Background WavePink WaveYellow Wave

SATCOM DISTRIBUTION LIMITED (04241199)

SATCOM DISTRIBUTION LIMITED (04241199) is an active UK company. incorporated on 26 June 2001. with registered office in North Shields. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SATCOM DISTRIBUTION LIMITED has been registered for 24 years. Current directors include HOWES, Robert Alan, ROBINSON, Ian Andrew.

Company Number
04241199
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
Satcom Global, North Shields, NE30 1JH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOWES, Robert Alan, ROBINSON, Ian Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATCOM DISTRIBUTION LIMITED

SATCOM DISTRIBUTION LIMITED is an active company incorporated on 26 June 2001 with the registered office located in North Shields. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SATCOM DISTRIBUTION LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04241199

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 months left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SIMREG LIMITED
From: 26 June 2001To: 16 August 2001
Contact
Address

Satcom Global Tanners Bank North Shields, NE30 1JH,

Previous Addresses

, and Group Plc Tanners Bank, North Shields, Tyne & Wear, NE30 1JH
From: 12 December 2013To: 3 July 2015
, Unit 3 the Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire, SP4 6BU
From: 26 June 2001To: 12 December 2013
Timeline

25 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
New Owner
Jul 18
Loan Secured
Nov 18
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Cleared
Oct 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOWES, Robert Alan

Active
Tanners Bank, North ShieldsNE30 1JH
Secretary
Appointed 26 Oct 2012

HOWES, Robert Alan

Active
Tanners Bank, North ShieldsNE30 1JH
Born October 1955
Director
Appointed 26 Oct 2012

ROBINSON, Ian Andrew

Active
Tanners Bank, North ShieldsNE30 1JH
Born December 1961
Director
Appointed 26 Oct 2012

JOHNSON, Alexandra Mary

Resigned
11 Washern Close, SalisburySP2 0LX
Secretary
Appointed 09 Aug 2001
Resigned 13 Feb 2006

WARD, Martin Christopher

Resigned
Unit 3 The Woodford Centre, SalisburySP4 6BU
Secretary
Appointed 13 Feb 2006
Resigned 26 Oct 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 26 Jun 2001

JOHNSON, Alexandra Mary

Resigned
Unit 3 The Woodford Centre, SalisburySP4 6BU
Born May 1955
Director
Appointed 09 Aug 2001
Resigned 26 Oct 2012

LUFFINGHAM, Mark Harold

Resigned
Little Meadow, DenmeadPO7 6HD
Born September 1950
Director
Appointed 06 Aug 2002
Resigned 08 Sept 2003

SALDIN, Neil Paul

Resigned
3276 Crownview Drive, Rancho Palas Verdes90275
Born March 1947
Director
Appointed 12 Feb 2002
Resigned 31 Mar 2004

THOMPSON, Adam

Resigned
Unit 3 The Woodford Centre, SalisburySP4 6BU
Born December 1962
Director
Appointed 20 Nov 2001
Resigned 26 Oct 2012

WARD, Martin Christopher

Resigned
Unit 3 The Woodford Centre, SalisburySP4 6BU
Born July 1957
Director
Appointed 01 May 2004
Resigned 26 Oct 2012

WHITE, Alexander Agnew Stewart

Resigned
The Old Chapel, ZealsBA12 6NX
Born January 1960
Director
Appointed 09 Aug 2001
Resigned 05 Apr 2002

WHITE, Mark Brian

Resigned
Unit 3 The Woodford Centre, SalisburySP4 6BU
Born July 1960
Director
Appointed 25 Oct 2001
Resigned 26 Oct 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jun 2001
Resigned 26 Jun 2001

Persons with significant control

1

Mr Robert Alan Howes

Active
Tanners Bank, North ShieldsNE30 1JH
Born October 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 July 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Change Person Secretary Company With Change Date
30 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Resolution
10 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Resolution
29 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Legacy
17 December 2012
MG02MG02
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Move Registers To Sail Company
24 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
5 July 2004
363sAnnual Return (shuttle)
Miscellaneous
3 June 2004
MISCMISC
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
155(6)a155(6)a
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 March 2004
AAAnnual Accounts
Legacy
19 January 2004
288cChange of Particulars
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 April 2003
AAAnnual Accounts
Legacy
21 February 2003
287Change of Registered Office
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
88(2)R88(2)R
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
287Change of Registered Office
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2001
287Change of Registered Office
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Incorporation Company
26 June 2001
NEWINCIncorporation