Company NameSat Trading Limited
DirectorPetro Sevastiyan
Company StatusActive
Company Number04344866
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Petro Sevastiyan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityUkrainian
StatusCurrent
Appointed26 April 2006(4 years, 4 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address27 Soborna Street
Izmail
Odesa Oblast
68612
Director NamePetro Sevastiyan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityUkrainian
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleBusinessman
Correspondence AddressVul Rad Militsii
Bud 10 Kv 146
Izmail
68600 Odesa Obl
Ukraine
Director NameKrisztian Janos Parrag
Date of BirthApril 1984 (Born 40 years ago)
NationalityHungarian
StatusResigned
Appointed26 April 2006(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2001(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed26 April 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2009)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered AddressOffice 281, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2012
Turnover£13,946
Net Worth£518
Cash£690
Current Liabilities£172

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months from now)

Filing History

9 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
25 January 2021Change of details for Mr. Petro Sevastiyan as a person with significant control on 30 December 2020 (2 pages)
25 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
17 January 2020Registered office address changed from PO Box 4385 04344866: Companies House Default Address Cardiff CF14 8LH to Office 281, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 17 January 2020 (2 pages)
16 January 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 January 2020Register(s) moved to registered inspection location Office 281, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA (1 page)
13 January 2020Register inspection address has been changed to Office 281, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA (1 page)
10 January 2020Registered office address changed to PO Box 4385, 04344866: Companies House Default Address, Cardiff, CF14 8LH on 10 January 2020 (1 page)
2 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 March 2019Director's details changed for Mr. Petro Sevastiyan on 1 July 2018 (2 pages)
20 March 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2018Administrative restoration application (3 pages)
16 August 2018Confirmation statement made on 24 December 2017 with updates (2 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
4 April 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Termination of appointment of Krisztian Parrag as a director (1 page)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Termination of appointment of Krisztian Parrag as a director (1 page)
27 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 February 2010Director's details changed for Mr. Petro Sevastiyan on 12 December 2009 (2 pages)
15 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr. Petro Sevastiyan on 12 December 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
29 September 2009Director appointed mr. Petro sevastiyan (1 page)
29 September 2009Director appointed mr. Petro sevastiyan (1 page)
28 September 2009Appointment terminated secretary fitton legal company LTD (1 page)
28 September 2009Appointment terminated secretary fitton legal company LTD (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Return made up to 24/12/08; full list of members (3 pages)
1 June 2009Return made up to 24/12/08; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 May 2008Return made up to 24/12/06; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 May 2008Return made up to 24/12/07; full list of members (3 pages)
7 May 2008Return made up to 24/12/06; full list of members (3 pages)
7 May 2008Return made up to 24/12/07; full list of members (3 pages)
27 April 2006Director resigned (1 page)
27 April 2006Return made up to 24/12/05; full list of members (2 pages)
27 April 2006New secretary appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006Return made up to 24/12/05; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 1 saxon court cottages hadlow down east sussex TN22 4DT (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1 saxon court cottages hadlow down east sussex TN22 4DT (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 May 2005Return made up to 24/12/04; full list of members (2 pages)
16 May 2005Return made up to 24/12/04; full list of members (2 pages)
21 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
21 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
5 February 2004Return made up to 24/12/03; full list of members (6 pages)
5 February 2004Return made up to 24/12/03; full list of members (6 pages)
27 March 2003Return made up to 24/12/02; full list of members (6 pages)
27 March 2003Return made up to 24/12/02; full list of members (6 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
24 December 2001Incorporation (11 pages)
24 December 2001Incorporation (11 pages)