SURREY SATELLITE TECHNOLOGY LIMITED

TYCHO HOUSE, 20 STEPHENSON ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YE

Company Number: 01916260
Incorporation date: 23-May-1985
Status: Active
Entity type: Private Limited Company

SIC codes:
26110 Manufacture of electronic components
30300 Manufacture of air and spacecraft and related machinery
72190 Other research and experimental development on natural sciences and engineering



SUMMARY

This company is 38.9 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 4.7 million which has increased from GBP -19.7 million in the previous year. The latest reported revenue figure is GBP 78.9 millionRetained earnings is negative (GBP -29.7 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 6 active officers (directors or partners) who are or were officers of 9 other companies, 2 (22.2%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 78,890,000 -3,920,000 276,000 -314,000 -4,510,000
31-Dec-2017 GBP
31-Dec-2016 GBP 57,480,000 -12,613,000 213,000 2,085,000 -13,241,000
31-Dec-2015 GBP 72,436,000 515,000 118,000 362,000 -2,190,000
31-Dec-2014 GBP 80,022,000 -415,000 54,000 406,000 614,000
31-Dec-2013 GBP 118,640,000 4,546,000 22,000 207,000 597,000 4,361,000
31-Dec-2012 GBP 78,103,000 3,766,000 82,000 4,000 3,844,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 871,000 61,877,000 137,579,000 32,574,000 -29,672,000 4,655,000
31-Dec-2017 GBP 761,000 53,770,000 109,457,000 2,574,000 -24,148,000 -19,720,000
31-Dec-2016 GBP 572,000 56,636,000 84,009,000 2,574,000 508,000 3,667,000
31-Dec-2015 GBP 448,000 49,903,000 62,557,000 2,574,000 13,749,000 17,323,000
31-Dec-2014 GBP 2,047,000 56,992,000 65,969,000 2,574,000 16,796,000 20,370,000
31-Dec-2013 GBP 1,888,000 60,645,000 58,393,000 2,574,000 20,174,000 23,748,000
31-Dec-2012 GBP 3,251,000 121,894,000 123,849,000 2,574,000 16,409,000 19,983,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Alan SHAW 01 Jun 2021 29 Mar 2024 1 - 0
Resigned Venetia Caroline CARPENTER 04 Apr 2019 31 May 2021 0 - 1
Resigned Caroline PEACE 30 Jun 2017 04 Apr 2019 0 - 1
Resigned Alan SHAW 14 Aug 2015 30 Jun 2017 0 - 1
Resigned Caroline PEACE 02 Jul 2010 31 Jul 2015 0 - 1
Resigned Helen Margaret PERKINS 07 Sep 2007 28 May 2010 0 - 4
Resigned Frances Diana SMITH 26 Jan 1999 07 Sep 2007 0 - 12
Resigned Donna Mary EAVIS 30 Apr 1998 26 Jan 1999 0 - 2
Resigned John James INMAN 09 Nov 1995 21 Apr 1998 1 - 4
Resigned Delia GILCHRIST 26 Oct 1994 07 Nov 1995 0 - 9
Resigned Nicholas John CROTCH 01 Sep 1992 26 Oct 1994 0 - 4
Resigned Anthony John KNAPP 01 Sep 1992 0 - 11

