This company is commonly known as Sift Limited. The company was founded 27 years ago and was given the registration number 03230061. The firm's registered office is in BRISTOL. You can find them at Floor 2 Charlotte Place, Queen Charlotte Street, Bristol, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | SIFT LIMITED |
---|---|---|
Company Number | : | 03230061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 2 Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 2, Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX | Director | 27 November 2015 | Active |
Floor 2, Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX | Director | 01 July 2023 | Active |
Floor 2, Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX | Director | 05 July 2016 | Active |
Floor 2, Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX | Director | 12 September 1996 | Active |
Floor 2, Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX | Director | 01 December 2023 | Active |
Angel Meade, 22 Ridgway Road Long Ashton, Bristol, BS41 9ET | Secretary | 24 March 1997 | Active |
30 The Colonnades, Sylvester Road, Hackney, E8 1EP | Secretary | 12 September 1996 | Active |
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QB | Secretary | 27 March 2006 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Secretary | 26 July 1996 | Active |
The Vicarage, Church Road, Kington Langley, Chippenham, SN15 5NJ | Director | 19 July 2005 | Active |
Garden Flat, 156 Shirland Road, London, W9 2BT | Director | 15 May 2000 | Active |
Longmeadow, Downington, Lechlade, GL7 3DL | Director | 02 January 2001 | Active |
45 Effra Road, Wimbledon, London, SW19 8PS | Director | 20 September 2001 | Active |
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QB | Director | 06 July 2011 | Active |
Sunningdale, Clifton, Bristol, BS8 2NF | Director | 08 May 1997 | Active |
Yew Tree Cottage, Burrington, BS40 7AD | Director | 12 September 1996 | Active |
Orchards Church Lane, Awbridge, Romsey, SO51 0HN | Director | 08 May 1997 | Active |
Orchard Cottage, Dovers Lane, Bathford, BA1 7SX | Director | 17 December 1999 | Active |
66 Hansford Square, Bath, BA2 5LJ | Director | 16 January 1998 | Active |
The Ridges, Penwith Drive, Haslemere, GU27 3PP | Director | 18 April 2008 | Active |
2 Castello Avenue, Putney, London, SW15 6EA | Director | 24 November 2000 | Active |
Pollards Hill Farm, Worthing Road Southwater, Horsham, RH13 9DN | Director | 04 November 1999 | Active |
Gardenside, Higher Metcombe, Ottery St Mary, EX11 1SR | Director | 21 May 2002 | Active |
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QB | Director | 30 March 2012 | Active |
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QB | Director | 31 January 2008 | Active |
37 Queens Grove, London, NW8 6HN | Director | 25 May 2000 | Active |
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QB | Director | 20 September 2001 | Active |
14 Ennismore Avenue, London, W4 1SF | Director | 04 November 1999 | Active |
15 Normanton Road, Clifton, Bristol, BS8 2TY | Director | 06 July 2004 | Active |
39 High Street, Sherston, SN16 0LH | Director | 06 July 2004 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 26 July 1996 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 26 July 1996 | Active |
33 Glasshouse Street, London, W1B 5DG | Corporate Director | 17 June 2009 | Active |
Mr Ben Heald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Floor 2, Charlotte Place, Bristol, United Kingdom, BS1 4EX |
Nature of control | : |
|
Kings Arms Yard Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Benjamin Street, London, United Kingdom, EC1M 5QL |
Nature of control | : |
|
Albion Capital Group Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Benjamin Street, London, United Kingdom, EC1M 5QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type group. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type group. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Capital | Capital allotment shares. | Download |
2020-08-12 | Accounts | Accounts with accounts type group. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Capital | Capital name of class of shares. | Download |
2020-07-03 | Resolution | Resolution. | Download |
2020-07-03 | Incorporation | Memorandum articles. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.