Background WavePink WaveYellow Wave

SATEDA LIMITED (08419608)

SATEDA LIMITED (08419608) is an active UK company. incorporated on 26 February 2013. with registered office in Sittingbourne. The company operates in the Public Administration and Defence sector, engaged in public order and safety activities. SATEDA LIMITED has been registered for 13 years. Current directors include CUMMINS, Henu, DAVIES, Annette, GARNONS-WILLIAMS, Janet and 4 others.

Company Number
08419608
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2013
Age
13 years
Address
Swale House, Sittingbourne, ME10 3HT
Industry Sector
Public Administration and Defence
Business Activity
Public order and safety activities
Directors
CUMMINS, Henu, DAVIES, Annette, GARNONS-WILLIAMS, Janet, MANUEL, Sarah Louise, RAFEMOYO, Simon, THOMPSON, Daniel, VALERIO, Rachel Angela
SIC Codes
84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATEDA LIMITED

SATEDA LIMITED is an active company incorporated on 26 February 2013 with the registered office located in Sittingbourne. The company operates in the Public Administration and Defence sector, specifically engaged in public order and safety activities. SATEDA LIMITED was registered 13 years ago.(SIC: 84240)

Status

active

Active since 13 years ago

Company No

08419608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 26 February 2013

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 30 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

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

SWALE ACTION TO END DOMESTIC ABUSE LIMITED
From: 8 April 2013To: 27 February 2018
SWALE ACTION TO END DOMESTIC VIOLENCE LIMITED
From: 26 February 2013To: 8 April 2013
Contact
Address

Swale House East Street Sittingbourne, ME10 3HT,

Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Director Left
Nov 21
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Nov 22
New Owner
Mar 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
37
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

CUMMINS, Henu

Active
East Street, SittingbourneME10 3HT
Born December 1984
Director
Appointed 17 Jul 2024

DAVIES, Annette

Active
East Street, SittingbourneME10 3HT
Born September 1952
Director
Appointed 12 Jul 2023

GARNONS-WILLIAMS, Janet

Active
East Street, SittingbourneME10 3HT
Born May 1953
Director
Appointed 12 Feb 2014

MANUEL, Sarah Louise

Active
East Street, SittingbourneME10 3HT
Born March 1975
Director
Appointed 08 Nov 2024

RAFEMOYO, Simon

Active
East Street, SittingbourneME10 3HT
Born July 1979
Director
Appointed 09 Mar 2022

THOMPSON, Daniel

Active
East Street, SittingbourneME10 3HT
Born April 1981
Director
Appointed 08 Nov 2024

VALERIO, Rachel Angela

Active
East Street, SittingbourneME10 3HT
Born June 1981
Director
Appointed 17 Jul 2024

LINGHAM, Marcelle

Resigned
East Street, SittingbourneME10 3HT
Secretary
Appointed 01 Oct 2020
Resigned 13 Sept 2021

WILLMOTT, Christine Monica

Resigned
East Street, SittingbourneME10 3HT
Secretary
Appointed 26 Feb 2013
Resigned 01 Aug 2015

AJELLO, Giulia

Resigned
East Street, SittingbourneME10 3HT
Born May 1985
Director
Appointed 13 Sept 2021
Resigned 12 Aug 2024

APPLEBY, Lauren Elizabeth

Resigned
East Street, SittingbourneME10 3HT
Born December 1980
Director
Appointed 08 Nov 2023
Resigned 25 Oct 2025

BUTLER, Sonny

Resigned
East Street, SittingbourneME10 3HT
Born September 1987
Director
Appointed 26 Feb 2013
Resigned 22 Apr 2014

DEBAENE, Aurelie Josephine

Resigned
East Street, SittingbourneME10 3HT
Born December 1994
Director
Appointed 28 Jul 2022
Resigned 04 Sept 2024

FITZSIMONS, Susan

Resigned
East Street, SittingbourneME10 3HT
Born August 1988
Director
Appointed 27 May 2020
Resigned 21 May 2025

GLOVER, Amy

Resigned
East Street, SittingbourneME10 3HT
Born September 1985
Director
Appointed 08 Nov 2023
Resigned 07 Nov 2025

HOPKINS, Joy Christine

Resigned
The Knole, FavershamME13 7QJ
Born February 1955
Director
Appointed 25 Oct 2013
Resigned 28 Feb 2022

MCCABE, Una

Resigned
East Street, SittingbourneME10 3HT
Born July 1953
Director
Appointed 16 Feb 2018
Resigned 09 Nov 2022

MOSS, Keith Richard

Resigned
East Street, SittingbourneME10 3HT
Born March 1965
Director
Appointed 30 May 2020
Resigned 08 Nov 2021

RABEY, Andrew John

Resigned
East Street, SittingbourneME10 3HT
Born June 1963
Director
Appointed 01 Aug 2015
Resigned 13 Sept 2021

REARDON, Hasmita

Resigned
East Street, SittingbourneME10 3HT
Born June 1963
Director
Appointed 25 Oct 2013
Resigned 01 Aug 2015

ROSE, Ben

Resigned
Chalkwell Road, SittingbourneME10 2LP
Born March 1985
Director
Appointed 01 Apr 2014
Resigned 29 Feb 2016

SUMMERSFIELD, Daisanne

Resigned
East Street, SittingbourneME10 3HT
Born June 1964
Director
Appointed 13 Sept 2021
Resigned 07 Feb 2024

TEESDALE, Nikki

Resigned
East Street, SittingbourneME10 3HT
Born May 1974
Director
Appointed 22 Jan 2025
Resigned 26 Aug 2025

TODD, Sarah

Resigned
East Street, SittingbourneME10 3HT
Born September 1989
Director
Appointed 08 Nov 2024
Resigned 25 Oct 2025

Persons with significant control

3

0 Active
3 Ceased

Mrs Janet Garnon-Williams

Ceased
East Street, SittingbourneME10 3HT
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Mar 2023
Ceased 31 Oct 2023

Ms Mirelle Frost

Ceased
Station Road, DoverCT15 5JX
Born September 1969

Nature of Control

Significant influence or control
Notified 01 Aug 2021
Ceased 12 Jan 2022

Dr Liza Michelle Thompson

Ceased
East Street, SittingbourneME10 3HT
Born January 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Aug 2021
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 December 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2023
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Total Exemption Full
27 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
16 February 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Legacy
12 October 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Legacy
5 August 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Legacy
22 July 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Resolution
27 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Resolution
16 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2013
CC04CC04
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
26 February 2013
NEWINCIncorporation