Background WavePink WaveYellow Wave

SATYA GROUP LTD (12828529)

SATYA GROUP LTD (12828529) is an active UK company. incorporated on 21 August 2020. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SATYA GROUP LTD has been registered for 5 years. Current directors include DUPPATI, Ashok Kumar.

Company Number
12828529
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
34 Nobel Square, Basildon, SS13 1LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUPPATI, Ashok Kumar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATYA GROUP LTD

SATYA GROUP LTD is an active company incorporated on 21 August 2020 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SATYA GROUP LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12828529

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

34 Nobel Square Burnt Mills Industrial Estate Basildon, SS13 1LT,

Previous Addresses

, 26B Unity Trading Estate Southend Road, Ilford, IG8 8HD, England
From: 21 August 2020To: 7 August 2024
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
May 24
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Loan Secured
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DUPPATI, Ashok Kumar

Active
Culverin Avenue, GraysRM16 2BF
Born October 1980
Director
Appointed 21 Aug 2020

KONERU, Naga Divya

Resigned
Nobel Square, BasildonSS13 1LT
Born April 1990
Director
Appointed 01 Sept 2024
Resigned 01 Sept 2024

SIRIPURAPU, Dheeraj

Resigned
Culverin Avenue, GraysRM16 2BF
Born May 1987
Director
Appointed 21 Aug 2020
Resigned 01 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Naga Divya Koneru

Ceased
Nobel Square, BasildonSS13 1LT
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2024
Ceased 01 Sept 2024

Mr Dheeraj Siripurapu

Ceased
Culverin Avenue, GraysRM16 2BF
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2020
Ceased 01 Sept 2024

Mr Ashok Kumar Duppati

Active
Culverin Avenue, GraysRM16 2BF
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
25 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Incorporation Company
21 August 2020
NEWINCIncorporation