Background WavePink WaveYellow Wave

SATA LIMITED (04265163)

SATA LIMITED (04265163) is an active UK company. incorporated on 6 August 2001. with registered office in Welham Green. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SATA LIMITED has been registered for 24 years. Current directors include BARTLAM, Philip Richard, CAMPBELL, Robert, HART, James Thomas.

Company Number
04265163
Status
active
Type
ltd
Incorporated
6 August 2001
Age
24 years
Address
Edison House, Welham Green, AL9 7JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARTLAM, Philip Richard, CAMPBELL, Robert, HART, James Thomas
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATA LIMITED

SATA LIMITED is an active company incorporated on 6 August 2001 with the registered office located in Welham Green. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SATA LIMITED was registered 24 years ago.(SIC: 32990)

Status

active

Active since 24 years ago

Company No

04265163

LTD Company

Age

24 Years

Incorporated 6 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Edison House 163 Dixons Hill Road Welham Green, AL9 7JE,

Timeline

12 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Funding Round
Jun 13
Share Issue
Jun 13
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Nov 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARTLAM, Philip Richard

Active
Edison House, Welham GreenAL9 7JE
Born September 1970
Director
Appointed 01 Apr 2008

CAMPBELL, Robert

Active
Edison House, Welham GreenAL9 7JE
Born January 1967
Director
Appointed 02 Nov 2023

HART, James Thomas

Active
Edison House, Welham GreenAL9 7JE
Born September 1972
Director
Appointed 02 Nov 2023

BARTLAM, Philip Richard

Resigned
Jasmine Drive, HertfordSG13 7TN
Secretary
Appointed 01 Apr 2008
Resigned 01 Apr 2008

BLIGHT, John Frederick

Resigned
84 Forbes Avenue, Potters BarEN6 5NQ
Secretary
Appointed 06 Aug 2001
Resigned 31 Mar 2003

MAYNE, Frank James

Resigned
108 Chace Avenue, Potters BarEN6 5NP
Secretary
Appointed 01 Apr 2003
Resigned 31 Jan 2008

BLIGHT, John Frederick

Resigned
84 Forbes Avenue, Potters BarEN6 5NQ
Born July 1958
Director
Appointed 08 Aug 2001
Resigned 31 Mar 2003

COX, Torben James

Resigned
3 Ranleigh Walk, HarpendenAL5 1SR
Born February 1953
Director
Appointed 08 Aug 2001
Resigned 30 Jun 2005

MAYNE, Frank James

Resigned
108 Chace Avenue, Potters BarEN6 5NP
Born February 1955
Director
Appointed 08 Aug 2001
Resigned 31 Jan 2008

PEPPER, Stewart John Andrew

Resigned
Edison House, Welham GreenAL9 7JE
Born November 1959
Director
Appointed 06 Aug 2001
Resigned 31 Mar 2018

REDPATH, Fraser Robertson

Resigned
Edison House, Welham GreenAL9 7JE
Born October 1970
Director
Appointed 01 Apr 2018
Resigned 30 Sept 2023

ROSSITER, William Jonathan

Resigned
Edison House, Welham GreenAL9 7JE
Born February 1965
Director
Appointed 08 Aug 2001
Resigned 25 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2021

Mr William Jonathan Rossiter

Ceased
Edison House, Welham GreenAL9 7JE
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Sept 2021

Mrs Tamsin Kate Bennis Rossiter

Ceased
Edison House, Welham GreenAL9 7JE
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2021
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Memorandum Articles
18 November 2021
MAMA
Resolution
18 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
24 September 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 September 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 September 2021
RP04AR01RP04AR01
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
7 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
21 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
16 December 2003
287Change of Registered Office
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
225Change of Accounting Reference Date
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Incorporation Company
6 August 2001
NEWINCIncorporation