Background WavePink WaveYellow Wave

SATORI 456 LIMITED (15069312)

SATORI 456 LIMITED (15069312) is an active UK company. incorporated on 14 August 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SATORI 456 LIMITED has been registered for 2 years. Current directors include BURTON, Andrew Michael, DAVIES, Guy, LEDGER, Jessica and 3 others.

Company Number
15069312
Status
active
Type
ltd
Incorporated
14 August 2023
Age
2 years
Address
4th Floor 20 Appold Street, London, EC2A 2AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Andrew Michael, DAVIES, Guy, LEDGER, Jessica, MINTON, Edward Jun, PATON, Daryl Marc, SEGAL, Bernard Harold
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATORI 456 LIMITED

SATORI 456 LIMITED is an active company incorporated on 14 August 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SATORI 456 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15069312

LTD Company

Age

2 Years

Incorporated 14 August 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

4th Floor 20 Appold Street London, EC2A 2AS,

Previous Addresses

Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom
From: 14 August 2023To: 19 August 2024
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BURTON, Andrew Michael

Active
20 Appold Street, LondonEC2A 2AS
Born May 1965
Director
Appointed 26 Aug 2023

DAVIES, Guy

Active
Tyndall Street, CardiffCF10 4AZ
Born January 1966
Director
Appointed 14 Aug 2023

LEDGER, Jessica

Active
Tyndall Street, CardiffCF10 4AZ
Born December 1997
Director
Appointed 26 Aug 2023

MINTON, Edward Jun

Active
Tyndall Street, CardiffCF10 4AZ
Born September 1986
Director
Appointed 14 Aug 2023

PATON, Daryl Marc

Active
20 Appold Street, LondonEC2A 2AS
Born May 1964
Director
Appointed 23 Jul 2025

SEGAL, Bernard Harold

Active
20 Appold Street, LondonEC2A 2AS
Born October 1961
Director
Appointed 31 Jul 2025

BARNES, Gary Edward

Resigned
20 Appold Street, LondonEC2A 2AS
Born December 1968
Director
Appointed 26 Feb 2025
Resigned 18 Jul 2025

CASTLEDINE, Edward Thomas

Resigned
20 Appold Street, LondonEC2A 2AS
Born February 1979
Director
Appointed 26 Aug 2023
Resigned 25 Feb 2025

Persons with significant control

1

20 Appold Street, LondonEC2A 2AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Incorporation Company
14 August 2023
NEWINCIncorporation