Background WavePink WaveYellow Wave

SALUTE MISSION CRITICAL (EUROPE) LIMITED (03663128)

SALUTE MISSION CRITICAL (EUROPE) LIMITED (03663128) is an active UK company. incorporated on 2 November 1998. with registered office in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300) and 2 other business activities. SALUTE MISSION CRITICAL (EUROPE) LIMITED has been registered for 27 years.

Company Number
03663128
Status
active
Type
ltd
Incorporated
2 November 1998
Age
27 years
Address
3 City Place Beehive Ring Road, Gatwick, RH6 0PA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
SIC Codes
35300, 41201, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALUTE MISSION CRITICAL (EUROPE) LIMITED

SALUTE MISSION CRITICAL (EUROPE) LIMITED is an active company incorporated on 2 November 1998 with the registered office located in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300) and 2 other business activities. SALUTE MISSION CRITICAL (EUROPE) LIMITED was registered 27 years ago.(SIC: 35300, 41201, 43210)

Status

active

Active since 27 years ago

Company No

03663128

LTD Company

Age

27 Years

Incorporated 2 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

KEYSOURCE LIMITED
From: 24 July 2002To: 27 January 2026
KEY SOURCE APS LTD.
From: 2 November 1998To: 24 July 2002
Contact
Address

3 City Place Beehive Ring Road London Gatwick Airport Gatwick, RH6 0PA,

Previous Addresses

The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England
From: 4 March 2020To: 5 November 2020
Cavendish House Cross Street Sale M33 7BU England
From: 23 September 2016To: 4 March 2020
Unit C North Heath Lane Estate Horsham West Sussex RH12 5QE
From: 2 November 1998To: 23 September 2016
Timeline

54 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
May 14
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Oct 16
Director Left
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Secured
Apr 18
Loan Secured
May 18
Director Left
Nov 18
Loan Cleared
Mar 19
Loan Secured
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Owner Exit
Apr 20
Loan Secured
Jun 20
Director Joined
Jun 20
Loan Secured
Jun 20
Director Left
Sept 20
Director Joined
Oct 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Owner Exit
Jan 21
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Apr 24
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 January 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Auditors Resignation Company
29 July 2021
AUDAUD
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
8 April 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Auditors Resignation Company
28 September 2016
AUDAUD
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Resolution
27 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Resolution
15 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Legacy
14 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
6 September 2002
88(3)88(3)
Legacy
6 September 2002
88(2)R88(2)R
Certificate Change Of Name Company
24 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
169169
Legacy
2 July 2002
123Notice of Increase in Nominal Capital
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
225Change of Accounting Reference Date
Legacy
18 August 1999
88(2)R88(2)R
Legacy
6 November 1998
288bResignation of Director or Secretary
Incorporation Company
2 November 1998
NEWINCIncorporation