Company NameSaturn Technologies Ltd
Company StatusActive
Company Number11524247
CategoryPrivate Limited Company
Incorporation Date17 August 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameYong-Jie Li
Date of BirthJune 1986 (Born 37 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 August 2018(same day as company formation)
RoleHead Of Research And Development
Country of ResidenceUnited Kingdom
Correspondence AddressFnz Uk Level 10 135 Bishopsgate
London
EC2M 3YD
Director NameHarriet Sarah Eveline McKinnon
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 August 2018(same day as company formation)
RoleR&D Developer
Country of ResidenceEngland
Correspondence AddressFnz Uk Level 10 135 Bishopsgate
London
EC2M 3YD
Director NameNicholas Navinshashi Ponniah
Date of BirthAugust 1986 (Born 37 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 August 2018(same day as company formation)
RoleSenior Manager, Technology Risk & Digital
Country of ResidenceUnited Kingdom
Correspondence AddressFnz Uk Level 10 135 Bishopsgate
London
EC2M 3YD
Director NameMr Bradley John McInnes
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressFnz Uk Level 10 135 Bishopsgate
London
EC2M 3YD
Director NameMr Adrian John Durham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFnz Uk Level 10 135 Bishopsgate
London
EC2M 3YD

Location

Registered AddressFnz Uk Level 10
135 Bishopsgate
London
EC2M 3YD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (9 months ago)
Next Return Due30 August 2024 (3 months, 1 week from now)

Filing History

8 September 2023Particulars of variation of rights attached to shares (2 pages)
29 August 2023Confirmation statement made on 16 August 2023 with updates (5 pages)
25 August 2023Change of share class name or designation (2 pages)
25 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2023Memorandum and Articles of Association (35 pages)
16 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2023Memorandum and Articles of Association (35 pages)
9 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 14.6
(3 pages)
16 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
7 September 2022Second filing of Confirmation Statement dated 18 August 2022 (5 pages)
18 August 2022Confirmation statement made on 16 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 07/09/22
(5 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
17 August 2021Notification of a person with significant control statement (2 pages)
17 August 2021Cessation of Yong-Jie Li as a person with significant control on 30 March 2021 (1 page)
17 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
6 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 14.28
(3 pages)
20 January 2021Director's details changed for Nicholas Navinshashi Ponniah on 21 November 2020 (2 pages)
15 January 2021Director's details changed for Harriet Sarah Eveline Mckinnon on 14 January 2021 (2 pages)
19 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
5 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 12.14
(3 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
12 March 2020Appointment of Mr Adrian John Durham as a director on 11 November 2019 (2 pages)
26 February 2020Particulars of variation of rights attached to shares (2 pages)
21 February 2020Cessation of Harriet Sarah Eveline Mckinnon as a person with significant control on 28 February 2019 (1 page)
21 February 2020Cessation of Nicholas Navinshashi Ponniah as a person with significant control on 1 March 2019 (1 page)
21 February 2020Change of details for Yong-Jie Li as a person with significant control on 17 August 2018 (2 pages)
21 February 2020Statement of capital following an allotment of shares on 11 November 2019
  • GBP 11.07
(3 pages)
27 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Bradley John Mcinnes as a director on 28 February 2019 (2 pages)
17 August 2018Incorporation
Statement of capital on 2018-08-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)