Background WavePink WaveYellow Wave

SATURN EV LTD (11451894)

SATURN EV LTD (11451894) is an active UK company. incorporated on 6 July 2018. with registered office in Hailsham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. SATURN EV LTD has been registered for 7 years. Current directors include HAYES, Antony, HAYES, Nathalie Alaine.

Company Number
11451894
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HAYES, Antony, HAYES, Nathalie Alaine
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATURN EV LTD

SATURN EV LTD is an active company incorporated on 6 July 2018 with the registered office located in Hailsham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. SATURN EV LTD was registered 7 years ago.(SIC: 45111)

Status

active

Active since 7 years ago

Company No

11451894

LTD Company

Age

7 Years

Incorporated 6 July 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 30 March 2020To: 6 June 2024
74 Brodrick Road Eastbourne East Sussex BN22 9NS England
From: 24 September 2018To: 30 March 2020
Westlyn Poundfield Road Chalvington Hailsham East Sussex BN27 3TQ England
From: 6 July 2018To: 24 September 2018
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Joined
Jul 20
Director Left
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HURST, Graham

Active
North Street, HailshamBN27 1DW
Secretary
Appointed 22 Jul 2020

HAYES, Antony

Active
North Street, HailshamBN27 1DW
Born February 1965
Director
Appointed 16 Aug 2019

HAYES, Nathalie Alaine

Active
North Street, HailshamBN27 1DW
Born May 1981
Director
Appointed 06 Jul 2018

HAYES, Nathalie

Resigned
1/7 Station Road, CrawleyRH10 1HT
Secretary
Appointed 06 Jul 2018
Resigned 22 Jul 2020

WEBB, Peter

Resigned
North Street, HailshamBN27 1DW
Born September 1960
Director
Appointed 22 Jul 2020
Resigned 24 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Antony Hayes

Active
North Street, HailshamBN27 1DW
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Aug 2019

Mrs Nathalie Boyd

Ceased
EastbourneBN22 9NS
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2018
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Change Person Secretary Company
31 March 2020
CH03Change of Secretary Details
Change Person Director Company
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Incorporation Company
6 July 2018
NEWINCIncorporation