Background WavePink WaveYellow Wave

SATIGO LTD (07456787)

SATIGO LTD (07456787) is an active UK company. incorporated on 1 December 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SATIGO LTD has been registered for 15 years. Current directors include DAR, Nabil Mehmood, SHAND, Joanne Shareg.

Company Number
07456787
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAR, Nabil Mehmood, SHAND, Joanne Shareg
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATIGO LTD

SATIGO LTD is an active company incorporated on 1 December 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SATIGO LTD was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07456787

LTD Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

VIRTUAL RECRUITER LTD
From: 1 December 2010To: 25 April 2012
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

70 st. Mary Axe London EC3A 8BE England
From: 18 March 2025To: 7 July 2025
201 Great Portland Street 2nd Floor London W1W 5AB United Kingdom
From: 30 November 2023To: 18 March 2025
70 st Mary Axe London EC3A 8BE United Kingdom
From: 5 June 2020To: 30 November 2023
70 st Mary Axe London EC3A 8BE United Kingdom
From: 5 June 2020To: 5 June 2020
PO Box EC3A 8BE 70 st Mary Axe London EC3A 8BE United Kingdom
From: 5 June 2020To: 5 June 2020
Wework No1 Poultry London EC2R 8EJ England
From: 2 November 2018To: 5 June 2020
Cannon Place 78 Cannon Street London EC4N 6HL England
From: 27 January 2017To: 2 November 2018
30 st. Mary Axe London EC3A 8BF
From: 29 July 2013To: 27 January 2017
C/O Nabil Dar 3Rd Floor 145 Leadenhall Street London EC3V 4QT England
From: 1 May 2012To: 29 July 2013
Flat 14 Woodbridge Court 27 Beamount Drive Worcester Park Surrey KT4 8FB England
From: 1 December 2010To: 1 May 2012
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Jan 15
Director Joined
Dec 17
Loan Secured
May 20
Loan Secured
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Dec 24
Loan Secured
Jan 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DAR, Nabil Mehmood

Active
Wenlock Road, LondonN1 7GU
Born January 1979
Director
Appointed 01 Dec 2010

SHAND, Joanne Shareg

Active
Wenlock Road, LondonN1 7GU
Born December 1981
Director
Appointed 14 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2022

Mr Nabil Dar

Ceased
Great Portland Street, LondonW1W 5AB
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2022

Ms Joanne Shareg Shand

Ceased
Great Portland Street, LondonW1W 5AB
Born December 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

66

Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
8 June 2023
AA01Change of Accounting Reference Date
Resolution
11 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Resolution
21 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Incorporation Company
1 December 2010
NEWINCIncorporation