Get an alert when SURREY SATELLITE TECHNOLOGY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-31 (in 7mo)

Last made up 2025-12-17

Watchouts

None on the register

Cash

£708K

Latest balance sheet

Net assets

-£26M

Equity attributable

Employees

363

Average over period

Profit before tax

-£8M

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. SURREY SATELLITE TECHNOLOGY LIMITED 1985-06-11 → present
  2. FAIRSTOCK LIMITED 1985-05-23 → 1985-06-11

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £53,818,000£55,245,000
Operating profit -£7,182,000-£5,473,000
Profit before tax -£9,873,000-£8,344,000
Net profit -£9,605,000-£8,511,000
Cash £513,000£708,000
Total assets less current liabilities
Net assets -£15,933,000-£25,726,000
Equity -£15,933,000-£25,726,000
Average employees 368363
Wages £20,513,000£20,918,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -13.3%-9.9%
Net margin -17.8%-15.4%
Current ratio 0.41x0.30x
Interest cover -3.08x-1.67x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's financial position showed a year-end negative equity position of £25.7m which included £46.5m due to its ultimate parent (Airbus SE) and other group companies. This balance included £46.4m in relation to an Airbus Group cash pooling facility which is provided to the Company with an authorised limit of €85m. Whilst this facility is substantial in value, the company's shareholder has provided assurances that the facility will not be withdrawn during the going concern period (reference the "Going Concern" note within the Director's Report).”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 49 resigned

Name Role Appointed Born Nationality
SHAW, Alan Secretary 2021-06-01
CAWTHORNE, Andrew David Director 2024-07-11 Dec 1978 British
ESCOTT, Katherine Edda Director 2024-04-19 Jun 1979 British
MOHR, Christoph Director 2023-07-25 Feb 1978 German
STECKLING, Marc, Dr Director 2023-10-20 Jun 1968 German
SWEETING, Martin Nicholas, Sir Director Mar 1951 British
WILSON, Lee James Director 2018-03-01 Mar 1981 British
Show 49 resigned officers
Name Role Appointed Resigned
CARPENTER, Venetia Caroline Secretary 2019-04-04 2021-05-31
CROTCH, Nicholas John Secretary 1992-09-01 1994-10-26
EAVIS, Donna Mary Secretary 1998-04-30 1999-01-26
GILCHRIST, Delia Secretary 1994-10-26 1995-11-07
INMAN, John James Secretary 1995-11-09 1998-04-21
KNAPP, Anthony John Secretary 1992-09-01
PEACE, Caroline Secretary 2017-06-30 2019-04-04
PEACE, Caroline Secretary 2010-07-02 2015-07-31
PERKINS, Helen Margaret Secretary 2007-09-07 2010-05-28
SHAW, Alan Secretary 2015-08-14 2017-06-30
SMITH, Frances Diana Secretary 1999-01-26 2007-09-07
ALLERY, Mark Nicholas Director 1999-02-02 2005-07-21
BROWNNETT, Philip John Director 2020-01-31 2024-06-06
CARDOSO DO AMARAL GOMES, Luis Miguel Director 2016-11-25 2019-03-22
CAREY, Joseph Vincent, Dr Director 1999-10-12 2000-06-30
CHAMUSSY, Nicolas Director 2017-07-04 2019-08-31
CLARKE, Geoffrey John Director 2008-12-31 2014-05-03
DAY, Martin Director 2000-09-05 2005-11-08
DOWLING, Patrick Joseph, Professor Director 1994-10-18 2005-04-29
FORREST, John Richard, Dr Director 2006-10-09 2013-12-31
FRANKLIN, Richard John Director 2020-12-02 2023-10-19
FRENCH, Joseph Charles Director 2011-09-30 2015-11-27
HOLT, John Antony Director 1994-05-09 2006-09-06
KAIL, Leonard John Director 1992-07-02
KELLY, Anthony, Professor Director 1994-09-28
KELLY, Michael Joseph, Professor Director 1996-08-01 2002-08-31
KNAPP, Anthony John Director 1992-09-01 2000-06-30
LAINE, Robert Director 2008-12-31 2010-12-01
LE STRADIC, Bruno Director 2008-12-31 2019-09-30
LUNDBERG, Olof Ingemar Director 2006-04-07 2010-04-23
MARRAKCHI, Abdel-Ilah Director 2015-02-13 2022-12-31
MELLY, Gregory Kevin Director 2004-04-29 2008-12-31
MILTON, Edwin Dean Director 1997-08-01 1999-02-02
MUSK, Elon Director 2005-01-10 2008-12-31
PARDOE, Geoffrey Keith Charles, Dr Director 1993-11-23
PARKER, Sarah Director 2007-04-23 2020-01-31
PARKER, Sarah Director 1999-02-02 2007-03-02
PAYNTER, Colin Director 2010-12-01 2020-10-08
PERKINS, Matthew, Dr Director 2007-01-22 2014-11-21
PHAM, Philippe Director 2019-07-12 2023-10-20
RAUDIERE, Gwenaelle De La Director 2014-05-03 2015-02-13
SNOWDEN, Christopher Maxwell, Professor Director 2005-04-29 2006-03-22
SUN, Wei, Dr Director 2001-04-11 2005-11-08
WALKER, Alastair, Prof Director 1992-09-01 1996-03-14
WARD, Jeffrey, Doctor Director 1994-08-01 2007-02-26
WEISS, Bernard Lawson, Professor Director 2003-01-27 2005-04-29
WILLETTS, David Lindsay, Lord Director 2015-09-01 2022-07-22
WOOD, Andrew Patrick Director 2015-04-01 2017-03-24
WOOD, Andrew Patrick Director 2008-12-31 2014-09-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Airbus Defence And Space Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-06-18 Active
Airbus Ds Holdings Bv Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-06-18

Filing timeline

Last 20 of 297 total filings

Date Type Category Description
2025-12-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-29 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-09-04 AA accounts Accounts with accounts type full
2025-02-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-05 AA accounts Accounts with accounts type full
2024-07-12 AP01 officers Appoint person director company with name date PDF
2024-06-11 TM01 officers Termination director company with name termination date PDF
2024-04-23 AP01 officers Appoint person director company with name date PDF
2023-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-09 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-02 AP01 officers Appoint person director company with name date
2023-10-23 TM01 officers Termination director company with name termination date PDF
2023-10-23 TM01 officers Termination director company with name termination date PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-08-07 AP01 officers Appoint person director company with name date PDF
2023-01-07 AA accounts Accounts with accounts type full
2023-01-03 TM01 officers Termination director company with name termination date PDF
2022-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-25 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Year-on-year comparison hidden: this filing's period length differs materially from the prior year.

Official Companies House page