MARKS SATTIN (UK) LIMITED
Overview
| Company Name | MARKS SATTIN (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01594927 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARKS SATTIN (UK) LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is MARKS SATTIN (UK) LIMITED located?
| Registered Office Address | Unit A The Glass Yard Sheffield Road S41 8JY Chesterfield Derbyshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARKS SATTIN (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WH MARKS SATTIN (UK) LIMITED | Dec 31, 2007 | Dec 31, 2007 |
| ASHSALE LIMITED | Nov 02, 1981 | Nov 02, 1981 |
What are the latest accounts for MARKS SATTIN (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARKS SATTIN (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for MARKS SATTIN (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 015949270010 in full | 1 pages | MR04 | ||
Satisfaction of charge 015949270009 in full | 4 pages | MR04 | ||
Change of details for Gi Group Holdings Recruitment Limited as a person with significant control on Mar 28, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 90 High Holborn London WC1V 6LJ England to Unit a the Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY on Mar 27, 2023 | 1 pages | AD01 | ||
Appointment of Mr Dario Dell'osa as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Iain John Pickering as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Iain John Pickering as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Steven John Cook as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Steven John Cook as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of Thibault Marcel Louis Philippe Lefebvre as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Director's details changed for Mr Matthew Joseph Wilcox on Jun 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Tracey Alper on Jun 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Appointment of Mr Thibault Marcel Louis Philippe Lefebvre as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paolo Caramello as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Who are the officers of MARKS SATTIN (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PICKERING, Iain John | Secretary | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | 306461990001 | |||||||
| ALPER, Tracey | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | United Kingdom | British | 101572990002 | |||||
| CANOA, Paulo Alexandre Liberato | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | England | Portuguese | 267462770002 | |||||
| DELL'OSA, Dario | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | Italy | Italian | 306462250001 | |||||
| PICKERING, Iain John | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | England | British | 306449860001 | |||||
| TOSO, Davide | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | Italy | Italian | 263560260001 | |||||
| WILCOX, Matthew Joseph | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | England | British | 218153310002 | |||||
| COOK, Steven John | Secretary | High Holborn WC1V 6LJ London 90 England | 272836280001 | |||||||
| EGLEN, David | Secretary | Grosvenor Villas 8 Park Road KT8 9LE East Molesey Surrey | British | 75013850001 | ||||||
| JOYCE, Michael Robert Sean | Secretary | 13-16 Elm Street WC1X 0BL London 2nd Floor, Elm Yard England | 204298290001 | |||||||
| KIDD, Timothy Charles | Secretary | 14 Fulwood Place WC1V 6HZ London Cromwell House United Kingdom | 180015870001 | |||||||
| SATTIN, David Lawrence | Secretary | Top Common The Common Chipperfield WD4 9BN Kings Langley Hertfordshire | British | 10288250003 | ||||||
| SATTIN, Lorraine | Secretary | Top Common The Common WD4 9BN Chipperfield Hertfordshire | British | 102432580001 | ||||||
| WHITE, Alfred Andrew | Secretary | 50 Queen Anne Street W1G 9HQ London | British | 14308730001 | ||||||
| ANGLIN, Aidan | Director | 14 Fulwood Place WC1V 6HZ London Cromwell House United Kingdom | United Kingdom | British | 170971680001 | |||||
| BREWIN, Jane Elizabeth | Director | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House Derbyshire United Kingdom | England | British | 244626050001 | |||||
| CARAMELLO, Paolo | Director | High Holborn WC1V 6LJ London 90 England | Italy | Italian | 263521670001 | |||||
| CARRIBAN, Mark Coupland | Director | 13-16 Elm Street WC1X 0BL London 2nd Floor, Elm Yard England | United Kingdom | British | 193612150004 | |||||
| COLLI-LANZI, Stefano Luciano Oreste | Director | Novembre 5 Milano Prazza 1v 20124 Italy | Italy | Italian | 252400810001 | |||||
| COOK, Steven John | Director | High Holborn WC1V 6LJ London 90 England | England | British | 272828400001 | |||||
| DENNIS, Philip Andrew | Director | 14 Fulwood Place WC1V 6HZ London Cromwell House United Kingdom | England | British | 70220460003 | |||||
| EGLEN, David | Director | Grosvenor Villas 8 Park Road KT8 9LE East Molesey Surrey | British | 75013850001 | ||||||
| JONES, Jonathan Simon | Director | 39 Ravensbourne Road BR1 1HW Bromley Kent | British | 76907080001 | ||||||
| JOYCE, Michael Robert Sean | Director | 13-16 Elm Street WC1X 0BL London 2nd Floor, Elm Yard England | England | British | 87145580006 | |||||
| KIDD, Timothy Charles | Director | 14 Fulwood Place WC1V 6HZ London Cromwell House United Kingdom | England | British | 117842820001 | |||||
| LEFEBVRE, Thibault Marcel Louis Philippe | Director | High Holborn WC1V 6LJ London 90 England | Switzerland | Swiss | 285806940001 | |||||
| PALFERY-SMITH, Graham John | Director | Broadoaks Wood Way Farnborough Park BR6 8LS Orpington | United Kingdom | British | 77194730002 | |||||
| ROONEY, David | Director | Flat 36 The Thomas More Building Ickenham Road HA4 7BA Ruislip Middlesex | British | 102019910001 | ||||||
| ROSE, John Ian | Director | c/o Fiveten Group Limited High Holborn WC1V 7PB London 322 United Kingdom | England | British | 124977860001 | |||||
| ROSE, John Ian | Director | c/o Fiveten Group Limited High Holborn WC1V 7PB London 322 United Kingdom | England | British | 124977860001 | |||||
| SATTIN, David Lawrence | Director | Top Common The Common Chipperfield WD4 9BN Kings Langley Hertfordshire | British | 10288250003 | ||||||
| SATTIN, Lorraine | Director | Top Common The Common WD4 9BN Chipperfield Hertfordshire | British | 102432580001 | ||||||
| TROTTER, Timothy Hugh Southcombe | Director | Field Burcote House Duncote NN12 8AH Towcester Northamptonshire | United Kingdom | British | 86031170001 | |||||
| UBOLDI, Maurizio | Director | Novembre 5 Milano Prazza 1v 20124 Italy | Italy | Italian | 252401020001 | |||||
| VONK, Jon Augustus | Director | 4 Elms Road Clapham Common Southside SW4 9EU London | British | 36061180001 |
Who are the persons with significant control of MARKS SATTIN (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gi Group Holdings Recruitment Limited | Nov 07, 2018 | Sheffield Road S41 8JY Chesterfield Unit A, The Glass Yard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fiveten Acquisition Limited | Apr 06, 2016 | High Holborn WC1V 7PB London 322 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0