Background WavePink WaveYellow Wave

SATAMATICS GLOBAL LIMITED (05753389)

SATAMATICS GLOBAL LIMITED (05753389) is an active UK company. incorporated on 23 March 2006. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SATAMATICS GLOBAL LIMITED has been registered for 20 years. Current directors include BARNER, Brian Elliott, EARLE, Elizabeth Jane.

Company Number
05753389
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
Unit 6 Broadgate Business Park Oldham Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNER, Brian Elliott, EARLE, Elizabeth Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATAMATICS GLOBAL LIMITED

SATAMATICS GLOBAL LIMITED is an active company incorporated on 23 March 2006 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SATAMATICS GLOBAL LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05753389

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5rd England
From: 11 September 2020To: 12 June 2024
Green Lane Business Park Green Lane Ashchurch Tewksbury Gloucestershire GL20 8HD England
From: 26 June 2017To: 11 September 2020
Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN
From: 23 March 2006To: 26 June 2017
Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Oct 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Jun 20
Capital Update
Aug 21
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Mar 23
Director Left
Jan 24
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BARNER, Brian Elliott

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1981
Director
Appointed 08 Jul 2022

EARLE, Elizabeth Jane

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born July 1976
Director
Appointed 15 Mar 2019

DANN, Peter Charles

Resigned
The Cottage, DeffordWR8 9BB
Secretary
Appointed 25 Jun 2009
Resigned 22 Aug 2011

DANN, Peter Charles

Resigned
The Cottage, DeffordWR8 9BB
Secretary
Appointed 01 May 2007
Resigned 13 Feb 2009

KOUTROUKI, Dino

Resigned
1 Fiery Hill Drive, BirminghamB45 8SZ
Secretary
Appointed 20 Sept 2006
Resigned 01 May 2007

REIS, Timothy C

Resigned
Olde Village Lane, Dunwoody
Secretary
Appointed 13 Feb 2009
Resigned 25 Jun 2009

FORUM SECRETARIAL SERVICES LIMITED

Resigned
6 Drakes Meadow, SwindonSN3 3LL
Corporate secretary
Appointed 23 Mar 2006
Resigned 20 Sept 2006

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 03 Jan 2012
Resigned 29 Jan 2016

CHENG, Andersen Yuk Fai

Resigned
1c Queens Grove, LondonNW8 6EL
Born January 1963
Director
Appointed 20 Sept 2006
Resigned 03 Sept 2008

CHISHOM, Peter

Resigned
The Ridge House, LydbrookGL17 9NF
Born February 1953
Director
Appointed 20 Sept 2006
Resigned 21 Jul 2008

COLE, Royston Douglas

Resigned
Hall House Farm, LedburyHR8 2JE
Born February 1945
Director
Appointed 20 Sept 2006
Resigned 13 Feb 2009

DAHOE, Krishan

Resigned
Severn Drive, TewkesburyGL20 8DN
Born January 1965
Director
Appointed 22 Aug 2011
Resigned 01 Oct 2012

DAVIES, John Hwyel

Resigned
1 Royal Field Close, HullavingtonSN14 6DY
Born October 1971
Director
Appointed 23 Mar 2006
Resigned 20 Sept 2006

HODGES, Craig Denning

Resigned
Ashchurch, GloucestershireGL20 8HD
Born September 1978
Director
Appointed 04 Sept 2018
Resigned 26 Oct 2018

HOWES, Peter James

Resigned
Severn Drive, TewkesburyGL20 8DN
Born February 1964
Director
Appointed 22 Aug 2011
Resigned 22 Aug 2011

HUDSON, Michele Elaine

Resigned
Wharfedale Road, WokinghamRG41 5RD
Born July 1966
Director
Appointed 26 Oct 2018
Resigned 22 Jan 2023

JACKSON, Robert Anthony

Resigned
Lyttelton Road, DroitwichWR9 7RN
Born November 1961
Director
Appointed 29 Sept 2010
Resigned 22 Aug 2011

