UKBizDB.co.uk

SICCURA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Siccura Ltd. The company was founded 13 years ago and was given the registration number 07491120. The firm's registered office is in BEXLEY. You can find them at C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SICCURA LTD
Company Number:07491120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England, DA5 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Montpelier Avenue, Bexley, England, DA5 3AP

Corporate Secretary01 January 2014Active
C/O Kishens Limited, 13 Montpelier Avenue, Bexley, England, DA5 3AP

Director19 February 2018Active
C/O Kishens Limited, 13 Montpelier Avenue, Bexley, England, DA5 3AP

Director19 February 2018Active
C/O Kishens Chartered Accountants, 3 Montpelier Avenue, Bexley, DA5 3AP

Director17 January 2014Active
C/O Kishens Chartered Accountants, 3 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director01 April 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director13 January 2011Active
C/O Kishens Chartered Accountants, 3 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director13 January 2011Active
13, Cold Blow Crescent, Bexley, United Kingdom, DA5 2DR

Director13 January 2011Active

People with Significant Control

Wellness Technology And Media Group Ltd
Notified on:26 September 2018
Status:Active
Country of residence:Jersey
Address:50, La Colomberie, St. Helier, Jersey, JE2 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ajit Ramanlal Patel
Notified on:28 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:C/O Kishens Chartered Accountants, 3 Montpelier Avenue, Bexley, DA5 3AP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type audited abridged.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type audited abridged.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Accounts

Accounts with accounts type audited abridged.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Resolution

Resolution.

Download
2019-01-17Capital

Capital variation of rights attached to shares.

Download
2019-01-07Accounts

Accounts with accounts type audited abridged.

Download
2018-08-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Capital

Capital variation of rights attached to shares.

Download
2018-05-24Capital

Capital name of class of shares.

Download
2018-05-23Capital

Capital alter shares subdivision.

Download
2018-05-22Capital

Capital allotment shares.

Download
2018-05-16Resolution

Resolution.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.