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

SAMKHAT LTD

37 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PQ,
Company Registration Number
03807653
Private Limited Company
Active

Company Overview

About Samkhat Ltd
SAMKHAT LTD was founded on 1999-07-15 and has its registered office in Wells. The organisation's status is listed as "Active". Samkhat Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAMKHAT LTD
 
Legal Registered Office
37 CHAMBERLAIN STREET
WELLS
SOMERSET
BA5 2PQ
Other companies in BA5
 
Previous Names
AUL MANAGEMENT SERVICES LTD05/06/2018
ASSURED UNDERWRITING 2 LIMITED27/06/2008
Filing Information
Company Number 03807653
Company ID Number 03807653
Date formed 1999-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMKHAT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLOBAL TRADE SOLUTIONS LTD   PRIDDY ACCOUNTANCY LTD   PROBUSINESS LTD
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.
Companies with same name SAMKHAT LTD
The following companies were found which have the same name as SAMKHAT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAMKHAT ADVISORY LTD 37 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PQ Active Company formed on the 2013-06-10
SAMKHAT NETWORK & EVENTS LTD ST. LAWRENCE LODGE 37 CHAMBERLAIN STREET WELLS BA5 2PQ Active Company formed on the 2018-10-03

Company Officers of SAMKHAT LTD

Current Directors
Officer Role Date Appointed
MARTIN JAMES BOWE
Company Secretary 2005-10-19
JOHANNA HARRIS
Director 2018-06-01
SIMON DAVID WINSTON JOHNSON
Director 2000-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNA KATE HARRIS
Director 2008-08-01 2010-01-31
SUZANNE BARBARA EVERSON
Company Secretary 2002-10-22 2005-10-19
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-09-25 2001-10-16
PROFESSIONAL TRUST COMPANY LIMITED
Company Secretary 2000-08-22 2000-09-25
MAUREEN SUTTENWOOD
Company Secretary 1999-07-15 2000-08-22
RALPH STEPHEN BRUNSWICK
Director 1999-07-15 2000-08-22
MICHAEL THOMAS CORDWELL
Director 2000-04-28 2000-08-22
MAUREEN SUTTENWOOD
Director 1999-07-15 2000-04-28
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-07-15 1999-07-15
FIRST DIRECTORS LIMITED
Nominated Director 1999-07-15 1999-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BOWE MALCOLMSON ASSOCIATES LTD Company Secretary 2007-10-16 CURRENT 2007-10-16 Liquidation
MARTIN JAMES BOWE STREET KITCHENS (SOMERSET) LTD Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2014-02-11
MARTIN JAMES BOWE SOMERSET FARMERS MARKETS DIRECT LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2013-10-22
MARTIN JAMES BOWE THE WILLOWS TEA ROOMS LTD Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2014-12-23
MARTIN JAMES BOWE AUL UNDERWRITING AGENCY LTD Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
MARTIN JAMES BOWE MYRTLE COURT MANAGEMENT LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
MARTIN JAMES BOWE LOMBARD CONSULTING LTD Company Secretary 2006-05-02 CURRENT 2006-05-02 Active
MARTIN JAMES BOWE UK DEER SERVICES LTD Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2015-08-18
MARTIN JAMES BOWE AVALON MEWS HIGH STREET LIMITED Company Secretary 2006-01-25 CURRENT 2004-06-29 Active
MARTIN JAMES BOWE AVALON MEWS SILVER STREET LIMITED Company Secretary 2006-01-25 CURRENT 2004-06-29 Active
MARTIN JAMES BOWE RIVER PROPERTY LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
MARTIN JAMES BOWE UK COMMERCIAL FINANCE LTD. Company Secretary 2005-09-19 CURRENT 2000-07-27 Active - Proposal to Strike off
MARTIN JAMES BOWE RED PANDA TECHNOLOGIES LTD Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
MARTIN JAMES BOWE PROBUS FINANCIAL CONSULTANTS LTD Company Secretary 2005-08-16 CURRENT 2002-10-25 Active
MARTIN JAMES BOWE OVERMIST CONSULTANCY SERVICES LTD Company Secretary 2005-04-11 CURRENT 2005-04-11 Dissolved 2014-01-07
MARTIN JAMES BOWE I.C.S. & M. LIMITED Company Secretary 2005-03-03 CURRENT 2002-03-18 Active
MARTIN JAMES BOWE SIMON PEARSON LTD. Company Secretary 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
MARTIN JAMES BOWE BRICKTREE PROPERTIES LTD Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN JAMES BOWE SMARTER RESOURCING LTD Company Secretary 2004-06-09 CURRENT 2004-06-09 Active
MARTIN JAMES BOWE CITY BUSINESS LOANS (UK) LTD Company Secretary 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
MARTIN JAMES BOWE GLOBAL TRADE SOLUTIONS LTD Company Secretary 2003-07-01 CURRENT 2002-11-20 Active
MARTIN JAMES BOWE SIMON NORTH ASSOCIATES LTD. Company Secretary 2003-06-17 CURRENT 2003-06-17 Active
MARTIN JAMES BOWE SCHOOLHOUSE PROPERTY LTD. Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
MARTIN JAMES BOWE TONY HOGG DESIGN LTD. Company Secretary 2002-06-06 CURRENT 2002-06-06 Active
MARTIN JAMES BOWE SCHOOLHOUSE DEVELOPMENTS LTD. Company Secretary 2001-10-02 CURRENT 2001-10-02 Active
