SATURN VISUAL SOLUTIONS LIMITED
Overview
Company Name | SATURN VISUAL SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03600445 |
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 SATURN VISUAL SOLUTIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SATURN VISUAL SOLUTIONS LIMITED located?
Registered Office Address | Quay West Mediacityuk Trafford Wharf Road M17 1HH Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SATURN VISUAL SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
KEYNAIL LIMITED | Jul 20, 1998 | Jul 20, 1998 |
What are the latest accounts for SATURN VISUAL SOLUTIONS 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 SATURN VISUAL SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2026 |
---|---|
Next Confirmation Statement Due | Aug 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2025 |
Overdue | No |
What are the latest filings for SATURN VISUAL SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Appointment of Mr Paul Murphy as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Drury as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Thomas Paulden as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 036004450002, created on Oct 05, 2020 | 5 pages | MR01 | ||||||||||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Elderhill Limited as a person with significant control on Jul 26, 2019 | 2 pages | PSC05 | ||||||||||
Cessation of Saturn Communications Group Limited as a person with significant control on May 22, 2019 | 3 pages | PSC07 | ||||||||||
Notification of Elderhill Limited as a person with significant control on May 22, 2019 | 4 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Registered office address changed from Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH to Quay West Mediacityuk Trafford Wharf Road Manchester M17 1HH on Dec 22, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of SATURN VISUAL SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRURY, Matthew | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West Mediacityuk England | England | British | Company Director | 331293950001 | ||||
MURPHY, Paul | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West Mediacityuk England | England | British | Company Director | 331294120001 | ||||
WELSH, Christopher David | Director | Mediacityuk Trafford Wharf Road M17 1HH Manchester Quay West England | United Kingdom | British | Managing Director | 87407700001 | ||||
ARMSTRONG, Elizabeth Rachel | Secretary | Mediaciityuk Trafford Wharf Road M17 1NH Manchester Quay West | 200763750001 | |||||||
BOOTH, Andrew William | Secretary | 126 Padfield Main Road SK13 1ET Padfield Derbyshire | British | Solicitor | 59857730002 | |||||
DACE, David John | Secretary | Yew Tree Cottage Troutbeck LA23 1PL Windermere Cumbria | British | Director | 60504740001 | |||||
HAMERSLEY, John | Secretary | Mediaciityuk Trafford Wharf Road M17 1NH Manchester Quay West England | British | 80264220001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BOLTON, Richard Christopher William | Director | 545 Chorley New Road BL1 5DP Bolton Greater Manchester | British | Solicitor | 59857630001 | |||||
DACE, David John | Director | Yew Tree Cottage Troutbeck LA23 1PL Windermere Cumbria | British | Director | 60504740001 | |||||
HALL, David Ian | Director | Ashfield Terrace Appley Bridge WN6 9AG Wigan 4 Lancashire | England | British | Director | 129722110001 | ||||
HAMERSLEY, John | Director | Mediaciityuk Trafford Wharf Road M17 1NH Manchester Quay West England | England | British | Software Development | 80264220001 | ||||
HYLA, Jan Krzysztof | Director | 68 Captain Lees Road Westhoughton BL5 3UB Bolton Lancs | English | Electronic Engineer | 32902540001 | |||||
MILNE, Thomas Adam | Director | 19 Barnfield Urmston M41 9EW Manchester Lancashire | United Kingdom | British | Director | 14460430001 | ||||
PAULDEN, Anthony Thomas | Director | Mediacityuk Trafford Wharf Road M17 1HH Manchester Quay West England | England | British | Director | 109729510001 | ||||
REYNOLDS, Thomas | Director | New House Bradley Lane WA6 6QA Fredsham Cheshire | British | Director | 60051450001 | |||||
INNVOTEC MANAGERS LIMITED | Director | 1 Castle Lane SW1E 6DR London | 70965110001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SATURN VISUAL SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Saturn Communications Group Limited | May 22, 2019 | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West Greater Manchester England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Saturn Communications Group Limited | Apr 06, 2016 | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West 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