Background WavePink WaveYellow Wave

MDA SATCONN UK LTD. (09966402)

MDA SATCONN UK LTD. (09966402) is an active UK company. incorporated on 25 January 2016. with registered office in Hampshire. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. MDA SATCONN UK LTD. has been registered for 10 years. Current directors include GREENLEY, Michael.

Company Number
09966402
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
Spectrum Point 279 Farnborough Road, Hampshire, GU14 7LS
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
GREENLEY, Michael
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDA SATCONN UK LTD.

MDA SATCONN UK LTD. is an active company incorporated on 25 January 2016 with the registered office located in Hampshire. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. MDA SATCONN UK LTD. was registered 10 years ago.(SIC: 61300)

Status

active

Active since 10 years ago

Company No

09966402

LTD Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SATIXFY UK LIMITED
From: 25 January 2016To: 1 December 2025
Contact
Address

Spectrum Point 279 Farnborough Road Farnborough Hampshire, GU14 7LS,

Previous Addresses

Satixfy Uk Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS England
From: 4 August 2016To: 12 February 2026
Ground Floor Block B Spectrum Point Farnborough Road Farnborough Hampshire GU14 7LS England
From: 3 August 2016To: 4 August 2016
4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom
From: 25 January 2016To: 3 August 2016
Timeline

45 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Mar 20
Director Joined
Feb 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Owner Exit
Jun 22
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jun 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Funding Round
Dec 25
Owner Exit
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BEACH SECRETARIES LIMITED

Active
Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 22 Dec 2025

GREENLEY, Michael

Active
Financial Drive, Brampton
Born June 1966
Director
Appointed 01 Jul 2025

SNARCH, David

Resigned
Financial Drive, Brampton
Secretary
Appointed 01 Jul 2025
Resigned 22 Dec 2025

BARKAN, Nir

Resigned
Spectrum Point 279 Farnborough Road, FarnboroughGU14 7LS
Born June 1978
Director
Appointed 15 Jun 2023
Resigned 02 Jul 2025

BURKO, Menachem

Resigned
Spectrum Point 279 Farnborough Road, FarnboroughGU14 7LS
Born November 1953
Director
Appointed 25 Jan 2016
Resigned 02 Jul 2025

ERLICHMAN, Rachel Heila

Resigned
Spectrum Point 279 Farnborough Road, FarnboroughGU14 7LS
Born February 1982
Director
Appointed 28 Jul 2016
Resigned 16 May 2023

GAT, Simona Sima

Resigned
Spectrum Point 279 Farnborough Road, FarnboroughGU14 7LS
Born July 1956
Director
Appointed 04 Apr 2017
Resigned 01 May 2023

GAT, Yoel

Resigned
Spectrum Point 279 Farnborough Road, FarnboroughGU14 7LS
Born May 1952
Director
Appointed 25 Jan 2016
Resigned 04 May 2017

GUR, Ido

Resigned
Spectrum Point 279 Farnborough Road, FarnboroughGU14 7LS
Born March 1968
Director
Appointed 01 May 2023
Resigned 15 Jun 2023

LEIBOVITCH, Yoav

Resigned
Rehovot73602
Born September 1957
Director
Appointed 27 Jul 2016
Resigned 04 May 2017

MARGOLIS, Stephen Howard

Resigned
Spectrum Point 279 Farnborough Road, FarnboroughGU14 7LS
Born September 1949
Director
Appointed 04 May 2017
Resigned 02 Jul 2025

SNARCH, David

Resigned
Financial Drive, Brampton
Born September 1984
Director
Appointed 01 Jul 2025
Resigned 03 Jul 2025

WILLETTS, David Lindsay, Lord

Resigned
Spectrum Point 279 Farnborough Road, FarnboroughGU14 7LS
Born March 1956
Director
Appointed 30 Sept 2020
Resigned 02 Jul 2025

YASSAIE, Hossein, Sir

Resigned
15 Kingsway, LondonWC2B 6UN
Born December 1956
Director
Appointed 01 May 2016
Resigned 01 Jul 2016

Persons with significant control

2

0 Active
2 Ceased
Hamada Street, Rehovot

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2023
Ceased 02 Jul 2025

Yoel Gat

Ceased
Spectrum Point 279 Farnborough Road, FarnboroughGU14 7LS
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
24 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Certificate Change Of Name Company
1 December 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Incorporation Company
25 January 2016
NEWINCIncorporation