Background WavePink WaveYellow Wave

SATCOM GLOBAL LIMITED (05208041)

SATCOM GLOBAL LIMITED (05208041) is an active UK company. incorporated on 17 August 2004. with registered office in North Shields. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. SATCOM GLOBAL LIMITED has been registered for 21 years. Current directors include HOWES, Robert Alan, LEYDON, Chris, ROBINSON, Ian Andrew.

Company Number
05208041
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
And Group Ltd, North Shields, NE30 1JH
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
HOWES, Robert Alan, LEYDON, Chris, ROBINSON, Ian Andrew
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATCOM GLOBAL LIMITED

SATCOM GLOBAL LIMITED is an active company incorporated on 17 August 2004 with the registered office located in North Shields. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. SATCOM GLOBAL LIMITED was registered 21 years ago.(SIC: 61300)

Status

active

Active since 21 years ago

Company No

05208041

LTD Company

Age

21 Years

Incorporated 17 August 2004

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

SATCOM SUPPORT LIMITED
From: 17 August 2004To: 23 October 2006
Contact
Address

And Group Ltd Tanners Bank North Shields, NE30 1JH,

Previous Addresses

, Unit 3 the Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire, SP4 6BU
From: 17 August 2004To: 12 December 2013
Timeline

19 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Nov 13
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Nov 18
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Cleared
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOWES, Robert Alan

Active
Lansdowne Crescent, CarlisleCA3 9ER
Secretary
Appointed 26 Oct 2012

HOWES, Robert Alan

Active
Lansdowne Crescent, CarlisleCA3 9ER
Born October 1955
Director
Appointed 26 Oct 2012

LEYDON, Chris

Active
Tanners Bank, North ShieldsNE30 1JH
Born June 1975
Director
Appointed 01 Nov 2013

ROBINSON, Ian Andrew

Active
Fenton, CarlisleCA8 9JZ
Born December 1961
Director
Appointed 26 Oct 2012

JOHNSON, Alexandra Mary

Resigned
Unit 3 The Woodford Centre, SalisburySP4 6BU
Secretary
Appointed 17 Aug 2004
Resigned 26 Oct 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 17 Aug 2004

JOHNSON, Alexandra Mary

Resigned
Unit 3 The Woodford Centre, SalisburySP4 6BU
Born May 1955
Director
Appointed 17 Aug 2004
Resigned 26 Oct 2012

WARD, Martin Christopher

Resigned
Unit 3 The Woodford Centre, SalisburySP4 6BU
Born July 1957
Director
Appointed 17 Aug 2004
Resigned 26 Oct 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 17 Aug 2004

Persons with significant control

2

Mr Robert Alan Howes

Active
Tanners Bank, North ShieldsNE30 1JH
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ian Andrew Robinson

Active
Tanners Bank, North ShieldsNE30 1JH
Born December 1961

Nature of Control

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

Filing History

94

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
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
22 August 2017
AAAnnual Accounts
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
31 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
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
15 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 September 2014
AD02Notification of Single Alternative Inspection Location
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 New Address
12 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
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
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 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 Secretary Company With Name
6 December 2012
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Gazette Filings Brought Up To Date
14 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Move Registers To Sail Company
17 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2006
288cChange of Particulars
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
9 September 2004
88(2)R88(2)R
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Incorporation Company
17 August 2004
NEWINCIncorporation