Background WavePink WaveYellow Wave

SANTANDER SALT LIMITED (07431769)

SANTANDER SALT LIMITED (07431769) is an active UK company. incorporated on 8 November 2010. with registered office in Canterbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SANTANDER SALT LIMITED has been registered for 15 years. Current directors include BODY, Daniel Kenneth, BODY, Roger Keith, SAMUEL, Robert Henry, Mr .

Company Number
07431769
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BODY, Daniel Kenneth, BODY, Roger Keith, SAMUEL, Robert Henry, Mr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTANDER SALT LIMITED

SANTANDER SALT LIMITED is an active company incorporated on 8 November 2010 with the registered office located in Canterbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SANTANDER SALT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07431769

LTD Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

DE-ICING SALT LIMITED
From: 8 November 2010To: 17 May 2011
Contact
Address

Camburgh House New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 8 November 2010To: 12 November 2019
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Jan 14
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jan 19
Loan Secured
Jun 21
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SAMUEL, Robert Henry

Active
New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 23 May 2011

BODY, Daniel Kenneth

Active
New Dover Road, CanterburyCT1 3DN
Born October 2000
Director
Appointed 28 Feb 2025

BODY, Roger Keith

Active
New Dover Road, CanterburyCT1 3DN
Born July 1951
Director
Appointed 08 Nov 2010

SAMUEL, Robert Henry, Mr

Active
New Dover Road, CanterburyCT1 3DN
Born March 1943
Director
Appointed 01 Aug 2011

SMITH, Timothy James

Resigned
St Mary's Platt, Borough GreenTN15 8JL
Born January 1960
Director
Appointed 01 Mar 2011
Resigned 30 Apr 2013

Persons with significant control

1

Mr Roger Keith Body

Active
Platt Industrial Estate, Maidstone Road, SevenoaksTN15 8JL
Born July 1951

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
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Resolution
19 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Secretary Company With Change Date
28 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Legacy
1 November 2011
MG01MG01
Legacy
1 November 2011
MG01MG01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
17 May 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2010
NEWINCIncorporation