Company NameSatsuma Solutions Limited
DirectorsBenjamin Jove Johnson and Conor Sean McMenamin
Company StatusDissolved
Company Number03900409
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBenjamin Jove Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address110 Grovelands Road
Reading
Berkshire
RG30 2PD
Secretary NameMary Catherine Bellamy
NationalityBritish
StatusCurrent
Appointed01 September 2000(8 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address224 Rodway Road
Tilehurst
Reading
Berkshire
RG30 6EG
Director NameDr Conor Sean McMenamin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleComputer Consultant
Country of ResidenceBermuda
Correspondence Address61 Witherington Road
London
N5 1PN
Director NameMr Timothy Martin Bird
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChedeham Cot Lane
Chidham
Chichester
West Sussex
PO18 8ST
Director NameMatthew John Cunneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address49 Bishops Mansions
Bishops Park Road
London
SW6 6DZ
Director NameMatthew John Fitzgerald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleComputer Consultant
Correspondence AddressWoad Farm House
Woad Mill Bank
Tydd St Mary
Cambridgeshire
PE13 5QU
Secretary NameBenjamin Jove Johnson
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleComputer Consultant
Correspondence AddressMallords
High Street
Whitchurch On Thames
Oxfordshire
RG8 7EP
Director NameMr Grahame Terence Sewell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynx House Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surry
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£1,404,785
Gross Profit£665,148
Net Worth£33,472
Cash£252
Current Liabilities£171,003

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2006Dissolved (1 page)
4 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2005Registered office changed on 11/04/05 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
5 April 2005Appointment of a voluntary liquidator (1 page)
5 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2005Statement of affairs (7 pages)
31 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Director resigned (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Particulars of mortgage/charge (6 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
11 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003New director appointed (2 pages)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
28 January 2003Director resigned (1 page)
28 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2002Director's particulars changed (1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 April 2002Director resigned (1 page)
24 January 2002Return made up to 29/12/01; full list of members (7 pages)
6 November 2001New director appointed (2 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
15 October 2001Full accounts made up to 31 March 2001 (11 pages)
13 February 2001Return made up to 29/12/00; full list of members (7 pages)
8 January 2001Registered office changed on 08/01/01 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
15 June 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
14 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 April 2000Ad 03/04/00--------- £ si 4499@1=4499 £ ic 1/4500 (2 pages)
1 January 2000Secretary resigned (1 page)
29 December 1999Incorporation (18 pages)