Company NameSatcom Global Limited
Company StatusActive
Company Number05208041
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Previous NameSatcom Support Limited

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Robert Alan Howes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address160 Lansdowne Crescent
Stanwix
Carlisle
Cumbria
CA3 9ER
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn Fenton
How Mill
Carlisle
Cumbria
CA8 9JZ
Secretary NameMr Robert Alan Howes
StatusCurrent
Appointed26 October 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address160 Lansdowne Crescent
Stanwix
Carlisle
Cumbria
CA3 9ER
Director NameMr Chris Leydon
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2013(9 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleSales Director
Country of ResidenceAustralia
Correspondence AddressAnd Group Ltd Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameAlexandra Mary Johnson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Woodford Centre
Lysander Way Old Sarum
Salisbury
Wiltshire
SP4 6BU
Director NameMr Martin Christopher Ward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Woodford Centre
Lysander Way Old Sarum
Salisbury
Wiltshire
SP4 6BU
Secretary NameAlexandra Mary Johnson
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Woodford Centre
Lysander Way Old Sarum
Salisbury
Wiltshire
SP4 6BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.satcomgroup.com

Location

Registered AddressAnd Group Ltd
Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

29 November 2019Delivered on: 6 December 2019
Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each of Its Affiliates)

Classification: A registered charge
Particulars: By way of first fixed charge, all interests and estates in any freehold, leasehold or commonhold property at the date of the debenture or subsequently owned by it and, in each case, all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery on that property at the date of the debenture or at any time afterwards on each such property.. By way of first fixed charge, all the company's intellectual property as defined in the debenture.
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;.
Outstanding
10 June 2014Delivered on: 11 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 31 October 2013
Persons entitled: Inmarsat Global Limited

Classification: A registered charge
Particulars: Land and buildings at tanners bank, north shields, tyne and wear. Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 26 October 2013
Persons entitled: Iridium Satellite Llc

Classification: A registered charge
Particulars: Land and buildings at tanners bank, north shields, tyne & wear. Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 1 November 2013
Satisfied on: 20 July 2015
Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited (The "Fund")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 October 2013Delivered on: 17 October 2013
Satisfied on: 15 July 2014
Persons entitled: Faunus Group International Inc

