SATU GROUP LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 07 Nov 2022

SATUIT CONSULTING LIMITED

Status: Active

Address: 4 Greenfield Road, Holmfirth

Incorporation date: 10 Jul 2013

SATU LABORATORY LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 01 Aug 2020

SATULA (UK) LIMITED

Status: Active - Proposal To Strike Off

Address: 29 Araglen Avenue, South Ockendon

Incorporation date: 16 Oct 2018

Address: The Mews Hounds Road, Chipping Sodbury, Bristol

Incorporation date: 24 Dec 2013

SATURDAYBME LTD

Status: Active

Address: Peine House, Hind Hill Street, Heywood

Incorporation date: 14 Sep 2018

Address: 1205 Clonavon Avenue, Portadown

Incorporation date: 08 Nov 2023

Address: Studio 28, New England House, New England Street, Brighton

Incorporation date: 18 Dec 2012

Address: 1-4 King Street, London

Incorporation date: 11 Dec 2013

SATURDAY CITY LIMITED

Status: Active

Address: 178 New Cross Road, London

Incorporation date: 12 Jul 2010

SATURDAY CLOUD LTD

Status: Active

Address: Alexandra Gate Business Centre, Ffordd Pengam, Cardiff

Incorporation date: 04 Nov 2011

Address: 3rd Floor 86-90, Saturday Essentials Limited, Paul Street, London

Incorporation date: 02 Jun 2020

SATURDAY FILMS LIMITED

Status: Active

Address: 14 Streamside Close, London

Incorporation date: 01 Feb 2016

SATURDAY GROUP LTD

Status: Active

Address: 1-4 King St, Covent Garden, London

Incorporation date: 09 May 2014

Address: 26-27 Saturday Market, Beverley

Incorporation date: 11 Jun 2021

SATURDAY SCHOOL LIMITED

Status: Active

Address: 69 Glen Sannox Drive, Cumbernauld, Glasgow

Incorporation date: 22 Apr 2016

SATURDAYS FOR BRUNCH LTD

Status: Active

Address: Park Lodge High Road, Langdon Hills, Basildon

Incorporation date: 09 Mar 2021

SATURDAY SPACE LTD

Status: Active

Address: 59 Anstey Lane, Thurcaston, Leicester

Incorporation date: 03 Mar 2020

Address: 284 Chase Road, A Block 2nd Floor, London

Incorporation date: 27 Jun 2019

SATURLEY GARNER & CO. LTD

Status: Active

Address: The Hive, Beaufighter Road, Weston-super-mare

Incorporation date: 17 Jul 2008

SATURN 456 LIMITED

Status: Active

Address: Capital Building, Tyndall Street, Cardiff

Incorporation date: 10 Feb 2022

SATURN5INNOVATION LIMITED

Status: Active

Address: Madisons, Bushbury House, 435 Wilmslow Road, Manchester, Withington

Incorporation date: 10 Jan 2019

SATURN ABC LIMITED

Status: Active

Address: 10th Floor, 240 Blackfriars Road, London

Incorporation date: 15 Jun 2021

Address: Station Road, Framlingham, Woodbridge

Incorporation date: 31 Mar 2000

SATURN ASSETCO 1 LIMITED

Status: Active

Address: C/o Intertrust Management Limited, 1 Bartholomew Lane, London

Incorporation date: 27 Jan 2021

Address: 14th Floor, 82, King Street, Manchester

Incorporation date: 04 Jun 2020

SATURNAUTICS LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 24 Aug 2010

SATURN BIOPONICS LTD

Status: Active

Address: 153 Metchley Lane, Birmingham

Incorporation date: 29 Aug 2008

SATURN BIOSCIENCES LTD

Status: Active

Address: 77 West Drive, Highfields Caldecote, Cambridge

Incorporation date: 31 Jul 2009

Address: 86 Tettenhall Road, Wolverhampton

Incorporation date: 10 May 2019

SATURN BRIDGING LIMITED

Status: Active

Address: 2nd Floor, 314 Regents Park Road, Finchley

Incorporation date: 21 Aug 2020

SATURNCALL LIMITED

Status: Active

Address: 34 Boulevard, Weston-super-mare

Incorporation date: 31 Oct 2008

Address: The Saturn Centre Spring Road, Ettingshall, Wolverhampton

Incorporation date: 31 Jan 2020

Address: Quay West Mediacityuk, Trafford Wharf Road, Manchester

Incorporation date: 09 Mar 2015

SATURN COMPUTERS LIMITED

Status: Active

Address: 9 Ivanhoe Road Merlin Terrace, Hogwood Lane Industrial Estate, Finchampstead Wokingham

Incorporation date: 24 Sep 1992

SATURN CONSULT LTD

Status: Active

Address: 15 James Drive, Rochford

Incorporation date: 12 May 2021

SATURN CONTRACTS LTD

Status: Active

Address: 11 Portland Road, Birmingham

Incorporation date: 18 Jun 2013

SATURN DIRECT LIMITED

Status: Active

Address: 5b Sizers Court, Yeadon, Leeds

Incorporation date: 05 May 1998

SATURN DRIVE LIMITED

Status: Active

Address: Commins, Trefeglwys, Caersws

Incorporation date: 10 Mar 2015

Address: 86 Tettenhall Road, Tettenhall Road, Wolverhampton

Incorporation date: 12 Jul 2016

SATURNE SERVICES LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 10 Feb 2023

Address: Shire Barn & Hastings Barn Ashridgewood Business Park, Warren House Road, Wokingham

Incorporation date: 20 Nov 2003

SATURN F1 PVT LTD.

