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
Satchamo House Limited
Satchamo House Limited is an active company incorporated on 25 February 2009 with the registered office located in Bristol, Gloucestershire. Satchamo House Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06829815
Private limited company
Age
16 years
Incorporated
25 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 February 2025
(8 months ago)
Next confirmation dated
25 February 2026
Due by
11 March 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2025
Due by
30 November 2025
(27 days remaining)
Learn more about Satchamo House Limited
Contact
Update Details
Address
18 Badminton Road
Downend
Bristol
BS16 6BQ
United Kingdom
Address changed on
3 Jul 2023
(2 years 4 months ago)
Previous address was
Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT England
Companies in BS16 6BQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
18
Shareholders
17
Controllers (PSC)
1
Ms Anna Wludecki
Director • British • Lives in UK • Born in Nov 1975
Susan Russell
Director • British • Lives in UK • Born in Sep 1958
BNS
Secretary
Mr George Gibson
Director • British • Lives in England • Born in Jun 1993
Mary Francis Ferris
Director • British • Lives in UK • Born in Aug 1945
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
Apex Building Plastics (South West) Ltd
Mrs Elizabeth Joan Andrews and are mutual people.
Active
Riversleigh Litfield Limited
BNS is a mutual person.
Active
Fractional Points Management Limited
Mr George Gibson is a mutual person.
Active
FTC Management Company Limited
BNS is a mutual person.
Active
Monmouth Creed Management Company Limited
BNS is a mutual person.
Active
The OLD Library (Bristol) Management Company Ltd
BNS is a mutual person.
Active
19 Victoria Road Clevedon Management Company Limited
BNS is a mutual person.
Active
Skylark Meadow (Blunsdon) Management Company Limited
BNS is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £12.51K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 18 (-100%)
Total Assets
£20
Decreased by £15.03K (-100%)
Total Liabilities
£0
Decreased by £1.85K (-100%)
Net Assets
£20
Decreased by £13.17K (-100%)
Debt Ratio (%)
0%
Decreased by 12.32% (-100%)
See 10 Year Full Financials
Latest Activity
Mary Francis Ferris Resigned
2 Months Ago on 12 Aug 2025
Ms Isabelle Amy Details Changed
4 Months Ago on 10 Jun 2025
Ms Isabelle Amy Appointed
5 Months Ago on 1 Jun 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Micro Accounts Submitted
11 Months Ago on 25 Nov 2024
Michael White Resigned
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Mateusz Sikora Resigned
2 Years 3 Months Ago on 7 Jul 2023
Malgorzata Sikora Resigned
2 Years 3 Months Ago on 7 Jul 2023
Ms Anna Wzgarda Details Changed
2 Years 4 Months Ago on 22 Jun 2023
Get Alerts
Get Credit Report
Discover Satchamo House 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
Termination of appointment of Mary Francis Ferris as a director on 12 August 2025
Submitted on 19 Aug 2025
Appointment of Ms Isabelle Amy as a director on 1 June 2025
Submitted on 11 Jun 2025
Director's details changed for Ms Isabelle Amy on 10 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 25 February 2025 with updates
Submitted on 26 Feb 2025
Micro company accounts made up to 28 February 2024
Submitted on 25 Nov 2024
Termination of appointment of Michael White as a director on 17 October 2024
Submitted on 17 Oct 2024
Confirmation statement made on 25 February 2024 with updates
Submitted on 26 Feb 2024
Termination of appointment of Malgorzata Sikora as a director on 7 July 2023
Submitted on 26 Feb 2024
Director's details changed for Ms Anna Wzgarda on 22 June 2023
Submitted on 26 Feb 2024
Termination of appointment of Mateusz Sikora as a director on 7 July 2023
Submitted on 26 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs