Company NameSattech Ltd
DirectorsPeter Roberts and Lorraine Trecia-Anne Barnett
Company StatusActive - Proposal to Strike off
Company Number08129713
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Peter Roberts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17c Allfarthing Lane
London
SW18 2PG
Director NameMs Lorraine Trecia-Anne Barnett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(4 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17c Allfarthing Lane
London
SW18 2PG

Contact

Websitesattech.co.uk
Telephone020 86700089
Telephone regionLondon

Location

Registered Address17c Allfarthing Lane
London
SW18 2PG
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

1 at £1Peter Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£99
Cash£2,952
Current Liabilities£18,804

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2022 (1 year, 8 months ago)
Next Return Due18 July 2023 (overdue)

Filing History

26 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
8 June 2023Termination of appointment of Lorraine Trecia-Anne Barnett as a director on 8 June 2023 (1 page)
15 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (2 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
26 February 2020Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to 17C Allfarthing Lane London SW18 2PG on 26 February 2020 (1 page)
3 September 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 April 2019Amended micro company accounts made up to 31 July 2017 (2 pages)
6 September 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 February 2018Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page)
1 September 2017Notification of Peter Roberts as a person with significant control on 30 June 2016 (2 pages)
1 September 2017Notification of Peter Roberts as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
1 September 2017Notification of Peter Roberts as a person with significant control on 30 June 2016 (2 pages)
1 September 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 December 2016Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
13 December 2016Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Appointment of Ms Lorraine Trecia-Anne Barnett as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Ms Lorraine Trecia-Anne Barnett as a director on 8 July 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 January 2015Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)