SATAMATICS GLOBAL LIMITED
Overview
| Company Name | SATAMATICS GLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05753389 |
| 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 SATAMATICS GLOBAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SATAMATICS GLOBAL LIMITED located?
| Registered Office Address | Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton OL9 9XA Oldham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SATAMATICS GLOBAL 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 SATAMATICS GLOBAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
| Overdue | No |
What are the latest filings for SATAMATICS GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Feb 02, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Change of details for Resideo Overseas Limited as a person with significant control on Jun 12, 2024 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Registered office address changed from 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5rd England to Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham OL9 9XA on Jun 12, 2024 | 1 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Allan Richards as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Cessation of Ems Acquisition Company Limited as a person with significant control on Mar 10, 2022 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Vladimir Zhukovskiy as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michele Elaine Hudson as a director on Jan 22, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
Appointment of Mr Brian Elliott Barner as a director on Jul 08, 2022 | 2 pages | AP01 | ||||||||||||||
02/02/22 Statement of Capital gbp 847202.00 | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Notification of Resideo Overseas Limited as a person with significant control on Mar 10, 2022 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||||||
Statement of capital on Aug 12, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SATAMATICS GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARNER, Brian Elliott | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate Business Park England | United States | American | 297815620001 | |||||||||
| EARLE, Elizabeth Jane | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate Business Park England | England | British | 256881430001 | |||||||||
| DANN, Peter Charles | Secretary | The Cottage Spring Bank WR8 9BB Defford Worcestershire | British | 104907380001 | ||||||||||
| DANN, Peter Charles | Secretary | The Cottage Spring Bank WR8 9BB Defford Worcestershire | British | 104907380001 | ||||||||||
| KOUTROUKI, Dino | Secretary | 1 Fiery Hill Drive B45 8SZ Birmingham West Midlands | British | 113346790001 | ||||||||||
| REIS, Timothy C | Secretary | Olde Village Lane Dunwoody 4721 Georgia 30338 Usa | Other | 140071300001 | ||||||||||
| FORUM SECRETARIAL SERVICES LIMITED | Secretary | 6 Drakes Meadow Penny Lane SN3 3LL Swindon Wiltshire | 81606610001 | |||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
| CHENG, Andersen Yuk Fai | Director | 1c Queens Grove NW8 6EL London | England | British | 94342880001 | |||||||||
| CHISHOM, Peter | Director | The Ridge House Stowfield GL17 9NF Lydbrook Gloucestershire | British | 115739730001 | ||||||||||
| COLE, Royston Douglas | Director | Hall House Farm Gloucester Road HR8 2JE Ledbury Herefordshire | United Kingdom | British | 30424650001 | |||||||||
| DAHOE, Krishan | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Miller Court Gloucestershire | Netherlands | Dutch | 162590560001 | |||||||||
| DAVIES, John Hwyel | Director | 1 Royal Field Close SN14 6DY Hullavington Wiltshire | England | British | 105084470001 | |||||||||
| HODGES, Craig Denning | Director | Ashchurch Tewksbury GL20 8HD Gloucestershire Green Lane Business Park Green Lane England United Kingdom | United States | American | 250177130001 | |||||||||
| HOWES, Peter James | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Miller Court Gloucestershire | England | British | 140747930001 | |||||||||
| HUDSON, Michele Elaine | Director | Wharfedale Road Winnersh Triangle RG41 5RD Wokingham 200 Berkshire Place Berkshire England | United Kingdom | British | 251257190001 | |||||||||
| JACKSON, Robert Anthony | Director | Lyttelton Road WR9 7RN Droitwich 3 Worcestershire United Kingdom | United Kingdom | British | 36711070001 | |||||||||
| KOUTROUKI, Dino | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Miller Court Gloucestershire | United Kingdom | British | 113346790001 | |||||||||
| MACKAY, Neilson Angus, Dr | Director | Summerour Vale 30097 Johns Creek 100 Georgia United States | Usa | British | 137222010001 | |||||||||
| MISTRY, Kameleshkumar Ishwarlal | Director | Green Lane Ashchurch GL20 8HD Tewksbury Green Lane Business Park Gloucestershire England | United Kingdom | British | 175985870001 | |||||||||
| NANGIA, Rishi | Director | Ashchurch Tewksbury GL20 8HD Gloucestershire Green Lane Business Park Green Lane England United Kingdom | United States | Indian | 250181660001 | |||||||||
| RICHARDS, Allan | Director | Wharfedale Road Winnersh Triangle RG41 5RD Wokingham 200 Berkshire Place Berkshire England | England | British | 55171600002 | |||||||||
| SHELL, Gary | Director | Broomsedge Trail Norcross 6285 Georgia 30092 United States | Usa | United States | 134180850001 | |||||||||
| SWIFT, Simon Richard | Director | Green Lane Ashchurch GL20 8HD Tewksbury Green Lane Business Park Gloucestershire England | England | British | 241962360001 | |||||||||
| TEHIO, Olivier Laille | Director | Green Lane Ashchurch GL20 8HD Tewksbury Green Lane Business Park Gloucestershire England | France | French | 162590440001 | |||||||||
| TOMLINSON, Martin, Professor | Director | The Coach House Tristford Harberton TQ9 7RZ Totnes Devon | United Kingdom | British | 23956030001 | |||||||||
| UNDERWOOD, Michael Roy | Director | Cedar House 168 Westley Road IP33 3SE Bury St Edmunds Suffolk | England | British | 10658260001 | |||||||||
| ZHUKOVSKIY, Vladimir | Director | Wharfedale Road Winnersh RG41 5RD Wokingham 200 England | England | Polish | 270617590001 | |||||||||
| FORUM DIRECTORS LIMITED | Director | 6 Drakes Meadow Penny Lane SN3 3LL Swindon Wiltshire | 81606600001 | |||||||||||
| FORUM SECRETARIAL SERVICES LIMITED | Director | 6 Drakes Meadow Penny Lane SN3 3LL Swindon Wiltshire | 81606610001 |
Who are the persons with significant control of SATAMATICS GLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Resideo Overseas Limited | Mar 10, 2022 | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate -- Select State -- United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ems Acquisition Company Limited | Apr 06, 2016 | Green Lane GL20 8HD Tewkesbury Newtown Gloucestershire United Kingdom | 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