MARTIN JAMES BOWE STEELINVEST LIMITED Company Secretary 2001-07-06 CURRENT 2001-07-06 Active
MARTIN JAMES BOWE PINEWOOD HOLIDAY HOMES LTD. Company Secretary 1996-03-05 CURRENT 1996-03-05 Liquidation
MARTIN JAMES BOWE RIVER DEVELOPMENTS LIMITED Company Secretary 1995-08-15 CURRENT 1995-05-19 Active
JOHANNA HARRIS AUL UNDERWRITING AGENCY LTD Director 2015-02-09 CURRENT 2006-07-20 Active
SIMON DAVID WINSTON JOHNSON SAMKHAT ADVISORY LTD Director 2013-06-10 CURRENT 2013-06-10 Active
SIMON DAVID WINSTON JOHNSON AUL CARE LTD Director 2008-05-30 CURRENT 2008-05-30 Active
SIMON DAVID WINSTON JOHNSON AUL ASSURANCE LTD Director 2008-05-30 CURRENT 2008-05-30 Active
SIMON DAVID WINSTON JOHNSON AUL UNDERWRITING AGENCY LTD Director 2006-07-20 CURRENT 2006-07-20 Active
SIMON DAVID WINSTON JOHNSON AUL NETWORK LTD Director 2005-10-27 CURRENT 2005-10-27 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA HARRIS
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-06-05RES15CHANGE OF COMPANY NAME 05/06/18
2018-06-05CERTNMCOMPANY NAME CHANGED AUL MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 05/06/18
2018-06-04AP01DIRECTOR APPOINTED MS JOHANNA HARRIS
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0115/07/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0115/07/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0115/07/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-24AR0115/07/10 ANNUAL RETURN FULL LIST
2010-07-24CH01Director's details changed for Mr Simon David Winston Johnson on 2010-07-15
2010-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JAMES BOWE on 2010-07-15
2010-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/10 FROM the Coach House Chamberlain Street Wells Somerset BA5 2PJ
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA HARRIS
2009-10-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-04288aDIRECTOR APPOINTED MRS JOHANNA KATE HARRIS
2008-07-24363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-26CERTNMCOMPANY NAME CHANGED ASSURED UNDERWRITING 2 LIMITED CERTIFICATE ISSUED ON 27/06/08
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-28363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 5 HERITAGE COURTYARD SADLER STREET WELLS SOMERSET BA5 2RR
2005-10-28288bSECRETARY RESIGNED
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/04
2004-07-27363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-28288aNEW SECRETARY APPOINTED
2002-10-22288bSECRETARY RESIGNED
2002-07-21363aRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-30CERTNMCOMPANY NAME CHANGED EMPLOYEE BENEFITS LIMITED CERTIFICATE ISSUED ON 30/05/02
2001-07-19363aRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-07-09288bSECRETARY RESIGNED
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-01288cDIRECTOR'S PARTICULARS CHANGED
2001-01-08288aNEW SECRETARY APPOINTED
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: PROPECT FARM LAUNCHLEY NEAR WELLS SOMERSET BA5 1QT
2000-11-07CERTNMCOMPANY NAME CHANGED EMPLOYEE BENEFIT LIMITED CERTIFICATE ISSUED ON 08/11/00
2000-10-16363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-28288bSECRETARY RESIGNED
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: SUITE 204 118 PICCADILLY LONDON W1J 7NW
2000-09-20288cDIRECTOR'S PARTICULARS CHANGED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-09-05288bSECRETARY RESIGNED
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: SUITE 204 118 PICCADILLY LONDON W1V 9FJ
2000-09-05288bDIRECTOR RESIGNED
2000-09-05288bDIRECTOR RESIGNED
2000-08-21CERTNMCOMPANY NAME CHANGED TEMPLETON AGENCIES LIMITED CERTIFICATE ISSUED ON 22/08/00
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to SAMKHAT LTD 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 SAMKHAT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAMKHAT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Creditors
Creditors Due Within One Year 2012-12-31 £ 53,223
Creditors Due Within One Year 2011-12-31 £ 51,627

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 SAMKHAT LTD

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-12-31 £ 1,174
Tangible Fixed Assets 2011-12-31 £ 1,565

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAMKHAT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAMKHAT LTD
Trademarks
We have not found any records of SAMKHAT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMKHAT LTD. 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 (66290 - Other activities auxiliary to insurance and pension funding) as SAMKHAT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SAMKHAT LTD 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 SAMKHAT LTD 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 SAMKHAT LTD 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.