Company NameSatchell Lowe Consulting Limited
Company StatusActive
Company Number03384246
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Lowe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Doverfield
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EL
Director NameMrs Jillian Dorothy Rose Lowe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Doverfield
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EL
Secretary NameMrs Jillian Dorothy Rose Lowe
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Doverfield
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EL
Director NameMr Daniel Jonathan Lowe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(5 years, 10 months after company formation)
Appointment Duration21 years
RoleTechnical Dir
Country of ResidenceUnited Kingdom
Correspondence Address34 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(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
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.satchelllowe.co.uk

Location

Registered AddressSummit House Summit House
Horsecroft Road
Harlow, Essex
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£374
Cash£8,832
Current Liabilities£34,909

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

30 May 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
23 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
7 September 2022Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City AL7 2AA England to 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 7 September 2022 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 10 June 2018 with updates (6 pages)
11 June 2018Registered office address changed from 12 Doverfield Goffs Oak Waltham Cross Hertfordshire EN7 5EL to Weltech Centre Ridgeway Welwyn Garden City AL7 2AA on 11 June 2018 (1 page)
4 April 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 October 2017Change of share class name or designation (2 pages)
12 October 2017Particulars of variation of rights attached to shares (2 pages)
12 October 2017Particulars of variation of rights attached to shares (2 pages)
12 October 2017Change of share class name or designation (2 pages)
10 October 2017Statement of company's objects (2 pages)
10 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 October 2017Statement of company's objects (2 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(7 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(7 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(7 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 November 2013Director's details changed for Mr Daniel Jonathan Lowe on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Daniel Jonathan Lowe on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Daniel Jonathan Lowe on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Daniel Jonathan Lowe on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Daniel Jonathan Lowe on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Daniel Jonathan Lowe on 8 November 2013 (2 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
13 March 2013Current accounting period extended from 5 April 2013 to 30 April 2013 (1 page)
13 March 2013Current accounting period extended from 5 April 2013 to 30 April 2013 (1 page)
13 March 2013Current accounting period extended from 5 April 2013 to 30 April 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Daniel Jonathan Lowe on 4 April 2010 (2 pages)
12 July 2010Director's details changed for Daniel Jonathan Lowe on 4 April 2010 (2 pages)
12 July 2010Director's details changed for Jillian Dorothy Rose Lowe on 4 April 2010 (2 pages)
12 July 2010Director's details changed for David John Lowe on 4 April 2010 (2 pages)
12 July 2010Director's details changed for David John Lowe on 4 April 2010 (2 pages)
12 July 2010Director's details changed for Jillian Dorothy Rose Lowe on 4 April 2010 (2 pages)
12 July 2010Director's details changed for David John Lowe on 4 April 2010 (2 pages)
12 July 2010Director's details changed for Jillian Dorothy Rose Lowe on 4 April 2010 (2 pages)
12 July 2010Director's details changed for Daniel Jonathan Lowe on 4 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
27 August 2009Return made up to 10/06/09; full list of members (5 pages)
27 August 2009Return made up to 10/06/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 December 2008Return made up to 10/06/08; full list of members (6 pages)
24 December 2008Return made up to 10/06/08; full list of members (6 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 August 2007Return made up to 10/06/07; full list of members (4 pages)
30 August 2007Return made up to 10/06/07; full list of members (4 pages)
29 August 2007Return made up to 10/06/06; full list of members; amend (8 pages)
29 August 2007Return made up to 10/06/06; full list of members; amend (8 pages)
20 August 2007Ad 15/06/05--------- £ si 198@1 (2 pages)
20 August 2007Ad 15/06/05--------- £ si 198@1 (2 pages)
6 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
17 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Ad 15/06/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 April 2006Nc inc already adjusted 15/06/05 (1 page)
18 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2006Nc inc already adjusted 15/06/05 (1 page)
18 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2006Ad 15/06/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 July 2005Return made up to 10/06/05; full list of members (7 pages)
12 July 2005Return made up to 10/06/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
8 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Return made up to 10/06/03; full list of members (7 pages)
9 June 2003Return made up to 10/06/03; full list of members (7 pages)
9 June 2003New director appointed (2 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
12 August 2002Return made up to 10/06/02; full list of members (7 pages)
12 August 2002Return made up to 10/06/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
18 September 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
18 September 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 June 1999Return made up to 10/06/99; full list of members (6 pages)
22 June 1999Return made up to 10/06/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 July 1998Return made up to 10/06/98; full list of members (6 pages)
9 July 1998Return made up to 10/06/98; full list of members (6 pages)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Registered office changed on 18/06/97 from: burlingtpn house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Registered office changed on 18/06/97 from: burlingtpn house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Secretary resigned (1 page)
10 June 1997Incorporation (12 pages)
10 June 1997Incorporation (12 pages)