Background WavePink WaveYellow Wave

SANTEREM LIMITED (04825574)

SANTEREM LIMITED (04825574) is an active UK company. incorporated on 8 July 2003. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. SANTEREM LIMITED has been registered for 22 years. Current directors include HALL, Christopher, ROCHE, Christopher Joseph.

Company Number
04825574
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
Unit 1 Barons Court, Blackpool, FY4 5GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HALL, Christopher, ROCHE, Christopher Joseph
SIC Codes
73110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTEREM LIMITED

SANTEREM LIMITED is an active company incorporated on 8 July 2003 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. SANTEREM LIMITED was registered 22 years ago.(SIC: 73110, 73200)

Status

active

Active since 22 years ago

Company No

04825574

LTD Company

Age

22 Years

Incorporated 8 July 2003

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 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Unit 1 Barons Court Graceways Blackpool, FY4 5GP,

Previous Addresses

Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP England
From: 12 July 2016To: 13 July 2016
Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom
From: 11 July 2016To: 12 July 2016
West Park House 7/9 Wilkinson Avenue Blackpool Lancs FY3 9XG
From: 8 July 2003To: 11 July 2016
Timeline

2 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Owner Exit
Sept 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED

Active
West Park House, BlackpoolFY3 9XG
Corporate secretary
Appointed 01 Oct 2004

HALL, Christopher

Active
Canal Street, Miami33166
Born September 1972
Director
Appointed 01 Sept 2003

ROCHE, Christopher Joseph

Active
Barons Court, BlackpoolFY4 5GP
Born October 1969
Director
Appointed 08 Jul 2003

ROCHE, Christopher Joseph

Resigned
Beck House, Poulton Le FyldeFY6 7ES
Secretary
Appointed 08 Jul 2003
Resigned 08 Sept 2003

RAWCLIFFE AND CO. FORMATIONS LIMITED

Resigned
West Park House 7-9 Wilkinson Avenue, BlackpoolFY3 9XG
Corporate secretary
Appointed 08 Jul 2003
Resigned 10 Oct 2004

RAWCLIFFE INCORPORATIONS LIMITED

Resigned
West Park House, BlackpoolFY3 9XG
Corporate director
Appointed 08 Jul 2003
Resigned 08 Sept 2003

Persons with significant control

3

2 Active
1 Ceased
Graceways, BlackpoolFY4 5GP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2021

Mr Christopher Joseph Roche

Ceased
Barons Court, BlackpoolFY4 5GP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2021

Christopher Hall

Active
Barons Court, BlackpoolFY4 5GP
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
24 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
26 March 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
225Change of Accounting Reference Date
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Incorporation Company
8 July 2003
NEWINCIncorporation