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

SATMETRIX SYSTEMS UK LIMITED

TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2ZP,
Company Registration Number
04102543
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Satmetrix Systems Uk Ltd
SATMETRIX SYSTEMS UK LIMITED was founded on 2000-11-06 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Satmetrix Systems Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SATMETRIX SYSTEMS UK LIMITED
 
Legal Registered Office
TOLLBAR HOUSE TOLLBAR WAY
HEDGE END
SOUTHAMPTON
HAMPSHIRE
SO30 2ZP
Other companies in EC1V
 
Filing Information
Company Number 04102543
Company ID Number 04102543
Date formed 2000-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 28/03/2020
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB766564586  
Last Datalog update: 2019-04-06 10:07:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SATMETRIX SYSTEMS UK 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 SATMETRIX SYSTEMS UK LIMITED

Current Directors
Officer Role Date Appointed
DAN MEIR RHODES
Company Secretary 2018-06-28
HAGIT HANA YNON
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2000-11-06 2018-06-28
MAHESH PRABHU SREENIVASA
Director 2015-07-31 2018-06-28
JONATHAN RUSSELL HAWKINS
Director 2015-07-31 2018-02-02
RAYMOND WAN-HOE YUE
Director 2016-03-14 2017-11-06
RICHARD OWEN
Director 2004-02-18 2017-07-05
ROBERT PROMM
Director 2012-08-31 2016-04-21
DAVID HARTLEY NILSSON
Director 2012-08-31 2015-07-31
ANDRE SCHWAGER
Director 2000-11-06 2007-06-26
HENRY EVANS
Director 2000-11-06 2002-11-21
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-11-06 2000-11-06
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-11-06 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAGIT HANA YNON ACTIMIZE UK LIMITED Director 2018-01-15 CURRENT 2004-05-21 Active
HAGIT HANA YNON NEXIDIA LIMITED Director 2018-01-15 CURRENT 2005-11-18 Active - Proposal to Strike off
HAGIT HANA YNON NICE SYSTEMS US FINANCE LIMITED Director 2018-01-15 CURRENT 2010-12-14 Active
HAGIT HANA YNON NICE SYSTEMS TECHNOLOGIES UK LIMITED Director 2018-01-15 CURRENT 1993-03-04 Active
HAGIT HANA YNON NICE SYSTEMS UK FINANCE LIMITED Director 2018-01-15 CURRENT 2010-12-14 Active
HAGIT HANA YNON EGLUE BUSINESS TECHNOLOGIES UK LIMITED Director 2018-01-15 CURRENT 2007-11-14 Active - Proposal to Strike off
HAGIT HANA YNON EGLUE BUSINESS TECHNOLOGIES UK LIMITED Director 2018-01-15 CURRENT 2007-11-14 Active - Proposal to Strike off
HAGIT HANA YNON INCONTACT LIMITED Director 2018-01-15 CURRENT 2011-05-19 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
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-05DS01Application to strike the company off the register
2019-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-06-29TM01Termination of appointment of a director
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MAHESH PRABHU SREENIVASA
2018-06-28TM02Termination of appointment of International Registrars Limited on 2018-06-28
2018-06-28AP01DIRECTOR APPOINTED MS HAGIT HANA YNON
2018-06-28AP03Appointment of Mr Dan Meir Rhodes as company secretary on 2018-06-28
2018-04-26CH01Director's details changed for Mr Mahesh Prabhu Sreenivasa on 2018-04-24
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL HAWKINS
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-12-13PSC08Notification of a person with significant control statement
2017-12-12PSC07CESSATION OF NICE LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WAN-HOE YUE
2017-10-06PSC02Notification of Nice Ltd as a person with significant control on 2017-07-05
2017-09-28PSC09Withdrawal of a person with significant control statement on 2017-09-28
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN
2017-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-22AP01DIRECTOR APPOINTED MR RAYMOND WAN-HOE YUE
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PROMM
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-09AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-07-31AP01DIRECTOR APPOINTED MR MAHESH PRABHU SREENIVASA
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NILSSON
2015-07-31AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL HAWKINS
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0106/11/14 FULL LIST
2014-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0106/11/13 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OWEN / 15/11/2013
2013-11-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL REGISTRARS LIMITED / 15/11/2013
2013-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-11-13AR0106/11/12 FULL LIST
2012-10-09AP01DIRECTOR APPOINTED ROBERT PROMM
2012-10-01AP01DIRECTOR APPOINTED DAVID HARTLEY NILSSON
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-26AR0106/11/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-29AA01PREVSHO FROM 29/06/2010 TO 28/06/2010
2010-11-15AR0106/11/10 FULL LIST
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-31AA01PREVSHO FROM 30/06/2009 TO 29/06/2009
2009-11-08AR0106/11/09 FULL LIST
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-13363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-07-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-19363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02288bDIRECTOR RESIGNED
2007-06-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-20363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-03244DELIVERY EXT'D 3 MTH 30/06/05
2005-12-08363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-04363aRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-26363aRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-08-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-24244DELIVERY EXT'D 3 MTH 30/06/02
2003-01-17288bDIRECTOR RESIGNED
2003-01-06363aRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-22244DELIVERY EXT'D 3 MTH 30/06/01
2001-12-07363aRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2000-12-01225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01
2000-11-27288aNEW SECRETARY APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288bDIRECTOR RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288bSECRETARY RESIGNED
2000-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SATMETRIX SYSTEMS UK 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 SATMETRIX SYSTEMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-08-18 Satisfied ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2007-07-18 Satisfied ZURICH ASSURANCE LIMITED
Filed Financial Reports
Annual Accounts
2018-06-30

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 SATMETRIX SYSTEMS UK LIMITED

Intangible Assets
Patents
We have not found any records of SATMETRIX SYSTEMS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SATMETRIX SYSTEMS UK LIMITED
Trademarks
We have not found any records of SATMETRIX SYSTEMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SATMETRIX SYSTEMS UK 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 (82990 - Other business support service activities n.e.c.) as SATMETRIX SYSTEMS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SATMETRIX SYSTEMS UK 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.
Import/Export of Goods
Goods imported/exported by SATMETRIX SYSTEMS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SATMETRIX SYSTEMS UK 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 SATMETRIX SYSTEMS UK 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.