KOUTROUKI, Dino

Resigned
Severn Drive, TewkesburyGL20 8DN
Born December 1966
Director
Appointed 20 Sept 2006
Resigned 15 Jan 2014

MACKAY, Neilson Angus, Dr

Resigned
Summerour Vale, Johns Creek30097
Born February 1941
Director
Appointed 13 Feb 2009
Resigned 22 Aug 2011

MISTRY, Kameleshkumar Ishwarlal

Resigned
Green Lane, TewksburyGL20 8HD
Born December 1973
Director
Appointed 14 Feb 2012
Resigned 27 Sept 2017

NANGIA, Rishi

Resigned
Ashchurch, GloucestershireGL20 8HD
Born April 1975
Director
Appointed 04 Sept 2018
Resigned 26 Oct 2018

RICHARDS, Allan

Resigned
Wharfedale Road, WokinghamRG41 5RD
Born November 1962
Director
Appointed 26 Oct 2018
Resigned 31 Jan 2024

SHELL, Gary

Resigned
Broomsedge Trail, Norcross
Born November 1954
Director
Appointed 13 Feb 2009
Resigned 22 Aug 2011

SWIFT, Simon Richard

Resigned
Green Lane, TewksburyGL20 8HD
Born October 1967
Director
Appointed 28 Sept 2017
Resigned 04 Sept 2018

TEHIO, Olivier Laille

Resigned
Green Lane, TewksburyGL20 8HD
Born November 1972
Director
Appointed 22 Aug 2011
Resigned 26 Oct 2018

TOMLINSON, Martin, Professor

Resigned
The Coach House, TotnesTQ9 7RZ
Born December 1945
Director
Appointed 21 Nov 2006
Resigned 13 Feb 2009

UNDERWOOD, Michael Roy

Resigned
Cedar House, Bury St EdmundsIP33 3SE
Born October 1943
Director
Appointed 21 Nov 2006
Resigned 13 Feb 2009

ZHUKOVSKIY, Vladimir

Resigned
Wharfedale Road, WokinghamRG41 5RD
Born November 1983
Director
Appointed 08 Jun 2020
Resigned 28 Feb 2023

FORUM DIRECTORS LIMITED

Resigned
6 Drakes Meadow, SwindonSN3 3LL
Corporate director
Appointed 23 Mar 2006
Resigned 20 Sept 2006

FORUM SECRETARIAL SERVICES LIMITED

Resigned
6 Drakes Meadow, SwindonSN3 3LL
Corporate director
Appointed 23 Mar 2006
Resigned 20 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Oldham Broadway Business Park, OldhamOL9 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022
Green Lane, TewkesburyGL20 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 February 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 August 2021
SH19Statement of Capital
Legacy
12 August 2021
SH20SH20
Legacy
12 August 2021
CAP-SSCAP-SS
Resolution
12 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
26 June 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
26 June 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
25 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Auditors Resignation Company
11 December 2012
AUDAUD
Auditors Resignation Company
11 December 2012
AUDAUD
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
20 July 2012
RP04RP04
Appoint Corporate Secretary Company With Name
15 June 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
190190
Legacy
7 August 2009
287Change of Registered Office
Legacy
7 August 2009
288cChange of Particulars
Legacy
7 August 2009
353353
Legacy
29 June 2009
353353
Legacy
29 June 2009
190190
Legacy
29 June 2009
287Change of Registered Office
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
28 December 2008
AAAnnual Accounts
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
9 May 2008
AAMDAAMD
Accounts With Accounts Type Group
17 April 2008
AAAnnual Accounts
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Memorandum Articles
17 October 2007
MEM/ARTSMEM/ARTS
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
225Change of Accounting Reference Date
Legacy
4 July 2007
287Change of Registered Office
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 March 2007
AUDAUD
Legacy
12 March 2007
88(2)R88(2)R
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2006
MEM/ARTSMEM/ARTS
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Incorporation Company
23 March 2006
NEWINCIncorporation