CETSAT LTD

Register to unlock more data on OkredoRegister

CETSAT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04176845

Incorporation date

09/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Telstar House Mead Avenue, Houndstone Business Park, Yeovil, Somerset BA22 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon10/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-02-23 with updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/03/2024
Director's details changed for Mrs Tao Ritchie on 2024-03-01
dot icon15/03/2024
Change of details for Mrs Tao Ritchie as a person with significant control on 2024-03-01
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon25/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon13/12/2023
Appointment of Mrs Michelle Dymond as a director on 2023-12-13
dot icon13/12/2023
Appointment of Mr Alan Watkins as a director on 2023-12-13
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon13/05/2021
Cessation of Mark Trevor Grindrod as a person with significant control on 2021-04-23
dot icon13/05/2021
Termination of appointment of Mark Trevor Grindrod as a director on 2021-04-23
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon27/02/2019
Change of details for Mr Durgan John Cooper as a person with significant control on 2019-01-02
dot icon27/02/2019
Director's details changed for Mr Durgan John Cooper on 2019-01-02
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon08/03/2018
Notification of Katherine Penelope Cooper as a person with significant control on 2017-07-01
dot icon08/03/2018
Change of details for Mr Mark Trevor Grindrod as a person with significant control on 2017-07-01
dot icon08/03/2018
Notification of Tao Ritchie as a person with significant control on 2017-07-01
dot icon08/03/2018
Notification of Mark Trevor Grindrod as a person with significant control on 2017-07-01
dot icon02/02/2018
Cessation of Najeeb Sughayer as a person with significant control on 2018-01-31
dot icon02/02/2018
Termination of appointment of Najeeb Sughayer as a director on 2018-01-31
dot icon05/07/2017
Director's details changed for Mr Durgan John Cooper on 2017-07-01
dot icon05/07/2017
Cessation of Katherine Penelope Cooper as a person with significant control on 2017-06-30
dot icon05/07/2017
Cessation of Timothy Andrew Hardy Quayle as a person with significant control on 2017-06-30
dot icon05/07/2017
Termination of appointment of Katherine Penelope Cooper as a secretary on 2017-06-30
dot icon05/07/2017
Appointment of Mrs Katherine Penelope Cooper as a director on 2017-07-01
dot icon05/07/2017
Appointment of Mrs Tao Ritchie as a director on 2017-07-01
dot icon05/07/2017
Appointment of Mr Mark Trevor Grindrod as a director on 2017-07-01
dot icon12/06/2017
Purchase of own shares.
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Termination of appointment of Timothy Andrew Hardy Quayle as a director on 2017-03-24
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Director's details changed for Mr Najeeb Najeeb Sughayer on 2016-12-16
dot icon09/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Registration of charge 041768450001, created on 2015-10-06
dot icon04/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon09/01/2015
Secretary's details changed for Mrs Katherine Penelope Cooper on 2015-01-09
dot icon09/01/2015
Director's details changed for Mr Durgan John Cooper on 2015-01-09
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Timothy Andrew Hardy Quayle on 2012-06-15
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Registered office address changed from 15 North Street Worshops Stoke Sub Hamdon Somerset TA14 6QR on 2012-06-12
dot icon09/05/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon14/03/2012
Statement of company's objects
dot icon14/03/2012
Resolutions
dot icon14/03/2012
Particulars of variation of rights attached to shares
dot icon14/03/2012
Change of share class name or designation
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Appointment of Mr Najeeb Najeeb Sughayer as a director
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon11/08/2010
Appointment of Mr Timothy Andrew Hardy Quayle as a director
dot icon11/08/2010
Termination of appointment of Katherine Cooper as a director
dot icon05/07/2010
Appointment of Mr Timothy Andrew Hardy Quayle as a director
dot icon05/07/2010
Appointment of Mr Timothy Andrew Hardy Quayle as a director
dot icon26/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon26/02/2010
Director's details changed for Durgan John Cooper on 2009-10-02
dot icon26/02/2010
Director's details changed for Katherine Penelope Cooper on 2009-10-02
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 23/02/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2008
Return made up to 23/02/08; full list of members
dot icon06/07/2007
Ad 13/03/07--------- £ si 900@1=900 £ ic 100/1000
dot icon10/04/2007
Return made up to 23/02/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Ad 31/08/06--------- £ si 100@1=100 £ ic 100/200
dot icon01/03/2006
Return made up to 23/02/06; full list of members
dot icon22/07/2005
New director appointed
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Secretary's particulars changed
dot icon02/03/2005
Return made up to 23/02/05; full list of members
dot icon19/01/2005
Secretary's particulars changed
dot icon10/01/2005
Registered office changed on 10/01/05 from: 15 north street business park stoke sub hamdon somerset TA14 6QR
dot icon10/01/2005
Director's particulars changed
dot icon04/01/2005
Registered office changed on 04/01/05 from: 19 highfield terrace bower hinton martock somerset TA12 6LS
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 23/02/04; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 09/03/03; full list of members
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon05/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/05/2002
Return made up to 09/03/02; full list of members
dot icon09/05/2002
Secretary resigned;director resigned
dot icon09/05/2002
New secretary appointed
dot icon30/04/2001
Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New secretary appointed;new director appointed
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon09/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

27
2023
change arrow icon-38.72 % *

* during past year

Cash in Bank

£25,509.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
41.62K
-
0.00
125.61K
-
2022
27
46.79K
-
0.00
41.63K
-
2023
27
23.10K
-
0.00
25.51K
-
2023
27
23.10K
-
0.00
25.51K
-

Employees

2023

Employees

27 Ascended0 % *

Net Assets(GBP)

23.10K £Descended-50.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.51K £Descended-38.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Durgan John Cooper
Director
09/03/2001 - Present
16
Cooper, Katherine Penelope
Director
01/07/2017 - Present
3
Dymond, Michelle
Director
13/12/2023 - Present
-
Watkins, Alan
Director
13/12/2023 - Present
-
Ball, Tao
Director
01/07/2017 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CETSAT LTD

CETSAT LTD is an(a) Active company incorporated on 09/03/2001 with the registered office located at Telstar House Mead Avenue, Houndstone Business Park, Yeovil, Somerset BA22 8RT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CETSAT LTD?

toggle

CETSAT LTD is currently Active. It was registered on 09/03/2001 .

Where is CETSAT LTD located?

toggle

CETSAT LTD is registered at Telstar House Mead Avenue, Houndstone Business Park, Yeovil, Somerset BA22 8RT.

What does CETSAT LTD do?

toggle

CETSAT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CETSAT LTD have?

toggle

CETSAT LTD had 27 employees in 2023.

What is the latest filing for CETSAT LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-23 with updates.