Status: Active

Address: 8 Waterloo Place, St James's, London

Incorporation date: 16 Sep 2016

Address: Parcels Building, 14 Bird Street, London

Incorporation date: 20 Sep 2001

Address: Parcels Building, 14 Bird Street, London

Incorporation date: 20 Sep 2001

Address: 300 St Mary's Road, Garston, Liverpool

Incorporation date: 06 Dec 2021

Address: Kineton House, 31 Horse Fair, Banbury

Incorporation date: 10 Mar 2018

Address: 6 Pitreavie Road, Portsmouth

Incorporation date: 13 Apr 2015

Address: 82 King Street, 14th Floor, Manchester

Incorporation date: 04 Jun 2020

Address: Bawtrys Estate Management Limited 37 Lewsey Court, Mercer Way, Tetbury

Incorporation date: 05 Dec 2018

SATURN HOUSING LIMITED

Status: Active

Address: The Saturn Centre, Bissell Street, Birmingham

Incorporation date: 07 Nov 2022

SATURN IMAGING LIMITED

Status: Active

Address: The Old School House Bridge Road, Hunton Bridge, Kings Langley

Incorporation date: 16 Jan 2004

SATURN INNOVATION LIMITED

Status: Active

Address: Turnstones Point, Devoran, Truro

Incorporation date: 29 Jun 1999

Address: Unit 7 Listerhills Science Park, Campus Road, Bradford

Incorporation date: 18 Aug 2020

Address: Hyde Park House, 5 Manfred Road, London

Incorporation date: 30 Aug 2021

Address: 67 Chorley Old Road, Bolton

Incorporation date: 04 Mar 2019

SATURN LED LIMITED

Status: Active - Proposal To Strike Off

Address: 153 Brackaville Road, Coalisland

Incorporation date: 23 Aug 2013

SATURN LOGISTICS LTD

Status: Active

Address: 51 Halton Brook Avenue, Halton Brook, Runcorn

Incorporation date: 13 Mar 2023

SATURN MAGIC LIMITED

Status: Active

Address: 52 Leicester Street, Bulkington, Bedworth

Incorporation date: 22 Jan 2016

SATURN MEDIA TECHNOLOGY LIMITED

Status: Active - Proposal To Strike Off

Address: 175 Heaton House, Stockport

Incorporation date: 20 Oct 2014

SATURN MEDICAL LIMITED

Status: Active

Address: 14 Millfield, Creekmoor, Poole

Incorporation date: 16 Sep 2016

SATURN MIDCO 1 LIMITED

Status: Active

Address: 141 Richardshaw Lane, Stanningley, Pudsey

Incorporation date: 20 Jul 2018

SATURNOS LTD

Status: Active

Address: 9a Wick Road Business Park, Wick Road, Burnham-on-crouch

Incorporation date: 05 Dec 2017

SATURN OWNERS CLUB LTD

Status: Active

Address: 41 Hill Rise, Cuffley, Potters Bar

Incorporation date: 09 Feb 2021

SATURN PARENT LIMITED

Status: Active

Address: Unit 7 Listerhills Science Park, Campus Road, Bradford

Incorporation date: 18 Aug 2020

