Company NameSatacom Group Limited
Company StatusDissolved
Company Number07602005
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Director

Director NameMs Evaline Sophie Joubert
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address1136 Mont Fleuri Foret Noire
Mahe
00000

Location

Registered AddressC/O Law & Tax International Solutions
25 City Road
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,141
Cash£359
Current Liabilities£11,500

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 October 2019Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR United Kingdom to 25 City Road Spaces City Road, Epworth House Office 320 London EC1Y 1AA on 1 October 2019 (1 page)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
15 November 2017Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to Suite 3.15 One Fetter Lane London EC4A 1BR on 15 November 2017 (2 pages)
15 November 2017Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to Suite 3.15 One Fetter Lane London EC4A 1BR on 15 November 2017 (2 pages)
26 October 2017Confirmation statement made on 9 April 2017 with updates (12 pages)
26 October 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
26 October 2017Administrative restoration application (3 pages)
26 October 2017Amended total exemption full accounts made up to 30 April 2015 (8 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Amended total exemption full accounts made up to 30 April 2015 (8 pages)
26 October 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
26 October 2017Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2017-10-26
  • GBP 1,000
(19 pages)
26 October 2017Administrative restoration application (3 pages)
26 October 2017Confirmation statement made on 9 April 2017 with updates (12 pages)
26 October 2017Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2017-10-26
  • GBP 1,000
(19 pages)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
1 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
1 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
16 September 2011Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 16 September 2011 (1 page)
14 September 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 14 September 2011 (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)