Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANTO U.K LIMITED
Company Information for

SANTO U.K LIMITED

GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, NW1 7QP,
Company Registration Number
02629696
Private Limited Company
Active

Company Overview

About Santo U.k Ltd
SANTO U.K LIMITED was founded on 1991-07-10 and has its registered office in London. The organisation's status is listed as "Active". Santo U.k Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANTO U.K LIMITED
 
Legal Registered Office
GREATER LONDON HOUSE
HAMPSTEAD ROAD
LONDON
NW1 7QP
Other companies in SW1X
 
Previous Names
RMG:CONNECT LIMITED29/07/2015
RMG:BLACK CAT LIMITED07/01/2005
Filing Information
Company Number 02629696
Company ID Number 02629696
Date formed 1991-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:59:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANTO U.K LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANTO U.K LIMITED

Current Directors
Officer Role Date Appointed
PETER HOWARD DIPPLE
Company Secretary 2004-02-02
CHRISTOPHER HENRY ST J HOARE
Director 2015-08-11
NGEN SIAK YAP
Director 2012-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY SHARON BIRD SPENSLEY
Director 2007-08-10 2016-06-13
GUY ALEXANDER HAYWARD
Director 2010-09-21 2011-11-30
LISA JANE SHIRTCLIFFE
Director 2005-03-30 2010-08-31
TIMOTHY ROBERT HIPPERSON
Director 2007-02-01 2009-08-03
LINDA ANNE MARJORIE JACKSON
Director 2006-10-13 2008-02-09
BYRON MARTIN GARSIDE
Director 2004-02-18 2007-08-10
JONATHAN JAMES HARMAN
Director 2005-06-21 2006-10-13
SIMON GARETH BOLTON
Director 2001-06-14 2006-01-22
JAMES SPENCER CLIFTON
Director 2004-02-24 2005-12-15
MARTIN GEORGE LUCAS
Director 2003-01-16 2005-06-20
JULIET CYNTHIA SPARKS
Director 1999-05-04 2005-03-31
LAURA BRADLEY KINGHORN
Company Secretary 1998-06-11 2004-02-02
LAURA BRADLEY KINGHORN
Director 1998-06-11 2004-02-02
DIANA TOMBS
Director 1991-07-10 2003-12-31
CHARLES RONALD JOHN LAUBER
Director 1994-04-06 2003-11-04
STEPHEN CALLENDER
Director 1991-11-12 2003-10-21
JANE MATHEWS
Director 2001-01-26 2001-05-04
CHARLES RONALD JOHN LAUBER
Company Secretary 1991-08-21 1998-06-11
PAUL LEO CUNNINGHAM
Director 1994-04-06 1996-10-22
MARTIN JOHN WILDING
Director 1995-10-31 1996-03-29
MICHAEL TOMBS
Director 1991-07-10 1991-11-12
DIANA TOMBS
Company Secretary 1991-07-10 1991-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HOWARD DIPPLE D.A.G CONSULTANCY LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Active
PETER HOWARD DIPPLE BLACK CAT RMG:CONNECT LIMITED Company Secretary 2004-02-02 CURRENT 1996-06-05 Active - Proposal to Strike off
PETER HOWARD DIPPLE BLACK CAT DIRECT LIMITED Company Secretary 2004-02-02 CURRENT 1997-04-07 Active - Proposal to Strike off
PETER HOWARD DIPPLE GMT+0 LIMITED Company Secretary 2003-07-08 CURRENT 1997-08-06 Active - Proposal to Strike off
PETER HOWARD DIPPLE COLLOQUIAL UK LIMITED Company Secretary 2003-01-21 CURRENT 1964-12-11 Active - Proposal to Strike off
PETER HOWARD DIPPLE CONQUEST CREATIVE SERVICES LIMITED Company Secretary 2003-01-21 CURRENT 1974-05-17 Active - Proposal to Strike off
PETER HOWARD DIPPLE CONQUEST MEDIA LIMITED Company Secretary 2003-01-21 CURRENT 1989-02-01 Active - Proposal to Strike off
PETER HOWARD DIPPLE J. WALTER THOMPSON U.K. HOLDINGS LIMITED Company Secretary 2002-09-09 CURRENT 1933-09-29 Active
PETER HOWARD DIPPLE J. WALTER THOMPSON COMPANY LIMITED Company Secretary 2002-09-09 CURRENT 1974-11-14 Active - Proposal to Strike off
PETER HOWARD DIPPLE VML(UK) LIMITED Company Secretary 2002-09-09 CURRENT 1982-08-27 Active
PETER HOWARD DIPPLE TEAM COSMO UK LIMITED Company Secretary 2002-08-12 CURRENT 1997-10-14 Active - Proposal to Strike off
CHRISTOPHER HENRY ST J HOARE PUBLIC RELATIONS AND INTERNATIONAL SPORTS MARKETING LIMITED Director 2017-03-21 CURRENT 1999-02-11 Active
CHRISTOPHER HENRY ST J HOARE COLLOQUIAL UK LIMITED Director 2015-09-23 CURRENT 1964-12-11 Active - Proposal to Strike off
CHRISTOPHER HENRY ST J HOARE VML(UK) LIMITED Director 2006-01-23 CURRENT 1982-08-27 Active
NGEN SIAK YAP TEAM LIFE GLOBAL LIMITED Director 2016-10-31 CURRENT 1969-10-20 Active - Proposal to Strike off
NGEN SIAK YAP BLACK CAT DIRECT LIMITED Director 2012-01-20 CURRENT 1997-04-07 Active - Proposal to Strike off
NGEN SIAK YAP VML MAP UK LIMITED Director 2012-01-19 CURRENT 2011-11-08 Active
NGEN SIAK YAP BLACK CAT RMG:CONNECT LIMITED Director 2012-01-19 CURRENT 1996-06-05 Active - Proposal to Strike off
