Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sante Verte Limited
Sante Verte Limited is an active company incorporated on 9 October 2003 with the registered office located in Guildford, Surrey. Sante Verte Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04926782
Private limited company
Age
22 years
Incorporated
9 October 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 March 2025
(8 months ago)
Next confirmation dated
13 March 2026
Due by
27 March 2026
(4 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Sante Verte Limited
Contact
Update Details
Address
C/O Stevens & Bolton Llp Wey House
Farnham Road
Guildford
Surrey
GU1 4YD
United Kingdom
Address changed on
20 Dec 2022
(2 years 10 months ago)
Previous address was
Unit E Foster Road Ashford Kent TN24 0SH
Companies in GU1 4YD
Telephone
01233504444
Email
Available in Endole App
Website
Sante-verte.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Katherine Mary Wilson
Director • British • Lives in UK • Born in Oct 1960
Mikel Arzallus Murua
Director • Spanish • Lives in Spain • Born in Feb 1966
Margaret Elizabeth Boswell
Director • British • Lives in England • Born in Apr 1963
Natural Distribution (Holdings) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£170.15K
Increased by £161.88K (+1958%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£9.79M
Decreased by £108.41K (-1%)
Total Liabilities
-£627.13K
Increased by £396K (+171%)
Net Assets
£9.16M
Decreased by £504.41K (-5%)
Debt Ratio (%)
6%
Increased by 4.07% (+174%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Aug 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Ms Margaret Elizabeth Boswell Details Changed
8 Months Ago on 13 Mar 2025
Full Accounts Submitted
11 Months Ago on 20 Nov 2024
Ms Katherine Mary Payne Details Changed
1 Year 5 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Ms Katherine Mary Payne Appointed
1 Year 11 Months Ago on 24 Nov 2023
Davenport Consulting Limited Resigned
2 Years Ago on 6 Nov 2023
Natural Distribution (Holdings) Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Sante Verte Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 26 Aug 2025
Director's details changed for Ms Margaret Elizabeth Boswell on 13 March 2025
Submitted on 24 Mar 2025
Change of details for Natural Distribution (Holdings) Limited as a person with significant control on 6 April 2016
Submitted on 21 Mar 2025
Confirmation statement made on 13 March 2025 with no updates
Submitted on 21 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 20 Nov 2024
Director's details changed for Ms Katherine Mary Payne on 6 June 2024
Submitted on 6 Jun 2024
Confirmation statement made on 13 March 2024 with no updates
Submitted on 27 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 21 Dec 2023
Appointment of Ms Katherine Mary Payne as a director on 24 November 2023
Submitted on 24 Nov 2023
Termination of appointment of Davenport Consulting Limited as a director on 6 November 2023
Submitted on 8 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs