Background WavePink WaveYellow Wave

SATSWANA LTD (09329065)

SATSWANA LTD (09329065) is an active UK company. incorporated on 26 November 2014. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SATSWANA LTD has been registered for 11 years. Current directors include HOWARD, Colin Meredith, Mr., KARATAS, Mujdat, STEVENS, Christina Ann.

Company Number
09329065
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
Ferneberga House Suite G12, Farnborough, GU14 6DQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOWARD, Colin Meredith, Mr., KARATAS, Mujdat, STEVENS, Christina Ann
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATSWANA LTD

SATSWANA LTD is an active company incorporated on 26 November 2014 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SATSWANA LTD was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09329065

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Ferneberga House Suite G12 Alexandra Road Farnborough, GU14 6DQ,

Previous Addresses

26 Pembroke House 8 st. Christopher's Place Farnborough Hampshire GU14 0NH England
From: 11 January 2022To: 18 October 2022
10 Clarendon House Birch Avenue Fleet Hampshire GU51 4QH England
From: 10 October 2021To: 11 January 2022
25 Pembroke House St. Christopher's Place Farnborough Hampshire GU14 0NH England
From: 23 February 2018To: 10 October 2021
Tulip Trees Church Road St. Johns Woking Surrey GU21 7QN
From: 26 November 2014To: 23 February 2018
Timeline

21 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
May 16
Director Left
Dec 16
Director Left
Jan 17
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jun 18
New Owner
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Left
Nov 23
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

STEVENS, Christina Ann

Active
Clarendon House, FleetGU51 4QH
Secretary
Appointed 26 Nov 2014

HOWARD, Colin Meredith, Mr.

Active
Church Road, WokingGU21 7QN
Born June 1942
Director
Appointed 26 Nov 2014

KARATAS, Mujdat

Active
Suite G12, FarnboroughGU14 6DQ
Born November 1969
Director
Appointed 23 May 2019

STEVENS, Christina Ann

Active
Suite G12, FarnboroughGU14 6DQ
Born April 1954
Director
Appointed 22 Feb 2018

BACON, Peter William

Resigned
Monks' Well, FarnhamGU10 1RH
Born July 1953
Director
Appointed 02 Jan 2016
Resigned 30 Dec 2016

CARMICHAEL, Julian, Mr.

Resigned
Suite G12, FarnboroughGU14 6DQ
Born February 1961
Director
Appointed 22 Feb 2018
Resigned 14 Nov 2023

GREENWOOD, Niall Ross

Resigned
St. Christopher's Place, FarnboroughGU14 0NH
Born May 1964
Director
Appointed 22 Feb 2018
Resigned 19 Nov 2018

JONES, Paul

Resigned
St. Christopher's Place, FarnboroughGU14 0NH
Born March 1970
Director
Appointed 22 Feb 2018
Resigned 10 Dec 2018

KARATAS, Mujdat, Mr.

Resigned
St. Christopher's Place, FarnboroughGU14 0NH
Born November 1969
Director
Appointed 22 Feb 2018
Resigned 22 May 2018

RING, Kevin Barry, Mr.

Resigned
Church Road, WokingGU21 7QN
Born June 1953
Director
Appointed 05 May 2016
Resigned 15 Dec 2016

SIMMS, Paul Edward, Mr.

Resigned
Lakeside Drive, WokingGU24 8BD
Born February 1962
Director
Appointed 27 Nov 2014
Resigned 15 Oct 2015

SMITH, Ian

Resigned
St. Christopher's Place, FarnboroughGU14 0NH
Born September 1954
Director
Appointed 14 Apr 2018
Resigned 10 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr. Colin Meredith Howard

Active
Suite G12, FarnboroughGU14 6DQ
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2018

Mr. Colin Meredith Howard

Ceased
Church Road, WokingGU21 7QN
Born June 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Incorporation Company
26 November 2014
NEWINCIncorporation