Background WavePink WaveYellow Wave

SATAVIA LTD (08826207)

SATAVIA LTD (08826207) is an active UK company. incorporated on 27 December 2013. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SATAVIA LTD has been registered for 12 years. Current directors include BELCHER, Sebastian David James, BUDGE, Andrew Thomas Peter, DUNCAN, Nathaniel Chase.

Company Number
08826207
Status
active
Type
ltd
Incorporated
27 December 2013
Age
12 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BELCHER, Sebastian David James, BUDGE, Andrew Thomas Peter, DUNCAN, Nathaniel Chase
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATAVIA LTD

SATAVIA LTD is an active company incorporated on 27 December 2013 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SATAVIA LTD was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08826207

LTD Company

Age

12 Years

Incorporated 27 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 April 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Salisbury House Station Road Cambridge CB1 2LA United Kingdom
From: 18 March 2024To: 18 September 2024
Park House Castle Park Cambridge CB3 0DU England
From: 25 October 2019To: 18 March 2024
28 Chesterton Road Cambridge CB4 3AZ England
From: 26 November 2016To: 25 October 2019
28 Chesterton Road Cambridge CB4 3AL England
From: 16 November 2016To: 26 November 2016
3 Laundress Lane Cambridge CB2 1SD England
From: 11 April 2016To: 16 November 2016
24 Arden Road London N3 3AN
From: 12 November 2015To: 11 April 2016
Ace House 59 Bullescroft Road Edgware Middlesex HA8 8RN England
From: 8 January 2015To: 12 November 2015
Ace House 30, Trevelyan Crescent Harrow Middlesex HA3 0RL
From: 27 December 2013To: 8 January 2015
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Sept 16
Share Buyback
Jan 17
Funding Round
Mar 17
Director Joined
Dec 17
Capital Reduction
Oct 18
Share Buyback
Nov 18
Director Joined
Jan 19
Director Left
Feb 19
Funding Round
Dec 19
Director Left
Jan 20
Funding Round
Apr 20
Loan Secured
Jun 20
Share Issue
Nov 22
Loan Secured
Feb 23
Loan Cleared
Feb 24
Funding Round
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
Funding Round
Dec 25
9
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Aug 2024

BELCHER, Sebastian David James

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1984
Director
Appointed 15 Sept 2025

BUDGE, Andrew Thomas Peter

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1973
Director
Appointed 27 Aug 2024

DUNCAN, Nathaniel Chase

Active
1 Ashley Road, AltrinchamWA14 2DT
Born February 1990
Director
Appointed 27 Aug 2024

DURANT, Adam John

Resigned
Station Road, CambridgeCB1 2LA
Born January 1979
Director
Appointed 27 Dec 2013
Resigned 27 Aug 2024

GREEN, Richard Terence

Resigned
Water End, Saffron WaldenCB10 2NA
Born March 1958
Director
Appointed 01 Dec 2017
Resigned 20 Feb 2019

JABADO, Hanadi

Resigned
University Of Cambridge, CambridgeCB2 1AG
Born May 1972
Director
Appointed 31 Jan 2019
Resigned 31 Dec 2019

TRACHTMAN, Eyal Joseph

Resigned
Arden Road, LondonN3 3AN
Born February 1956
Director
Appointed 27 Dec 2013
Resigned 28 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

General Electric Company

Active
Neumann Way, Evendale45215

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2024

Mr Adam John Durant

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born January 1979

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 27 Aug 2024
Fundings
Financials
Latest Activities

Filing History

76

Resolution
3 March 2026
RESOLUTIONSResolutions
Legacy
20 February 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Memorandum Articles
7 February 2025
MAMA
Resolution
7 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
18 September 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
14 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Resolution
14 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Resolution
1 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Capital Return Purchase Own Shares
29 November 2018
SH03Return of Purchase of Own Shares
Legacy
28 November 2018
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
26 November 2018
RP04SH01RP04SH01
Legacy
26 November 2018
RP04CS01RP04CS01
Capital Cancellation Shares
26 October 2018
SH06Cancellation of Shares
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Resolution
26 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
24 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Dormant
6 December 2015
AAMDAAMD
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Incorporation Company
27 December 2013
NEWINCIncorporation