KA-BAND SATELLITE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KA-BAND SATELLITE TRADING 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 (61900 - Other telecommunications activities) as KA-BAND SATELLITE TRADING LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where KA-BAND SATELLITE TRADING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KA-BAND SATELLITE TRADING 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 KA-BAND SATELLITE TRADING 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.