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Marc STECKLING 20 Oct 2023 Company Director German 1 - 00 (0.0%)
Active Christoph MOHR 25 Jul 2023 Company Director German 1 - 00 (0.0%)
Resigned Richard John FRANKLIN 02 Dec 2020 19 Oct 2023 Company Director British 0 - 61 (16.7%)
Active Philip John BROWNNETT 31 Jan 2020 Director British 1 - 43 (60.0%)
Resigned Philippe PHAM 12 Jul 2019 20 Oct 2023 Director French 0 - 10 (0.0%)
Active Lee James WILSON 01 Mar 2018 Finance Director British 1 - 10 (0.0%)
Resigned Nicolas CHAMUSSY 04 Jul 2017 31 Aug 2019 Director French 0 - 10 (0.0%)
Resigned Luis Miguel CARDOSO DO AMARAL GOMES 25 Nov 2016 22 Mar 2019 Director Portuguese 1 - 10 (0.0%)
Active Lord WILLETTS 01 Sep 2015 Director British 1 - 00 (0.0%)
Resigned David Lindsay, Lord WILLETTS 01 Sep 2015 22 Jul 2022 Director British 1 - 203 (14.3%)
Resigned Andrew Patrick WOOD 01 Apr 2015 24 Mar 2017 Director British 0 - 92 (22.2%)
Resigned Abdel-Ilah MARRAKCHI 13 Feb 2015 31 Dec 2022 Finance French 0 - 10 (0.0%)
Resigned Gwenaelle De La RAUDIERE 03 May 2014 13 Feb 2015 Finance French 0 - 10 (0.0%)
Resigned Joseph Charles FRENCH 30 Sep 2011 27 Nov 2015 Consultant British 0 - 60 (0.0%)
Resigned Colin PAYNTER 01 Dec 2010 08 Oct 2020 Managing Director Of Astrium Limited British 0 - 61 (16.7%)
Resigned Bruno LE STRADIC 31 Dec 2008 30 Sep 2019 Director French 0 - 10 (0.0%)
Resigned Andrew Patrick WOOD 31 Dec 2008 12 Sep 2014 Director British 0 - 92 (22.2%)
Resigned Robert LAINE 31 Dec 2008 01 Dec 2010 Engineer French 0 - 10 (0.0%)
Resigned Geoffrey John CLARKE 31 Dec 2008 03 May 2014 Accountant Australian 0 - 10 (0.0%)
Resigned Sarah PARKER 23 Apr 2007 31 Jan 2020 Accountant British 2 - 188 (40.0%)
Resigned Matthew PERKINS 22 Jan 2007 21 Nov 2014 Director British 1 - 61 (14.3%)
Resigned John Richard FORREST 09 Oct 2006 31 Dec 2013 Consultant British 0 - 31 (33.3%)
Resigned Olof Ingemar LUNDBERG 07 Apr 2006 23 Apr 2010 Director Swedish 0 - 30 (0.0%)
Resigned Christopher Maxwell, Professor SNOWDEN 29 Apr 2005 22 Mar 2006 University Vice Chancellor British 1 - 195 (25.0%)
Resigned Elon MUSK 10 Jan 2005 31 Dec 2008 Ceo Canadian 0 - 10 (0.0%)
Resigned Gregory Kevin MELLY 29 Apr 2004 31 Dec 2008 University Manager British 0 - 10 (0.0%)
Resigned Bernard Lawson, Professor WEISS 27 Jan 2003 29 Apr 2005 Professor British 0 - 30 (0.0%)
Resigned Wei SUN 11 Apr 2001 08 Nov 2005 Marketing Director British 1 - 10 (0.0%)
Resigned Martin DAY 05 Sep 2000 08 Nov 2005 Engineering Management British 0 - 21 (50.0%)
Resigned Joseph Vincent, Dr CAREY 12 Oct 1999 30 Jun 2000 Director Of Orsue In Universit British 0 - 31 (33.3%)
Active Martin Nicholas, Sir SWEETING 23 Sep 1999 Director British 4 - 40 (0.0%)
