Company NameSaturn Direct Limited
DirectorsAndrew David Hall and John Michael Hall
Company StatusActive
Company Number03558030
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew David Hall
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 11 months
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address5b Sizers Court
Yeadon
Leeds
West Yorkshire
LS19 7DP
Director NameMr John Michael Hall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 11 months
RoleCAD Services
Country of ResidenceEngland
Correspondence Address5b Sizers Court
Yeadon
Leeds
West Yorkshire
LS19 7DP
Secretary NameMr Andrew David Hall
NationalityBritish
StatusCurrent
Appointed29 August 2000(2 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address5b Sizers Court
Yeadon
Leeds
West Yorkshire
LS19 7DP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameAndrew Bell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2000)
RoleCAD Serives
Correspondence Address18 Kineholme Drive
Otley
West Yorkshire
LS21 3LY
Director NameSimon Ladley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 2000)
RoleCAD Services
Correspondence Address14 Whack House Lane
Yeadon
Leeds
West Yorkshire
LS19 7LY
Secretary NameSimon Ladley
NationalityBritish
StatusResigned
Appointed17 May 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 2000)
RoleCAD Services
Correspondence Address14 Whack House Lane
Yeadon
Leeds
West Yorkshire
LS19 7LY

Contact

Websitecadventures.co.uk
Telephone0113 3910705
Telephone regionLeeds

Location

Registered Address5b Sizers Court
Yeadon
Leeds
West Yorkshire
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

2 at £1Andrew Hall
50.00%
Ordinary
2 at £1John Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£30,571
Cash£22,372
Current Liabilities£47,658

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
19 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
17 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
19 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(4 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(4 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(4 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(4 pages)
8 October 2013Registered office address changed from Old School House 1 Gill Lane Yeadon Leeds West Yorkshire LS19 7SF United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Old School House 1 Gill Lane Yeadon Leeds West Yorkshire LS19 7SF United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Old School House 1 Gill Lane Yeadon Leeds West Yorkshire LS19 7SF United Kingdom on 8 October 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Director's details changed for Mr Andrew Hall on 5 May 2010 (2 pages)
1 June 2010Director's details changed for John Hall on 5 May 2010 (2 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Mr Andrew Hall on 5 May 2010 (1 page)
1 June 2010Director's details changed for John Hall on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Andrew Hall on 5 May 2010 (2 pages)
1 June 2010Secretary's details changed for Mr Andrew Hall on 5 May 2010 (1 page)
1 June 2010Director's details changed for Mr Andrew Hall on 5 May 2010 (2 pages)
1 June 2010Secretary's details changed for Mr Andrew Hall on 5 May 2010 (1 page)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for John Hall on 5 May 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 June 2009Director and secretary's change of particulars / andrew hall / 06/08/2008 (2 pages)
8 June 2009Director and secretary's change of particulars / andrew hall / 06/08/2008 (2 pages)
8 June 2009Return made up to 05/05/09; full list of members (4 pages)
8 June 2009Return made up to 05/05/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 May 2008Return made up to 05/05/08; full list of members (4 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 05/05/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from suite 10 crown house, 94 armley road, leeds west yorkshire LS12 2EJ (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 10 crown house, 94 armley road, leeds west yorkshire LS12 2EJ (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Location of debenture register (1 page)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 May 2006Location of debenture register (1 page)
5 May 2006Registered office changed on 05/05/06 from: 2 dorchester drive rawdon leeds west yorkshire LS19 6AT (1 page)
5 May 2006Location of register of members (1 page)
5 May 2006Registered office changed on 05/05/06 from: 2 dorchester drive rawdon leeds west yorkshire LS19 6AT (1 page)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Location of register of members (1 page)
5 May 2006Location of debenture register (1 page)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Return made up to 05/05/05; full list of members (2 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Return made up to 05/05/05; full list of members (2 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 May 2004Return made up to 05/05/04; full list of members (7 pages)
10 May 2004Return made up to 05/05/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 May 2003Return made up to 05/05/03; full list of members (7 pages)
15 May 2003Return made up to 05/05/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
16 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
28 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
6 June 2001Return made up to 05/05/01; full list of members (7 pages)
6 June 2001Return made up to 05/05/01; full list of members (7 pages)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
5 September 2000Full accounts made up to 31 May 2000 (11 pages)
5 September 2000Full accounts made up to 31 May 2000 (11 pages)
9 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Full accounts made up to 31 May 1999 (9 pages)
3 November 1999Full accounts made up to 31 May 1999 (9 pages)
13 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
5 May 1998Incorporation (12 pages)
5 May 1998Incorporation (12 pages)