Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SATURN COMPUTERS LIMITED
Company Information for

SATURN COMPUTERS LIMITED

9 IVANHOE ROAD MERLIN TERRACE, HOGWOOD LANE INDUSTRIAL ESTATE, FINCHAMPSTEAD WOKINGHAM, BERKSHIRE, RG40 4QQ,
Company Registration Number
02750229
Private Limited Company
Active

Company Overview

About Saturn Computers Ltd
SATURN COMPUTERS LIMITED was founded on 1992-09-24 and has its registered office in Finchampstead Wokingham. The organisation's status is listed as "Active". Saturn Computers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SATURN COMPUTERS LIMITED
 
Legal Registered Office
9 IVANHOE ROAD MERLIN TERRACE
HOGWOOD LANE INDUSTRIAL ESTATE
FINCHAMPSTEAD WOKINGHAM
BERKSHIRE
RG40 4QQ
Other companies in RG40
 
Telephone0118 973 3373
 
Filing Information
Company Number 02750229
Company ID Number 02750229
Date formed 1992-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB584616610  
Last Datalog update: 2023-12-06 20:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SATURN COMPUTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SATURN COMPUTERS LIMITED
The following companies were found which have the same name as SATURN COMPUTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SATURN COMPUTERS OF AMERICA NV Permanently Revoked Company formed on the 1996-08-06
SATURN COMPUTERS PRIVATE LIMITED 302 POONAM PARAG POONAMNAGAR MAHAKALI ROAD ANDHERI (EAST) BOMBAY 400 069. MUMBAI- Maharashtra 400069 ACTIVE Company formed on the 1990-10-23
SATURN COMPUTERS INC. 2469 BRAGG ST Kings BROOKLYN NY 11235 Active Company formed on the 2017-03-17
SATURN COMPUTERS LLC Georgia Unknown
SATURN COMPUTERS LLC Georgia Unknown
SATURN COMPUTERS L P Oklahoma Unknown

Company Officers of SATURN COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PHILIP HEYWOOD
Company Secretary 1996-02-25
GRAHAM PHILIP HEYWOOD
Director 1992-10-26
ANTHEA JAYNE LEE
Director 2000-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
SHERRYL ANNE PAYNE
Director 1996-02-25 2000-10-27
ANTHEA JAYNE LEE
Company Secretary 1992-10-26 1996-02-15
ANTHEA JAYNE LEE
Director 1992-10-26 1996-02-15
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1992-09-24 1992-10-26
CLASSIC COMPANY NAMES LIMITED
Nominated Director 1992-09-24 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHEA JAYNE LEE BERKELEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-08-17 CURRENT 1988-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-11-08MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-09-24CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2017-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2016-11-26AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-11-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-08AR0124/09/15 ANNUAL RETURN FULL LIST
2014-11-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-15AR0124/09/14 ANNUAL RETURN FULL LIST
2013-11-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 500
2013-10-07AR0124/09/13 ANNUAL RETURN FULL LIST
2012-11-18AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0124/09/12 ANNUAL RETURN FULL LIST
2011-11-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0124/09/11 ANNUAL RETURN FULL LIST
2010-11-19AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-26AR0124/09/10 ANNUAL RETURN FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA JAYNE LEE / 24/09/2010
2010-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM PHILIP HEYWOOD on 2010-09-24
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP HEYWOOD / 24/09/2010
2009-12-01AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-02363aReturn made up to 24/09/09; full list of members
2008-12-21AA29/02/08 TOTAL EXEMPTION FULL
2008-10-17363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-10-05363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-29363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-14363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-01363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-29363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-17363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-10-10363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: UNIT 7 STATION INDUSTRIAL ESTATE OXFORD ROAD WOKINGHAM BERKSHIRE RG41 2YQ
2000-12-21AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19ORES04£ NC 1000/1000000 29/1
2000-12-19123NC INC ALREADY ADJUSTED 29/11/00
2000-12-10288aNEW DIRECTOR APPOINTED
2000-12-10288bDIRECTOR RESIGNED
2000-10-12363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-02-2988(2)RAD 01/02/00--------- £ SI 228@1=228 £ IC 272/500
1999-12-29AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-09-17363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-03-0188(2)RAD 01/02/99--------- £ SI 172@1=172 £ IC 100/272
1998-12-29AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-24363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1997-12-17AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-10-21363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1996-12-20AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-10-01363(288)SECRETARY RESIGNED
1996-10-01363sRETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS
1996-08-16287REGISTERED OFFICE CHANGED ON 16/08/96 FROM: MARTIN FAHY CROSSWAY HOUSE BRACKNELL BERKSHIRE RG12 1DA
1996-04-23288NEW SECRETARY APPOINTED
1996-04-23288NEW DIRECTOR APPOINTED
1996-03-11288DIRECTOR RESIGNED
1996-01-03AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-11-02363sRETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS
1995-03-0188(2)RAD 24/02/95--------- £ SI 98@1=98 £ IC 2/100
1994-10-13363sRETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS
1994-07-21AAFULL ACCOUNTS MADE UP TO 28/02/94
1993-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/93
1993-11-17363sRETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS
1993-10-28288DIRECTOR'S PARTICULARS CHANGED
1993-10-28288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-22225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02
1993-03-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-08287REGISTERED OFFICE CHANGED ON 08/03/93 FROM: CLASSIC COMPANY NAMES RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JL
1993-03-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to SATURN COMPUTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SATURN COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-12-20 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-02-29 £ 328,616
Creditors Due Within One Year 2012-02-29 £ 368,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SATURN COMPUTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 500
Cash Bank In Hand 2012-02-29 £ 39
Current Assets 2012-02-29 £ 56,531
Debtors 2012-02-29 £ 280
Fixed Assets 2012-02-29 £ 591,298
Shareholder Funds 2012-02-29 £ 49,467
Stocks Inventory 2012-02-29 £ 56,212
Tangible Fixed Assets 2012-02-29 £ 591,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SATURN COMPUTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SATURN COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SATURN COMPUTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as SATURN COMPUTERS LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where SATURN COMPUTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SATURN COMPUTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SATURN COMPUTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.