Resigned Sarah PARKER 02 Feb 1999 02 Mar 2007 Finance Director British 2 - 188 (40.0%)
Resigned Mark Nicholas ALLERY 02 Feb 1999 21 Jul 2005 Electronic Engineer British 0 - 10 (0.0%)
Resigned Edwin Dean MILTON 01 Aug 1997 02 Feb 1999 Operations Director British 0 - 10 (0.0%)
Resigned Michael Joseph KELLY 01 Aug 1996 31 Aug 2002 University Teacher/Researcher British/New Zealand 0 - 10 (0.0%)
Resigned Patrick Joseph, Professor DOWLING 18 Oct 1994 29 Apr 2005 University Vice Chancellor British 0 - 162 (12.5%)
Resigned Jeffrey WARD 01 Aug 1994 26 Feb 2007 Managing Director American 0 - 21 (50.0%)
Resigned John Antony HOLT 09 May 1994 06 Sep 2006 Consultant British 0 - 54 (80.0%)
Resigned Alastair, Prof WALKER 01 Sep 1992 14 Mar 1996 Engineer British 0 - 93 (33.3%)
Resigned Anthony John KNAPP 01 Sep 1992 30 Jun 2000 University Finance Director British 0 - 116 (54.5%)
Resigned Geoffrey Keith Charles PARDOE 23 Nov 1993 Technology Consultant British 0 - 10 (0.0%)
Resigned Leonard John KAIL 02 Jul 1992 University Secretary British 0 - 62 (33.3%)
Resigned Anthony, Professor KELLY 28 Sep 1994 Vice Chancellor British 0 - 61 (16.7%)
Active Martin Nicholas, Sir SWEETING Director British 4 - 40 (0.0%)
Number of active directors: 7
Average tenure of active directors: 6.4 years
Average tenure of resigned directors: 5.1 years
Average active director Dissolution Rate: 8.6%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SURREY SATELLITE TECHNOLOGY LIMITED (01916260) - Active
INFOTERRA LIMITED (02359955) - Active - Proposal to Strike off
IMASS LIMITED (02379476) - Dissolved
NATIONAL SPACE CENTRE (03485236) - Active
SURREY SPACE CENTRE LIMITED (03846898) - Active
IMASS HOLDINGS LIMITED (04419170) - Dissolved
DMC INTERNATIONAL IMAGING LTD (05198200) - Active
SURREY SATELLITE INVESTMENTS LIMITED (06479189) - Active
THE LONDON INSTITUTE OF SPACE POLICY AND LAW (07034158) - Active
MAGRATHEA RESEARCH LTD (13527965) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-12-172015-12-172014-12-172013-12-172012-12-17
AIRBUS SPACE AND DEFENCE LIMTEDORDINARY116,739
99.0%
0
0%
0
0%
0
0%
0
0%
AIRBUS SPACE AND DEFENCE LIMTEDA ORDINARY1,179
1.000%
0
0%
0
0%
0
0%
0
0%
AIRBUS DS HOLDINGS BVORDINARY0
0%
116,738
99.0%
116,738
99.0%
0
0%
0
0%
UNIVERSITY OF SURREYA ORDINARY0
0%
1,179
1.000%
1,179
1.000%
1,179
1.000%
1,179
1.000%
ASTRIUM BVORDINARY0
0%
0
0%
0
0%
116,738
99.0%
0
0%
EADS ASTRIUM NVORDINARY0
0%
0
0%
0
0%
0
0%
116,738
99.0%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2015-08-052014-08-052013-08-052012-08-052011-08-05
SURREY SATELLITE TECHNOLOGY LIMITEDORDINARY ?1100,000
100%
100,000
100%
100,000
100%
100,000
100%
100,000
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

SURREY SATELLITE TECHNOLOGY LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 40 12% 22% 79848
2023-01-01 2023-06-30 37 9% 18% 75294
2022-07-01 2022-12-31 37 7% 16% 67100
2022-01-01 2022-06-30 34 6% 21% 67260
2021-07-01 2021-12-31 36 5% 12% 55337
2021-01-01 2021-06-30 53 31% 28% 48076
2020-07-01 2020-12-31 31 4% 17% 42339
2020-01-01 2020-06-30 45 11% 24% 35175
2019-07-01 2019-12-31 % % 28709
2019-07-01 2019-12-31 43 9% 42% 28713
2019-01-01 2019-06-30 46 12% 43% 18098
2018-07-01 2018-12-31 44 11% 21% 10495
2018-01-01 2018-06-30 42 9% 44% 4581


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 26110 Manufacture of electronic components)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CIRRUS LOGIC INTERNATIONAL (UK) LTD 7 B NIGHTINGALE WAY, QUARTERMILE, EDINBURGH, SCOTLAND, EH3 9EG SC089839 2018-03-31 1,510,737,000 25,328,000
THALES UK LIMITED 350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, UNITED KINGDOM, RG2 6GF 00868273 2017-12-31 1,065,292,000 199,492,000 26309-Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
71129-Other engineering activities
84220-Defence activities
SIEMENS PUBLIC LIMITED COMPANY PINEHURST 2, PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 7BF 00727817 2018-09-30 790,907,000 875,142,000 26512-Manufacture of electronic industrial process control equipment
27110-Manufacture of electric motors, generators and transformers
27120-Manufacture of electricity distribution and control apparatus
GE AVIATION SYSTEMS LIMITED CHELTENHAM ROAD, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8SF 00745917 2017-12-30 806,994,000 -365,136,000 84110-General public administration activities
84220-Defence activities
96090-Other service activities not elsewhere classified
SHIN-ETSU HANDOTAI EUROPE LIMITED SHIN-ETSU HANDOTAI EUROPE LTD WILSON ROAD, TOLL ROUNDABOUT, ELIBURN, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 7DA SC087947 2017-12-31 233,625,000 20,658,000
LANDIS + GYR LIMITED THE LANDING TRIDENT BUSINESS PARK, STYAL ROAD, MANCHESTER, ENGLAND, M22 5XB 01202284 2018-03-31 223,291,000 -49,875,000
TYCO ELECTRONICS UK LTD COMPANY SECRETARIAT, FARADAY ROAD, DORCAN, SWINDON, SN3 5HH 00550926 2017-09-30 173,273,000 92,525,000
NEWPORT WAFER FAB LIMITED CARDIFF ROAD, NEWPORT, NP10 8YJ 04338966 2017-09-30 116,556,000 14,034,000
TELEDYNE E2V (UK) LIMITED 106 WATERHOUSE LANE, CHELMSFORD, ESSEX, CM1 2QU 00432014 2017-12-31 108,637,000 6,467,000
TECHNETIX LIMITED INNOVATION HOUSE TECHNETIX BUSINESS PARK, MUDDLESWOOD ROAD, ALBOURNE, HASSOCKS, WEST SUSSEX, ENGLAND, BN6 9EB 02484988 2017-12-31 93,718,000 457,000 26400-Manufacture of consumer electronics
46520-Wholesale of electronic and telecommunications equipment and parts
PROTEC FIRE DETECTION PUBLIC LIMITED COMPANY PROTEC HOUSE, CHURCHILL WAY, LOMESHAYE IND EST, NELSON LANCS, BB9 6RT 01170489 2018-08-31 80,863,421 10,414,523
TELEDYNE LIMITED 106 WATERHOUSE LANE, CHELMSFORD, ESSEX, ENGLAND, CM1 2QU 03863642 2017-12-31 80,838,000 5,587,000 26301-Manufacture of telegraph and telephone apparatus and equipment
96090-Other service activities not elsewhere classified
DIODES ZETEX SEMICONDUCTORS LIMITED ZETEX TECHNOLOGY PARK, CHADDERTON, OLDHAM, OL9 9LL 02387949 2017-12-31 80,389,000 13,435,000
NEXPERIA UK LTD. BRAMHALL MOOR LANE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5BJ 05814335 2017-12-31 77,169,000 547,000
TEXAS INSTRUMENTS (U.K.) LIMITED 1 MORE LONDON PLACE, LONDON, SE1 2AF 00957879 2017-12-31 71,781,000 3,784,000
SURREY SATELLITE TECHNOLOGY LIMITED TYCHO HOUSE, 20 STEPHENSON ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YE 01916260 2017-12-31 56,072,000 -24,656,000 30300-Manufacture of air and spacecraft and related machinery
72190-Other research and experimental development on natural sciences and engineering
PEKTRON GROUP LIMITED PEKTRON, ALFRETON ROAD, DERBY, ENGLAND, DE21 4AP 00823259 2017-12-31 53,610,560 7,746,896
WELWYN COMPONENTS LIMITED WELWYN ELECTRONICS PARK, BEDLINGTON, NORTHUMBERLAND, NE22 7AA 00162480 2017-12-31 47,540,000 4,955,000