Classification: A registered charge
Particulars: Land and buildings at tanners bank north shields tyne & wear. Notification of addition to or amendment of charge.
Fully Satisfied
17 March 2006Delivered on: 23 March 2006
Satisfied on: 13 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 30 June 2019 (29 pages)
6 December 2019Registration of charge 052080410008, created on 29 November 2019 (51 pages)
15 November 2019Satisfaction of charge 052080410006 in full (1 page)
30 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
29 August 2019Full accounts made up to 30 June 2018 (28 pages)
26 November 2018Registration of charge 052080410007, created on 19 November 2018 (26 pages)
24 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 30 June 2017 (28 pages)
18 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
15 September 2017Satisfaction of charge 052080410004 in full (1 page)
15 September 2017Satisfaction of charge 052080410003 in full (1 page)
15 September 2017Satisfaction of charge 052080410004 in full (1 page)
15 September 2017Satisfaction of charge 052080410003 in full (1 page)
22 August 2017Full accounts made up to 30 June 2016 (24 pages)
22 August 2017Full accounts made up to 30 June 2016 (24 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Full accounts made up to 30 June 2015 (21 pages)
3 January 2017Full accounts made up to 30 June 2015 (21 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • USD 100
(7 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • USD 100
(7 pages)
20 July 2015Satisfaction of charge 052080410005 in full (1 page)
20 July 2015Satisfaction of charge 052080410005 in full (1 page)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
17 November 2014Full accounts made up to 30 June 2013 (14 pages)
17 November 2014Full accounts made up to 30 June 2013 (14 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (7 pages)
15 September 2014Register inspection address has been changed from Unit 3 the Woodford Centre Old Sarum Park, Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH (1 page)
15 September 2014Register inspection address has been changed from Unit 3 the Woodford Centre Old Sarum Park, Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH (1 page)
15 July 2014Satisfaction of charge 052080410002 in full (1 page)
15 July 2014Satisfaction of charge 052080410002 in full (1 page)
11 June 2014Registration of charge 052080410006 (8 pages)
11 June 2014Registration of charge 052080410006 (8 pages)
10 January 2014Memorandum and Articles of Association (7 pages)
10 January 2014Memorandum and Articles of Association (7 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2013Registered office address changed from , Unit 3 the Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire, SP4 6BU to And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH on 12 December 2013 (1 page)
12 December 2013Registered office address changed from , Unit 3 the Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire, SP4 6BU to And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH on 12 December 2013 (1 page)
27 November 2013Appointment of Mr Chris Leydon as a director (2 pages)
27 November 2013Appointment of Mr Chris Leydon as a director (2 pages)
1 November 2013Registration of charge 052080410005 (49 pages)
1 November 2013Registration of charge 052080410005 (49 pages)
31 October 2013Registration of charge 052080410004 (45 pages)
31 October 2013Registration of charge 052080410004 (45 pages)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2013Registration of charge 052080410003 (45 pages)
26 October 2013Registration of charge 052080410003 (45 pages)
17 October 2013Registration of charge 052080410002 (45 pages)
17 October 2013Registration of charge 052080410002 (45 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • USD 1
(6 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • USD 1
(6 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Appointment of Mr Robert Alan Howes as a secretary (2 pages)
6 December 2012Termination of appointment of Alexandra Johnson as a director (1 page)
6 December 2012Appointment of Mr Robert Alan Howes as a director (2 pages)
6 December 2012Appointment of Mr Robert Alan Howes as a director (2 pages)
6 December 2012Appointment of Mr Robert Alan Howes as a secretary (2 pages)
6 December 2012Appointment of Mr Ian Andrew Robinson as a director (2 pages)
6 December 2012Termination of appointment of Martin Ward as a director (1 page)
6 December 2012Termination of appointment of Alexandra Johnson as a director (1 page)
6 December 2012Appointment of Mr Ian Andrew Robinson as a director (2 pages)
6 December 2012Termination of appointment of Alexandra Johnson as a secretary (1 page)
6 December 2012Termination of appointment of Alexandra Johnson as a secretary (1 page)
6 December 2012Termination of appointment of Martin Ward as a director (1 page)
3 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Secretary's details changed for Alexandra Mary Johnson on 16 August 2010 (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Director's details changed for Alexandra Mary Johnson on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Martin Christopher Ward on 16 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Alexandra Mary Johnson on 16 August 2010 (1 page)
17 August 2010Director's details changed for Alexandra Mary Johnson on 16 August 2010 (2 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Director's details changed for Martin Christopher Ward on 16 August 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
20 August 2008Return made up to 17/08/08; full list of members (3 pages)
20 August 2008Return made up to 17/08/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
31 August 2007Return made up to 17/08/07; full list of members (7 pages)
31 August 2007Return made up to 17/08/07; full list of members (7 pages)
13 July 2007Registered office changed on 13/07/07 from: fleming court, leigh road, eastleigh, southampton hampshire SO50 9PD (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: fleming court, leigh road,, eastleigh, southampton, hampshire, SO50 9PD (1 page)
13 July 2007Director's particulars changed (1 page)
26 June 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 October 2006Company name changed satcom support LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed satcom support LIMITED\certificate issued on 23/10/06 (2 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 17/08/06; no change of members (7 pages)
1 September 2006Return made up to 17/08/06; no change of members (7 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 September 2005Return made up to 17/08/05; full list of members (7 pages)
8 September 2005Return made up to 17/08/05; full list of members (7 pages)
16 March 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
16 March 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
9 September 2004Ad 20/08/04--------- us$ si 99@1=99 us$ ic 1/100 (2 pages)
9 September 2004Ad 20/08/04--------- us$ si 99@1=99 us$ ic 1/100 (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New secretary appointed;new director appointed (2 pages)
27 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Incorporation (16 pages)
17 August 2004Incorporation (16 pages)