UKBizDB.co.uk

SIFT LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX

Director27 November 2015Active
Floor 2, Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX

Director01 July 2023Active
Floor 2, Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX

Director05 July 2016Active
Floor 2, Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX

Director12 September 1996Active
Floor 2, Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX

Director01 December 2023Active
Angel Meade, 22 Ridgway Road Long Ashton, Bristol, BS41 9ET

Secretary24 March 1997Active
30 The Colonnades, Sylvester Road, Hackney, E8 1EP

Secretary12 September 1996Active
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QB

Secretary27 March 2006Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary26 July 1996Active
The Vicarage, Church Road, Kington Langley, Chippenham, SN15 5NJ

Director19 July 2005Active
Garden Flat, 156 Shirland Road, London, W9 2BT

Director15 May 2000Active
Longmeadow, Downington, Lechlade, GL7 3DL

Director02 January 2001Active
45 Effra Road, Wimbledon, London, SW19 8PS

Director20 September 2001Active
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QB

Director06 July 2011Active
Sunningdale, Clifton, Bristol, BS8 2NF

Director08 May 1997Active
Yew Tree Cottage, Burrington, BS40 7AD

Director12 September 1996Active
Orchards Church Lane, Awbridge, Romsey, SO51 0HN

Director08 May 1997Active
Orchard Cottage, Dovers Lane, Bathford, BA1 7SX

Director17 December 1999Active
66 Hansford Square, Bath, BA2 5LJ

Director16 January 1998Active
The Ridges, Penwith Drive, Haslemere, GU27 3PP

Director18 April 2008Active
2 Castello Avenue, Putney, London, SW15 6EA

Director24 November 2000Active
Pollards Hill Farm, Worthing Road Southwater, Horsham, RH13 9DN

Director04 November 1999Active
Gardenside, Higher Metcombe, Ottery St Mary, EX11 1SR

Director21 May 2002Active
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QB

Director30 March 2012Active
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QB

Director31 January 2008Active
37 Queens Grove, London, NW8 6HN

Director25 May 2000Active
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QB

Director20 September 2001Active
14 Ennismore Avenue, London, W4 1SF

Director04 November 1999Active
15 Normanton Road, Clifton, Bristol, BS8 2TY

Director06 July 2004Active
39 High Street, Sherston, SN16 0LH

Director06 July 2004Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director26 July 1996Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director26 July 1996Active
33 Glasshouse Street, London, W1B 5DG

Corporate Director17 June 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type group.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Capital

Capital allotment shares.

Download
2020-08-12Accounts

Accounts with accounts type group.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Capital

Capital name of class of shares.

Download
2020-07-03Resolution

Resolution.

Download
2020-07-03Incorporation

Memorandum articles.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Address

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

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.