TDK-LAMBDA UK LIMITED TDK-LAMBDA UK LIMITED, KINGSLEY AVENUE, ILFRACOMBE, ENGLAND, EX34 8ES 00634143 2018-03-31 37,774,000 2,970,000
SPELLMAN HIGH VOLTAGE ELECTRONICS LIMITED. BROOMERS PARK, BROOMERS HILL LANE, PULBOROUGH, WEST SUSSEX, UNITED KINGDOM, RH20 2RY 02329112 2018-03-31 28,383,650 0 26301-Manufacture of telegraph and telephone apparatus and equipment
33140-Repair of electrical equipment
61900-Other telecommunications activities
MICROSS COMPONENTS LIMITED 2 HELLESDON PARK ROAD, DRAYTON HIGH ROAD, NORWICH, NORFOLK, NR6 5DR 01803460 2017-12-31 18,686,549 0
SENS-TECH LIMITED 2 CHANCELLOR COURT OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7AH 00668759 2018-03-31 14,979,000 0
G.T.K. (U.K.) LTD. ANTURA UNIT C2, BOND CLOSE, BASINGSTOKE, HAMPSHIRE, RG24 8PZ 02460213 2017-07-31 14,299,560 0 46900-Non-specialised wholesale trade
APPLICATION SOLUTIONS (SAFETY AND SECURITY) LIMITED UNIT 17, CLIFFE INDUSTRIAL, ESTATE, LEWES, EAST SUSSEX, BN8 6JL 06437637 2018-03-31 10,558,684 0
L.E.W. TECHNIQUES LIMITED BINDON BUSINESS PARK, COOK WAY, TAUNTON, SOMERSET., TA2 6BG 00879810 2018-05-31 6,326,877 0
ENTERPRISE CONTROL SYSTEMS LIMITED 5TH FLOOR, ONE NEW CHANGE, LONDON, ENGLAND, EC4M 9AF 02296415 2018-03-31 4,569,950 0
COMUS EUROPE LIMITED 165-167 TOWER STREET, BRIGHTLINGSEA, ESSEX, ENGLAND, CO7 0AW 02407546 2018-07-31 2,473,769 0
QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. CHURCHILL HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ 03665875 2017-09-24 2,083,243 178,381
COCOM CONSUMER ELECTRONICS LIMITED GROVE PLACE CUCKFIELD LANE, WARNINGLID, HAYWARDS HEATH, WEST SUSSEX, RH17 5SN 06811449 2017-12-31 526,180 0
THE TOTAL ELECTRONIC CONTROL CO LIMITED WILLOWS HILL ROAD, FETCHAM, LEATHERHEAD, ENGLAND, KT22 9SZ 03159691 2018-12-31 137,955 0
INSTEP SOLUTIONS LIMITED 1 GEFFERS RIDE, ASCOT, BERKSHIRE, ENGLAND, SL5 7JY 05146326 2018-09-30 122,184 0
G24 POWER LIMITED SOUTH LAKE DRIVE, IMPERIAL PARK, NEWPORT, NP10 8AS 08291461 2017-12-31 94,000 0
WARWICK ACOUSTICS LIMITED UNIT 3, NW07 MIRA TECHNOLOGY PARK, WATLING STREET, NUNEATON, UNITED KINGDOM, CV10 0TU 04451674 2017-09-30 60,987 0 72190-Other research and experimental development on natural sciences and engineering
HIGH CALIBRE ENGINEERING LTD 4 WOOD COURT, BROADFIELD, CRAWLEY, RH11 9QE 07195697 2018-03-31 35,678 0 26120-Manufacture of loaded electronic boards
KJS ELECTRICS LTD RACS, THREE HORSESHOES WALK, WARMINSTER, UNITED KINGDOM, BA12 9BT 10585918 2018-01-31 23,818 0
A. GOULD CONTROL SYSTEMS LTD 65A HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3AQ 09861446 2017-11-30 22,226 0
TTP DEVICES LTD 9 WAXWING WAY, COSTESSEY, NORWICH, NR8 5GA 06864929 2018-03-31 95 0 26309-Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
26511-Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
72190-Other research and experimental development on natural sciences and engineering
BABBLAH LTD 12A WINCHESTER COURT, VICARAGE GATE, LONDON, UNITED KINGDOM, W8 4AB 10335867 2018-08-31 0 0 72190-Other research and experimental development on natural sciences and engineering
GORDON MORRIS LIMITED DENEHURST, BALTONSBOROUGH, GLASTONBURY, SOMERSET, BA6 8QY 02090507 2017-12-31 0 0 46520-Wholesale of electronic and telecommunications equipment and parts
AMPHENOL LIMITED THANET WAY, TANKERTON, WHITSTABLE, KENT, CT5 3JF 00784278 0000-00-00 0 0
VOLEX PLC UNIT C1 ANTURA, BOND CLOSE, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8PZ 00158956 0000-00-00 0 0 27900-Manufacture of other electrical equipment
XAAR PLC 3950 CAMBRIDGE RESEARCH PARK, WATERBEACH, CAMBRIDGE, ENGLAND, CB25 9PE 03320972 0000-00-00 0 0 72190-Other research and experimental development on natural sciences and engineering

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
SURREY SATELLITE TECHNOLOGY LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 0.9% 2.7% 6.0% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public