SURREY SATELLITE TECHNOLOGY LIMITED

SURREY SATELLITE TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURREY SATELLITE TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01916260
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SURREY SATELLITE TECHNOLOGY LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing
    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is SURREY SATELLITE TECHNOLOGY LIMITED located?

    Registered Office Address
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SURREY SATELLITE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRSTOCK LIMITEDMay 23, 1985May 23, 1985

    What are the latest accounts for SURREY SATELLITE TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SURREY SATELLITE TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for SURREY SATELLITE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Change of details for Airbus Space and Defence Limted as a person with significant control on Jun 22, 2018

    2 pagesPSC05

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Mr Andrew David Cawthorne as a director on Jul 11, 2024

    2 pagesAP01

    Termination of appointment of Philip John Brownnett as a director on Jun 06, 2024

    1 pagesTM01

    Appointment of Mrs Katherine Edda Escott as a director on Apr 19, 2024

    2 pagesAP01

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Appointment of Dr Marc Steckling as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of Philippe Pham as a director on Oct 20, 2023

    1 pagesTM01

    Termination of appointment of Richard John Franklin as a director on Oct 19, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Appointment of Mr Christoph Mohr as a director on Jul 25, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Termination of appointment of Abdel-Ilah Marrakchi as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Lindsay Willetts as a director on Jul 22, 2022

    1 pagesTM01

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Lee James Wilson on Jul 25, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Appointment of Mr Alan Shaw as a secretary on Jun 01, 2021

    2 pagesAP03

    Termination of appointment of Venetia Caroline Carpenter as a secretary on May 31, 2021