NGEN SIAK YAP J. WALTER THOMPSON U.K. HOLDINGS LIMITED Director 2012-01-19 CURRENT 1933-09-29 Active
NGEN SIAK YAP VML(UK) LIMITED Director 2012-01-19 CURRENT 1982-08-27 Active
NGEN SIAK YAP GEOMETRY LONDON LIMITED Director 2010-05-04 CURRENT 1999-11-16 Active
NGEN SIAK YAP J. WALTER THOMPSON COMPANY LIMITED Director 2007-07-01 CURRENT 1974-11-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-09-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-10-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17PSC07CESSATION OF JULIAN GAUTIER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17PSC02Notification of Wpp Ln Limited as a person with significant control on 2020-04-17
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-12-12AP01DIRECTOR APPOINTED MR TSVETAN KIRILOV BORISOV
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY ST J HOARE
2019-11-26PSC07CESSATION OF NGEN SIAK YAP AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GAUTIER
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NGEN SIAK YAP
2019-11-25AP01DIRECTOR APPOINTED MR JULIAN GAUTIER
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 1 Knightsbridge Green London SW1X 7NW
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 32000.21
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SHARON BIRD SPENSLEY
2016-04-14AR0107/04/16 ANNUAL RETURN FULL LIST
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-20AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY ST J HOARE
2015-07-29RES15CHANGE OF NAME 29/07/2015
2015-07-29CERTNMCompany name changed rmg:connect LIMITED\certificate issued on 29/07/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 32000.21
2015-04-14AR0107/04/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 32000.21
2014-04-14AR0107/04/14 ANNUAL RETURN FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA SHIRTCLIFFE
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY HAYWARD
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-02AR0107/04/13 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13AR0107/04/12 FULL LIST
2012-01-23AP01DIRECTOR APPOINTED NGEN SIAK YAP
2012-01-23TM01TERMINATE DIR APPOINTMENT
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0107/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIPPERSON
2010-09-21AP01DIRECTOR APPOINTED GUY ALEXANDER HAYWARD
2010-06-25AR0107/04/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE SHIRTCLIFFE / 07/04/2010
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HIPPERSON
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14288cSECRETARY'S CHANGE OF PARTICULARS / PETER DIPPLE / 13/05/2009
2009-05-14363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-18288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-06-15363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-26288bDIRECTOR RESIGNED
2006-05-25363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-04-22288bDIRECTOR RESIGNED
2005-04-22363(288)DIRECTOR RESIGNED
2005-01-07CERTNMCOMPANY NAME CHANGED RMG:BLACK CAT LIMITED CERTIFICATE ISSUED ON 07/01/05
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-03-10288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-09288aNEW SECRETARY APPOINTED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 18-20 KEW ROAD RICHMOND SURREY TW9 2NA
2004-01-08288bDIRECTOR RESIGNED
2004-01-05CERTNMCOMPANY NAME CHANGED BLACK CAT AGENCY LIMITED CERTIFICATE ISSUED ON 05/01/04
2003-11-10288bDIRECTOR RESIGNED
2003-10-27288bDIRECTOR RESIGNED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-02-09288aNEW DIRECTOR APPOINTED
2002-08-17AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SANTO U.K LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANTO U.K LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANTO U.K LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANTO U.K LIMITED

Intangible Assets
Patents
We have not found any records of SANTO U.K LIMITED registering or being granted any patents
Domain Names

SANTO U.K LIMITED owns 1 domain names.

listerineprofessional.co.uk  

Trademarks
We have not found any records of SANTO U.K LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANTO U.K LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as SANTO U.K LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where SANTO U.K LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANTO U.K LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANTO U.K LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.