Background WavePink WaveYellow Wave

SATU INTERIORS LIMITED (04160666)

SATU INTERIORS LIMITED (04160666) is an active UK company. incorporated on 15 February 2001. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SATU INTERIORS LIMITED has been registered for 25 years. Current directors include SHEAD, Julie, SHEAD, Mark.

Company Number
04160666
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
Arkle House, Carlisle, CA1 1BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
SHEAD, Julie, SHEAD, Mark
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATU INTERIORS LIMITED

SATU INTERIORS LIMITED is an active company incorporated on 15 February 2001 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SATU INTERIORS LIMITED was registered 25 years ago.(SIC: 47190)

Status

active

Active since 25 years ago

Company No

04160666

LTD Company

Age

25 Years

Incorporated 15 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Arkle House 31 Lonsdale Street Carlisle, CA1 1BJ,

Previous Addresses

Clint Mill Cornmarket Penrith CA11 7HW United Kingdom
From: 19 April 2017To: 21 November 2025
C/O Dodd & Co, Clint Mill Cornmarket Penrith Cumbria CA11 7HW
From: 15 February 2001To: 19 April 2017
Timeline

5 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Apr 17
Loan Secured
May 17
Loan Secured
Jul 17
New Owner
Feb 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHEAD, Mark

Active
31 Lonsdale Street, CarlisleCA1 1BJ
Secretary
Appointed 13 Jan 2003

SHEAD, Julie

Active
31 Lonsdale Street, CarlisleCA1 1BJ
Born January 1971
Director
Appointed 15 Feb 2001

SHEAD, Mark

Active
31 Lonsdale Street, CarlisleCA1 1BJ
Born May 1969
Director
Appointed 05 Apr 2017

SHEAD, Julie

Resigned
Mill Cottage, PenrithCA10 1DQ
Secretary
Appointed 15 Feb 2001
Resigned 13 Jan 2003

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 15 Feb 2001
Resigned 15 Feb 2001

PALLISTER, John Geoffrey

Resigned
Aspen Heights, PenrithCA11 8WH
Born March 1965
Director
Appointed 15 Feb 2001
Resigned 13 Jan 2003

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 15 Feb 2001
Resigned 15 Feb 2001

Persons with significant control

2

Mr Mark Shead

Active
Cornmarket, PenrithCA11 7HW
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2020

Mrs Julie Shead

Active
Cornmarket, PenrithCA11 7HW
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
3 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Secretary Company With Change Date
17 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
24 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
14 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
29 March 2001
88(2)R88(2)R
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
287Change of Registered Office
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Incorporation Company
15 February 2001
NEWINCIncorporation