Background WavePink WaveYellow Wave

SATMAP SYSTEMS LIMITED (05597195)

SATMAP SYSTEMS LIMITED (05597195) is an active UK company. incorporated on 19 October 2005. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. SATMAP SYSTEMS LIMITED has been registered for 20 years. Current directors include CANN, Stephen James.

Company Number
05597195
Status
active
Type
ltd
Incorporated
19 October 2005
Age
20 years
Address
3 Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CANN, Stephen James
SIC Codes
27900, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATMAP SYSTEMS LIMITED

SATMAP SYSTEMS LIMITED is an active company incorporated on 19 October 2005 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. SATMAP SYSTEMS LIMITED was registered 20 years ago.(SIC: 27900, 62012)

Status

active

Active since 20 years ago

Company No

05597195

LTD Company

Age

20 Years

Incorporated 19 October 2005

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

3 Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

4 Fountain House Cleeve Road Leatherhead Surrey KT22 7LX
From: 19 October 2005To: 22 October 2019
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 11
Loan Cleared
Nov 14
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Funding Round
Jul 15
Loan Cleared
Sept 20
Loan Secured
Oct 20
Director Left
May 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CANN, Stephen James

Active
The White House, LangleySK11 0NE
Born January 1965
Director
Appointed 09 Nov 2006

DYSON, Howard Duncan

Resigned
6 Chaucer Close, BansteadSM7 1PP
Secretary
Appointed 19 Oct 2005
Resigned 17 Apr 2013

TEUTEN, Clive

Resigned
4 Fountain House, LeatherheadKT22 7LX
Secretary
Appointed 17 Apr 2013
Resigned 31 Oct 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 19 Oct 2005
Resigned 19 Oct 2005

CALTHROP OWEN, Richard Michael

Resigned
The Barn 73a, Stoke D'AbernonKT11 3PU
Born June 1966
Director
Appointed 19 Oct 2005
Resigned 11 Jan 2011

DYSON, Howard Duncan

Resigned
6 Chaucer Close, BansteadSM7 1PP
Born February 1959
Director
Appointed 09 Jan 2006
Resigned 12 May 2022

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 19 Oct 2005
Resigned 19 Oct 2005

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
4 September 2019
AGREEMENT2AGREEMENT2
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Legacy
16 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Legacy
30 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Resolution
13 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Move Registers To Registered Office Company
29 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Resolution
19 October 2010
RESOLUTIONSResolutions
Legacy
16 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
353353
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
25 October 2007
353353
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
21 March 2007
287Change of Registered Office
Legacy
1 December 2006
88(2)R88(2)R
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
88(2)R88(2)R
Legacy
17 November 2006
88(2)R88(2)R
Legacy
17 November 2006
88(2)R88(2)R
Legacy
17 November 2006
122122
Legacy
17 November 2006
123Notice of Increase in Nominal Capital
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
190190
Legacy
7 November 2006
353353
Legacy
7 November 2006
287Change of Registered Office
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
225Change of Accounting Reference Date
Legacy
1 November 2005
287Change of Registered Office
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Incorporation Company
19 October 2005
NEWINCIncorporation