Address: 1 Craftsman Square, Temple Farm Industrial Estate, Southend-on-sea

Incorporation date: 26 Mar 2003

SATURN PROJECTS LIMITED

Status: Active

Address: Ground Floor, 2530 The Quadrant Aztec West, Almondsbury, Bristol

Incorporation date: 06 Aug 2002

SATURN PROPERTIES LIMITED

Status: Active

Address: 5 Grampian Gardens, Golders Green, London

Incorporation date: 27 Aug 1999

Address: 1 Market Hill, Calne

Incorporation date: 09 May 2022

SATURN RENEWABLES LIMITED

Status: Active

Address: 2 Waters Edge, Camperdown Street, Dundee

Incorporation date: 19 Jul 2021

Address: 71-75 Shelton Street, London

Incorporation date: 25 Mar 2020

Address: First Floor, 17-19 Foley Street, London

Incorporation date: 13 Apr 2022

SATURN SAILS LIMITED

Status: Active

Address: 1st Floor Larking Gowen Llp, Prospect House ,rouen Road, Norwich

Incorporation date: 16 Feb 1979

Address: The Old Stable Block, The Stables Business Park, Rooksbridge

Incorporation date: 08 May 1991

SATURN SEEDS LIMITED

Status: Active

Address: 23 London Road, Downham Market, Norfolk

Incorporation date: 07 Aug 2002

SATURN SERVICES LIMITED

Status: Active

Address: 3 Clanricarde Gardens, Tunbridge Wells

Incorporation date: 12 Sep 2005

SATURN SPORTS LIMITED

Status: Active

Address: E-space South, 26 St. Thomas Place, Ely

Incorporation date: 16 Oct 2012

SATURN SUPPLIES LIMITED

Status: Active

Address: 48 Blenheim Rise, Gateford, Worksop

Incorporation date: 03 Aug 1999

SATURN'S WISH LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 24 Aug 2021

SATURN SYNERGY GLOBAL SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Flat 1206 5 Winston Way, Ilford

Incorporation date: 15 Mar 2021

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 09 Feb 2023

SATURN TRADING LTD

Status: Active

Address: Birch Bank, Copthorne Road, Crawley

Incorporation date: 08 Dec 2021

SATURN UK CLEANCO LIMITED

Status: Active

Address: 1 America Square, 17 Crosswall, London

Incorporation date: 14 Dec 2020

SATURN UK PIKCO LIMITED

Status: Active

Address: 1 America Square, 17 Crosswall, London

Incorporation date: 15 Dec 2020

SATURNWORLD LTD

Status: Active

Address: 145-157 St John Street, London

Incorporation date: 07 Dec 2022

SATU SATU LTD

Status: Active

Address: 93-97 St. Georges Road, Glasgow

Incorporation date: 21 Sep 2016

Address: 130 Shaftesbury Avenue, 2nd Floor, London

Incorporation date: 24 Jan 2003

Address: 37 Cantelowes Road, Ground Floor, London

Incorporation date: 03 Sep 2021