General information

Name:

Satya Life Limited

Office Address:

3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 04708976

Incorporation date: 2003-03-24

Dissolution date: 2023-04-30

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Satya Life was registered on 24th March 2003 as a private limited company. The enterprise headquarters was registered in Manchester on 3rd Floor The Pinnacle, 73 King Street. The address post code is M2 4NG. The office reg. no. for Satya Life Ltd was 04708976. Satya Life Ltd had been active for 20 years up until dissolution date on 30th April 2023. The company has been on the market under three names. Its first registered name, Eb Uk, was changed on 11th October 2006 to Exclusive Spa Brands (europe). The current name is used since 2016, is Satya Life Ltd.

This specific business was administered by a solitary director: Claudia A., who was assigned to lead the company 21 years ago.

Claudia A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Satya Life Ltd 2016-02-09
  • Exclusive Spa Brands (europe) Ltd 2006-10-11
  • Eb Uk Limited 2003-03-24

Financial data based on annual reports

Company staff

Sandra A.

Role: Secretary

Appointed: 24 March 2003

Latest update: 21 May 2023

Claudia A.

Role: Director

Appointed: 24 March 2003

Latest update: 21 May 2023

People with significant control

Claudia A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 05 June 2022
Confirmation statement last made up date 22 May 2021
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 30 May 2014
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 14 January 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Change occurred on 2021-09-16. Company's previous address: 1st Floor 21 Victoria Road Surbiton Surrey KT6 4JZ. (AD01)
filed on: 16th, September 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

1st Floor 21 Victory Road Surbiton

Post code:

KT6 4JZ

City / Town:

Surrey

HQ address,
2016

Address:

1st Floor 21 Victory Road Surbiton

Post code:

KT6 4JZ

City / Town:

Surrey

Accountant/Auditor,
2016

Name:

Allans The Accountants Ltd

Address:

21 Victoria Road

Post code:

KT6 4JZ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 46450 : Wholesale of perfume and cosmetics
20
Company Age

Closest Companies - by postcode