    1 pagesTM02

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Who are the officers of SURREY SATELLITE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Alan
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Secretary
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    283915220001
    CAWTHORNE, Andrew David
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    EnglandBritishCompany Director325055470001
    ESCOTT, Katherine Edda
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    EnglandBritishDirector317036060001
    MOHR, Christoph
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    GermanyGermanCompany Director312147180001
    STECKLING, Marc, Dr
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    GermanyGermanCompany Director315449830001
    SWEETING, Martin Nicholas, Sir
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    United KingdomBritishDirector22909510003
    WILSON, Lee James
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    United KingdomBritishFinance Director243928190002
    CARPENTER, Venetia Caroline
    Tilsden Lane
    Tilsden Lane
    TN17 3PJ Cranbrook
    Tilsden Oast
    United Kingdom
    Secretary
    Tilsden Lane
    Tilsden Lane
    TN17 3PJ Cranbrook
    Tilsden Oast
    United Kingdom
    257960080001
    CROTCH, Nicholas John
    73 Manor Road
    GU2 6NQ Guildford
    Surrey
    Secretary
    73 Manor Road
    GU2 6NQ Guildford
    Surrey
    British28550720001
    EAVIS, Donna Mary
    The Glen
    Nutshell Lane
    GU9 0HG Farnham
    Surrey
    Secretary
    The Glen
    Nutshell Lane
    GU9 0HG Farnham
    Surrey
    British58015110001
    GILCHRIST, Delia
    Boundary House
    Gosport Road Farringdon
    GU34 3DH Alton
    Hampshire
    Secretary
    Boundary House
    Gosport Road Farringdon
    GU34 3DH Alton
    Hampshire
    BritishCompany Secretary122238790001
    INMAN, John James
    36 New Road
    Milford
    GU8 5BE Godalming
    Surrey
    Secretary
    36 New Road
    Milford
    GU8 5BE Godalming
    Surrey
    British17761470001
    KNAPP, Anthony John
    Heathfield
    13 Park Chase
    GU7 1TL Godalming
    Surrey
    Secretary
    Heathfield
    13 Park Chase
    GU7 1TL Godalming
    Surrey
    British22909500002
    PEACE, Caroline
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Secretary
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    234756210001
    PEACE, Caroline
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Secretary
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    153171470001
    PERKINS, Helen Margaret
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Secretary
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    BritishChartered Secretary124432390001
    SHAW, Alan
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Secretary
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    202329490001
    SMITH, Frances Diana
    The Village Store
    Wilsons Road
    GU35 8JF Headley Down
    Hampshire
    Secretary
    The Village Store
    Wilsons Road
    GU35 8JF Headley Down
    Hampshire
    British62314450001
    ALLERY, Mark Nicholas
    18 Hammer Lane
    GU27 3QS Haslemere
    Surrey
    Director
    18 Hammer Lane
    GU27 3QS Haslemere
    Surrey
    BritishElectronic Engineer64035410001
    BROWNNETT, Philip John
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    EnglandBritishDirector122769060001
    CARDOSO DO AMARAL GOMES, Luis Miguel
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    United KingdomPortugueseDirector259500700001
    CAREY, Joseph Vincent, Dr
    Fairoaks Cottage
    Priors Hatch Lane, Hurtmore
    GU7 2RJ Godalming
    Surrey
    Director
    Fairoaks Cottage
    Priors Hatch Lane, Hurtmore
    GU7 2RJ Godalming
    Surrey
    BritishDirector Of Orsue In Universit65017590001
    CHAMUSSY, Nicolas
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    FranceFrenchDirector235158240001
    CLARKE, Geoffrey John
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    AustralianAccountant135693000001
    DAY, Martin
    Greenways
    8 New Road Wonersh
    GU5 0SE Guildford
    Surrey
    Director
    Greenways
    8 New Road Wonersh
    GU5 0SE Guildford
    Surrey
    Great BritainBritishEngineering Management72266760001
    DOWLING, Patrick Joseph, Professor
    Blackwell House
    Hogs Back
    GU3 1DF Guildford
    Surrey
    Director
    Blackwell House
    Hogs Back
    GU3 1DF Guildford
    Surrey
    EnglandBritishUniversity Vice Chancellor40830820002
    FORREST, John Richard, Dr
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    FranceBritishConsultant133603210001
    FRANKLIN, Richard John
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    EnglandBritishCompany Director180296270001
    FRENCH, Joseph Charles
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    EnglandBritishConsultant89960540001
    HOLT, John Antony
    Cornerways 41 Priory Way
    SG4 9BL Hitchin
    Hertfordshire
    Director
    Cornerways 41 Priory Way
    SG4 9BL Hitchin
    Hertfordshire
    BritishConsultant8184040001
    KAIL, Leonard John
    33 Pulens Lane
    Sheet
    GU31 4BZ Petersfield
    Hampshire
    Director
    33 Pulens Lane
    Sheet
    GU31 4BZ Petersfield
    Hampshire
    BritishUniversity Secretary6191480001
    KELLY, Anthony, Professor
    Yardfield Church Lane
    Worplesdon
    GU3 3RU Guildford
    Surrey
    Director
    Yardfield Church Lane
    Worplesdon
    GU3 3RU Guildford
    Surrey
    BritishVice Chancellor34449310001
    KELLY, Michael Joseph, Professor
    27 Mountside
    GU2 5JD Guildford
    Surrey
    Director
    27 Mountside
    GU2 5JD Guildford
    Surrey
    British/New ZealandUniversity Teacher/Researcher49042300002
    KNAPP, Anthony John
    Heathfield
    13 Park Chase
    GU7 1TL Godalming
    Surrey
    Director
    Heathfield
    13 Park Chase
    GU7 1TL Godalming
    Surrey
    BritishUniversity Finance Director22909500002
    LAINE, Robert
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    FrenchEngineer135693110001

    Who are the persons with significant control of SURREY SATELLITE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SG21 2AS Stevenage
    Gunnels Wood Road
    Hertfordshire
    United Kingdom
    Jun 18, 2018
    SG21 2AS Stevenage
    Gunnels Wood Road
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02449259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Airbus Ds Holdings Bv
    Mendelweg 30
    2333 Cs
    Leiden
    Airbus Ds Holdings Bv
    Netherlands
    Apr 06, 2016
    Mendelweg 30
    2333 Cs
    Leiden
    Airbus Ds Holdings Bv
    Netherlands
    Yes
    Legal FormLimited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredDutch Chamber Of Commerce
    Registration Number24190445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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