SATAMATICS GLOBAL LIMITED

SATAMATICS GLOBAL LIMITED

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

    Company NameSATAMATICS GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05753389
    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 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 AddressNo

    What are the latest accounts for SATAMATICS GLOBAL 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 SATAMATICS GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for SATAMATICS GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Feb 02, 2022

    3 pagesRP04CS01

    Change of details for Resideo Overseas Limited as a person with significant control on Jun 12, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Allan Richards as a director on Jan 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Cessation of Ems Acquisition Company Limited as a person with significant control on Mar 10, 2022

    1 pagesPSC07

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Vladimir Zhukovskiy as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Michele Elaine Hudson as a director on Jan 22, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Appointment of Mr Brian Elliott Barner as a director on Jul 08, 2022

    2 pagesAP01

    02/02/22 Statement of Capital gbp 847202.00

    6 pagesCS01
    Annotations
    DateAnnotation
    Feb 13, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 13/02/25.

    Notification of Resideo Overseas Limited as a person with significant control on Mar 10, 2022

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Statement of capital on Aug 12, 2021

    • Capital: GBP 0.27
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account, amount of reduction credited to profit and loss reserves 12/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Who are the officers of SATAMATICS GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNER, Brian Elliott
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    United StatesAmerican297815620001
    EARLE, Elizabeth Jane
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    EnglandBritish256881430001
    DANN, Peter Charles
    The Cottage
    Spring Bank
    WR8 9BB Defford
    Worcestershire
    Secretary
    The Cottage
    Spring Bank
    WR8 9BB Defford
    Worcestershire
    British104907380001
    DANN, Peter Charles
    The Cottage
    Spring Bank
    WR8 9BB Defford
    Worcestershire
    Secretary
    The Cottage
    Spring Bank
    WR8 9BB Defford
    Worcestershire
    British104907380001
    KOUTROUKI, Dino
    1 Fiery Hill Drive
    B45 8SZ Birmingham
    West Midlands
    Secretary
    1 Fiery Hill Drive
    B45 8SZ Birmingham
    West Midlands
    British113346790001
    REIS, Timothy C
    Olde Village Lane
    Dunwoody
    4721
    Georgia 30338
    Usa
    Secretary
    Olde Village Lane
    Dunwoody
    4721
    Georgia 30338
    Usa
    Other140071300001
    FORUM SECRETARIAL SERVICES LIMITED
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Secretary
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    81606610001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    CHENG, Andersen Yuk Fai
    1c Queens Grove
    NW8 6EL London
    Director
    1c Queens Grove
    NW8 6EL London
    EnglandBritish94342880001
    CHISHOM, Peter
    The Ridge House
    Stowfield
    GL17 9NF Lydbrook
    Gloucestershire
    Director
    The Ridge House
    Stowfield
    GL17 9NF Lydbrook
    Gloucestershire
    British115739730001
    COLE, Royston Douglas
    Hall House Farm
    Gloucester Road
    HR8 2JE Ledbury
    Herefordshire
    Director
    Hall House Farm
    Gloucester Road
    HR8 2JE Ledbury
    Herefordshire
    United KingdomBritish30424650001
    DAHOE, Krishan
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Miller Court
    Gloucestershire
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Miller Court
    Gloucestershire
    NetherlandsDutch162590560001
    DAVIES, John Hwyel
    1 Royal Field Close
    SN14 6DY Hullavington
    Wiltshire
    Director
    1 Royal Field Close
    SN14 6DY Hullavington
    Wiltshire
    EnglandBritish105084470001
    HODGES, Craig Denning
    Ashchurch
    Tewksbury
    GL20 8HD Gloucestershire
    Green Lane Business Park Green Lane
    England
    United Kingdom
    Director
    Ashchurch
    Tewksbury
    GL20 8HD Gloucestershire
    Green Lane Business Park Green Lane
    England
    United Kingdom
    United StatesAmerican250177130001
    HOWES, Peter James
