Company NameSaturnalia UK Limited
DirectorsHiten Dodhia and Daksha Dodhia
Company StatusActive
Company Number02711667
CategoryPrivate Limited Company
Incorporation Date5 May 1992(32 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hiten Dodhia
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Manor Road North
Hichley Wood
Esher
Surrey
KT10 0AD
Director NameMrs Daksha Dodhia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Manor Road North
Esher
Surrey
KT10 0AD
Secretary NameMr Sanjiv Dodhia
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleSecretary
Correspondence Address86 Manor Road North
Hinchley Wood
Esher
Surrey
KT10 0AD
Director NameSanjiv Dodhia
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 September 2000)
RoleCompany Director
Correspondence Address4 Bedster Gardens
Hurst Park
Molesey
Surrey
KT8 1SZ
Secretary NameDhirajlal Dodhia
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 2 months after company formation)
Appointment Duration20 years (resigned 09 August 2015)
RoleCompany Director
Correspondence Address86 Manor Road North
Hinchle
Esher
Surrey
KT10 0AD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitewww.saturnaliauk.com
Email address[email protected]

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Mr Hiten Dodhia
50.00%
Ordinary
5 at £1Mrs Daksha Dodhia
50.00%
Ordinary

Financials

Year2014
Net Worth£471,986
Cash£357,917
Current Liabilities£1,041,199

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

18 March 1996Delivered on: 22 March 1996
Satisfied on: 11 March 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 together with all interest from time to time accruing thereon ...... details of charged account :- barclays bank PLC re saturnalia UK limited business premium accunt number 00084212. see the mortgage charge document for full details.
Fully Satisfied

Filing History

30 June 2023Accounts for a small company made up to 30 September 2022 (12 pages)
19 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
23 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
9 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 30 September 2020 (11 pages)
30 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
11 November 2020Notification of Daksha Dodhia as a person with significant control on 11 November 2020 (2 pages)
2 July 2020Accounts for a small company made up to 30 September 2019 (10 pages)
16 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
24 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 30 September 2017 (10 pages)
22 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
6 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
2 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10
(6 pages)
2 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10
(6 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 October 2015Appointment of Mrs Daksha Dodhia as a director on 9 August 2015 (2 pages)
21 October 2015Termination of appointment of Dhirajlal Dodhia as a secretary on 9 August 2015 (1 page)
21 October 2015Appointment of Mrs Daksha Dodhia as a director on 9 August 2015 (2 pages)
21 October 2015Termination of appointment of Dhirajlal Dodhia as a secretary on 9 August 2015 (1 page)
25 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
25 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
17 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
17 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(4 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(4 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(4 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
18 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
25 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 June 2010Director's details changed for Mr Hiten Dodhia on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Hiten Dodhia on 1 January 2010 (2 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Hiten Dodhia on 1 January 2010 (2 pages)
25 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
25 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
16 July 2009Return made up to 05/05/09; full list of members (3 pages)
16 July 2009Return made up to 05/05/09; full list of members (3 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2008Return made up to 05/05/08; full list of members (3 pages)
27 August 2008Return made up to 05/05/08; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
15 September 2007Return made up to 05/05/07; full list of members (6 pages)
15 September 2007Return made up to 05/05/07; full list of members (6 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
13 September 2006Return made up to 05/05/06; full list of members (6 pages)
13 September 2006Return made up to 05/05/06; full list of members (6 pages)
15 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
15 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
21 July 2005Return made up to 05/05/05; full list of members (6 pages)
21 July 2005Return made up to 05/05/05; full list of members (6 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
3 September 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 September 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 May 2004Return made up to 05/05/04; full list of members (6 pages)
14 May 2004Return made up to 05/05/04; full list of members (6 pages)
11 February 2004Registered office changed on 11/02/04 from: 29 elizabeth way hanworth park middlesex TW13 7PF (1 page)
11 February 2004Registered office changed on 11/02/04 from: 29 elizabeth way hanworth park middlesex TW13 7PF (1 page)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 May 2003Return made up to 05/05/03; full list of members (6 pages)
21 May 2003Return made up to 05/05/03; full list of members (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 May 2002Return made up to 05/05/02; full list of members (6 pages)
28 May 2002Return made up to 05/05/02; full list of members (6 pages)
1 August 2001Return made up to 05/05/01; full list of members (6 pages)
1 August 2001Return made up to 05/05/01; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 October 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2000Full accounts made up to 30 September 1999 (11 pages)
2 October 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2000Full accounts made up to 30 September 1999 (11 pages)
4 October 1999Full accounts made up to 30 September 1998 (11 pages)
4 October 1999Return made up to 05/05/99; no change of members (4 pages)
4 October 1999Return made up to 05/05/99; no change of members (4 pages)
4 October 1999Full accounts made up to 30 September 1998 (11 pages)
1 September 1998Full accounts made up to 30 September 1997 (11 pages)
1 September 1998Full accounts made up to 30 September 1997 (11 pages)
1 September 1998Return made up to 05/05/98; no change of members (4 pages)
1 September 1998Return made up to 05/05/98; no change of members (4 pages)
30 July 1997Full accounts made up to 30 September 1996 (11 pages)
30 July 1997Full accounts made up to 30 September 1996 (11 pages)
30 July 1997Return made up to 05/05/97; full list of members (6 pages)
30 July 1997Return made up to 05/05/97; full list of members (6 pages)
5 August 1996Return made up to 05/05/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 August 1996Return made up to 05/05/96; full list of members (6 pages)
22 March 1996Particulars of mortgage/charge (4 pages)
22 March 1996Particulars of mortgage/charge (4 pages)
7 February 1996Secretary resigned (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 30 September 1994 (11 pages)
7 February 1996Registered office changed on 07/02/96 from: c/o s t accounting & management 29 elizabeth way hanworth park middlesex TW13 7PF (1 page)
7 February 1996Secretary resigned (2 pages)
7 February 1996Registered office changed on 07/02/96 from: c/o s t accounting & management 29 elizabeth way hanworth park middlesex TW13 7PF (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 30 September 1994 (11 pages)
7 February 1996New secretary appointed (2 pages)
7 February 1996New secretary appointed (2 pages)
4 January 1996Return made up to 05/05/95; no change of members
  • 363(287) ‐ Registered office changed on 04/01/96
(4 pages)
4 January 1996Return made up to 05/05/95; no change of members
  • 363(287) ‐ Registered office changed on 04/01/96
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 May 1992Incorporation (14 pages)