Sateda Limited SITTINGBOURNE


Founded in 2013, Sateda, classified under reg no. 08419608 is an active company. Currently registered at Swale House ME10 3HT, Sittingbourne the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 27th February 2018 Sateda Limited is no longer carrying the name Swale Action To End Domestic Abuse.

The firm has 8 directors, namely Amy G., Lauren A. and Annette D. and others. Of them, Janet G. has been with the company the longest, being appointed on 12 February 2014 and Amy G. and Lauren A. have been with the company for the least time - from 8 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sateda Limited Address / Contact

Office Address Swale House
Office Address2 East Street
Town Sittingbourne
Post code ME10 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08419608
Date of Incorporation Tue, 26th Feb 2013
Industry Public order and safety activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Amy G.

Position: Director

Appointed: 08 November 2023

Lauren A.

Position: Director

Appointed: 08 November 2023

Annette D.

Position: Director

Appointed: 12 July 2023

Aurelie D.

Position: Director

Appointed: 28 July 2022

Simon R.

Position: Director

Appointed: 09 March 2022

Giulia A.

Position: Director

Appointed: 13 September 2021

Susan F.

Position: Director

Appointed: 27 May 2020

Janet G.

Position: Director

Appointed: 12 February 2014

Daisanne S.

Position: Director

Appointed: 13 September 2021

Resigned: 07 February 2024

Marcelle L.

Position: Secretary

Appointed: 01 October 2020

Resigned: 13 September 2021

Keith M.

Position: Director

Appointed: 30 May 2020

Resigned: 08 November 2021

Una M.

Position: Director

Appointed: 16 February 2018

Resigned: 09 November 2022

Andrew R.

Position: Director

Appointed: 01 August 2015

Resigned: 13 September 2021

Ben R.

Position: Director

Appointed: 01 April 2014

Resigned: 29 February 2016

Hasmita R.

Position: Director

Appointed: 25 October 2013

Resigned: 01 August 2015

Joy H.

Position: Director

Appointed: 25 October 2013

Resigned: 28 February 2022

Christine W.

Position: Secretary

Appointed: 26 February 2013

Resigned: 01 August 2015

Sonny B.

Position: Director

Appointed: 26 February 2013

Resigned: 22 April 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Janet G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Mirelle F. This PSC has significiant influence or control over the company,. Moving on, there is Liza T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Janet G.

Notified on 6 March 2023
Ceased on 31 October 2023
Nature of control: significiant influence or control

Mirelle F.

Notified on 1 August 2021
Ceased on 12 January 2022
Nature of control: significiant influence or control

Liza T.

Notified on 6 April 2016
Ceased on 21 August 2021
Nature of control: significiant influence or control

Company previous names

Swale Action To End Domestic Abuse February 27, 2018
Swale Action To End Domestic Violence April 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312021-03-312022-03-31
Net Worth108 380126 467194 086   
Balance Sheet
Cash Bank On Hand    317 541319 404
Current Assets108 380126 467194 086226 036331 098328 475
Debtors    13 5579 071
Net Assets Liabilities  194 086226 036325 761327 515
Property Plant Equipment    1 7294 565
Cash Bank In Hand108 380126 467194 086   
Net Assets Liabilities Including Pension Asset Liability108 380126 467194 086   
Reserves/Capital
Profit Loss Account Reserve108 38098 087158 706   
Shareholder Funds108 380126 467194 086   
Other
Accrued Liabilities Deferred Income    7 0665 525
Accumulated Depreciation Impairment Property Plant Equipment    5 0017 736
Administrative Expenses    443 227448 067
Average Number Employees During Period    2019
Creditors    7 0665 525
Fixed Assets    1 7294 565
Gross Profit Loss    524 756449 821
Increase From Depreciation Charge For Year Property Plant Equipment     2 735
Net Current Assets Liabilities108 380126 467194 086226 036324 032322 950
Operating Profit Loss    81 5291 754
Prepayments Accrued Income    13 5579 071
Profit Loss On Ordinary Activities After Tax    81 5291 754
Profit Loss On Ordinary Activities Before Tax    81 5291 754
Property Plant Equipment Gross Cost    6 73012 301
Total Additions Including From Business Combinations Property Plant Equipment     5 571
Total Assets Less Current Liabilities108 380126 467194 086226 036325 761327 515
Turnover Revenue    524 756449 821
Other Aggregate Reserves 28 38035 380   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (34 pages)

Company search

Advertisements