Background WavePink WaveYellow Wave

SATISFACTION LIMITED (08143500)

SATISFACTION LIMITED (08143500) is an active UK company. incorporated on 16 July 2012. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SATISFACTION LIMITED has been registered for 13 years. Current directors include FELDMAN, Marc Anthony.

Company Number
08143500
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FELDMAN, Marc Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATISFACTION LIMITED

SATISFACTION LIMITED is an active company incorporated on 16 July 2012 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SATISFACTION LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08143500

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

Metro House 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU
From: 27 November 2013To: 8 July 2023
117 the Headrow Leeds LS1 5JW United Kingdom
From: 16 July 2012To: 27 November 2013
Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
New Owner
Dec 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FELDMAN, Marc Anthony

Active
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 24 Nov 2025

FELDMAN, Jacob Reuben

Resigned
Princes Square, HarrogateHG1 1ND
Born March 1994
Director
Appointed 16 Jul 2012
Resigned 24 Nov 2025

Persons with significant control

1

Mr Marc Anthony Feldman

Active
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

36

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Incorporation Company
16 July 2012
NEWINCIncorporation