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Miller Court
    Gloucestershire
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Miller Court
    Gloucestershire
    EnglandBritish140747930001
    HUDSON, Michele Elaine
    Wharfedale Road
    Winnersh Triangle
    RG41 5RD Wokingham
    200 Berkshire Place
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5RD Wokingham
    200 Berkshire Place
    Berkshire
    England
    United KingdomBritish251257190001
    JACKSON, Robert Anthony
    Lyttelton Road
    WR9 7RN Droitwich
    3
    Worcestershire
    United Kingdom
    Director
    Lyttelton Road
    WR9 7RN Droitwich
    3
    Worcestershire
    United Kingdom
    United KingdomBritish36711070001
    KOUTROUKI, Dino
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Miller Court
    Gloucestershire
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Miller Court
    Gloucestershire
    United KingdomBritish113346790001
    MACKAY, Neilson Angus, Dr
    Summerour Vale
    30097 Johns Creek
    100
    Georgia
    United States
    Director
    Summerour Vale
    30097 Johns Creek
    100
    Georgia
    United States
    UsaBritish137222010001
    MISTRY, Kameleshkumar Ishwarlal
    Green Lane
    Ashchurch
    GL20 8HD Tewksbury
    Green Lane Business Park
    Gloucestershire
    England
    Director
    Green Lane
    Ashchurch
    GL20 8HD Tewksbury
    Green Lane Business Park
    Gloucestershire
    England
    United KingdomBritish175985870001
    NANGIA, Rishi
    Ashchurch
    Tewksbury
    GL20 8HD Gloucestershire
    Green Lane Business Park Green Lane
    England
    United Kingdom
    Director
    Ashchurch
    Tewksbury
    GL20 8HD Gloucestershire
    Green Lane Business Park Green Lane
    England
    United Kingdom
    United StatesIndian250181660001
    RICHARDS, Allan
    Wharfedale Road
    Winnersh Triangle
    RG41 5RD Wokingham
    200 Berkshire Place
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5RD Wokingham
    200 Berkshire Place
    Berkshire
    England
    EnglandBritish55171600002
    SHELL, Gary
    Broomsedge Trail
    Norcross
    6285
    Georgia 30092
    United States
    Director
    Broomsedge Trail
    Norcross
    6285
    Georgia 30092
    United States
    UsaUnited States134180850001
    SWIFT, Simon Richard
    Green Lane
    Ashchurch
    GL20 8HD Tewksbury
    Green Lane Business Park
    Gloucestershire
    England
    Director
    Green Lane
    Ashchurch
    GL20 8HD Tewksbury
    Green Lane Business Park
    Gloucestershire
    England
    EnglandBritish241962360001
    TEHIO, Olivier Laille
    Green Lane
    Ashchurch
    GL20 8HD Tewksbury
    Green Lane Business Park
    Gloucestershire
    England
    Director
    Green Lane
    Ashchurch
    GL20 8HD Tewksbury
    Green Lane Business Park
    Gloucestershire
    England
    FranceFrench162590440001
    TOMLINSON, Martin, Professor
    The Coach House
    Tristford Harberton
    TQ9 7RZ Totnes
    Devon
    Director
    The Coach House
    Tristford Harberton
    TQ9 7RZ Totnes
    Devon
    United KingdomBritish23956030001
    UNDERWOOD, Michael Roy
    Cedar House
    168 Westley Road
    IP33 3SE Bury St Edmunds
    Suffolk
    Director
    Cedar House
    168 Westley Road
    IP33 3SE Bury St Edmunds
    Suffolk
    EnglandBritish10658260001
    ZHUKOVSKIY, Vladimir
    Wharfedale Road
    Winnersh
    RG41 5RD Wokingham
    200
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5RD Wokingham
    200
    England
    EnglandPolish270617590001
    FORUM DIRECTORS LIMITED
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    81606600001
    FORUM SECRETARIAL SERVICES LIMITED
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    81606610001

    Who are the persons with significant control of SATAMATICS GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Resideo Overseas Limited
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    -- Select State --
    United Kingdom
    Mar 10, 2022
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    -- Select State --
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04644240
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Green Lane
    GL20 8HD Tewkesbury
    Newtown
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Green Lane
    GL20 8HD Tewkesbury
    Newtown
    Gloucestershire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06733194
    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.

    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