Background WavePink WaveYellow Wave

SATRA SERVICES LIMITED (03918137)

SATRA SERVICES LIMITED (03918137) is an active UK company. incorporated on 2 February 2000. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SATRA SERVICES LIMITED has been registered for 26 years. Current directors include ASCH, Guy Matthew, PATEMAN, Tamara Anne.

Company Number
03918137
Status
active
Type
ltd
Incorporated
2 February 2000
Age
26 years
Address
Wyndham Way, Kettering, NN16 8SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASCH, Guy Matthew, PATEMAN, Tamara Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATRA SERVICES LIMITED

SATRA SERVICES LIMITED is an active company incorporated on 2 February 2000 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SATRA SERVICES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03918137

LTD Company

Age

26 Years

Incorporated 2 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

SATRA LIMITED
From: 3 March 2000To: 27 June 2000
MAGICFUTURE LIMITED
From: 2 February 2000To: 3 March 2000
Contact
Address

Wyndham Way Telford Way Kettering, NN16 8SD,

Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ASCH, Guy Matthew

Active
Wyndham Way, KetteringNN16 8SD
Born April 1982
Director
Appointed 04 Aug 2025

PATEMAN, Tamara Anne

Active
Wyndham Way, KetteringNN16 8SD
Born September 1969
Director
Appointed 05 Oct 2020

MORGAN, Robert Geoffrey

Resigned
52 Belle Baulk, TowcesterNN12 6YE
Secretary
Appointed 13 Jun 2000
Resigned 11 Sept 2008

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 25 Feb 2000
Resigned 13 Jun 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 2000
Resigned 25 Feb 2000

BOTTERILL, Simon David, Mr.

Resigned
Wyndham Way, KetteringNN16 8SD
Born August 1957
Director
Appointed 30 Mar 2010
Resigned 31 Dec 2020

HAWES, Mark Richard

Resigned
Flat 3, LondonNW3 4ES
Born March 1962
Director
Appointed 25 Feb 2000
Resigned 13 Jun 2000

HOOKER, John Gilbert

Resigned
Wyndham Way, KetteringNN16 8SD
Born October 1967
Director
Appointed 12 Jun 2019
Resigned 15 Aug 2025

MORGAN, Robert Geoffrey

Resigned
52 Belle Baulk, TowcesterNN12 6YE
Born July 1953
Director
Appointed 13 Jun 2000
Resigned 31 Aug 2009

SIMMONS, Austin Colin

Resigned
Wyndham Way, KetteringNN16 8SD
Born September 1958
Director
Appointed 30 Mar 2010
Resigned 30 Jun 2019

WHITTAKER, Ronald Eric, Dr

Resigned
Blackberry Close, KetteringNN16 9JQ
Born October 1945
Director
Appointed 13 Jun 2000
Resigned 30 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Feb 2000
Resigned 25 Feb 2000

Persons with significant control

1

Satra

Active
Wyndham Way, KetteringNN16 8SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
29 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2002
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2001
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
19 June 2000
287Change of Registered Office
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2000
287Change of Registered Office
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Incorporation Company
2 February 2000
NEWINCIncorporation