Background WavePink WaveYellow Wave

SARTEST LIMITED (03333302)

SARTEST LIMITED (03333302) is an active UK company. incorporated on 14 March 1997. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SARTEST LIMITED has been registered for 29 years. Current directors include RILEY, David.

Company Number
03333302
Status
active
Type
ltd
Incorporated
14 March 1997
Age
29 years
Address
25 Old Millmeads, Horsham, RH12 2LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RILEY, David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARTEST LIMITED

SARTEST LIMITED is an active company incorporated on 14 March 1997 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SARTEST LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03333302

LTD Company

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

25 Old Millmeads Horsham, RH12 2LP,

Previous Addresses

10 Orange Street London WC2H 7DQ United Kingdom
From: 14 March 1997To: 6 August 2012
Timeline

2 key events • 1997 - 2010

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RILEY, David

Active
The Priests House, LeighRH2 8PE
Secretary
Appointed 27 May 1997

RILEY, David

Active
The Priests House, LeighRH2 8PE
Born March 1946
Director
Appointed 27 May 1997

PADFIELD, Joanna Louise

Resigned
16 Tynley Grove, GuildfordGU4 7PE
Secretary
Appointed 14 Mar 1997
Resigned 28 May 1997

GABRIEL, Camelia

Resigned
17b Woodford Road, LondonE18 2EL
Born March 1944
Director
Appointed 12 Feb 1998
Resigned 31 Dec 2003

GABRIEL, Sami

Resigned
17b Woodford Road, LondonE18 2EL
Born December 1968
Director
Appointed 12 Feb 1998
Resigned 17 Feb 2000

MANNING, Michael Ian, Dr

Resigned
Oak Field House, NewdigateRH5 5BG
Born December 1946
Director
Appointed 27 May 1997
Resigned 24 Aug 2009

SCHUPKE, Sally Ann

Resigned
Somerswey, GuildfordGU4 8EQ
Born May 1956
Nominee director
Appointed 14 Mar 1997
Resigned 28 May 1997

INTERMARK (GUILDFORD) LIMITED

Resigned
40a Castle Street, GuildfordGU1 3UQ
Corporate nominee director
Appointed 14 Mar 1997
Resigned 28 May 1997

Persons with significant control

1

Mr David Riley

Active
Old Millmeads, HorshamRH12 2LP
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1999
AAAnnual Accounts
Legacy
15 July 1998
88(2)R88(2)R
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
287Change of Registered Office
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Incorporation Company
14 March 1997
NEWINCIncorporation