UKBizDB.co.uk

SITECORE UK LTD.

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

This company is commonly known as Sitecore Uk Ltd.. The company was founded 18 years ago and was given the registration number 05505160. The firm's registered office is in LONDON. You can find them at 4th Floor International House, 1 St Katharines Way, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SITECORE UK LTD.
Company Number:05505160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4th Floor International House, 1 St Katharines Way, London, E1W 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor International House, 1 St Katharines Way, London, United Kingdom, E1W 1UN

Director03 February 2023Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director30 April 2021Active
Gentoftegade 56, Gentofte, Denmark,

Secretary11 July 2005Active
25 Osborne Court, Park View Road, London, W5 2JE

Secretary26 November 2008Active
Norresogade 37a 7th, Copenhagen, Denmark,

Secretary01 February 2008Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary11 July 2005Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 April 2015Active
Waterside 13, 1 Wapping High Street, London, E1W 1BH

Director11 July 2005Active
Flat 4 Simon Lodge, 76 Victoria Drive, London, SW19 6HJ

Director01 February 2008Active
4th Floor, International House, 1 St Katharines Way, London, E1W 1UN

Director19 October 2021Active
4th Floor, International House, 1 St Katharines Way, London, United Kingdom, E1W 1UN

Director28 December 2011Active
101 California St.,, Suite 1600, San Francisco California 94111, United States,

Director31 August 2017Active
4th Floor, International House, 1 St Katharines Way, London, E1W 1UN

Director30 April 2021Active
4th Floor, International House, 1 St Katharines Way, London, E1W 1UN

Director03 February 2015Active
101, California Street, Suite 1600, San Francisco,, United States, 94111

Director01 April 2020Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director28 May 2021Active
4th Floor, International House, 1 St Katharines Way, London, United Kingdom, E1W 1UN

Director01 August 2011Active
4th Floor, International House, 1 St Katharines Way, London, United Kingdom, E1W 1UN

Director28 December 2011Active
10, Philpot Lane, London, United Kingdom, EC3M 8AA

Director01 June 2007Active
4th Floor, International House, 1 St Katharines Way, London, E1W 1UN

Director03 February 2015Active
Flat 1 The Wireworks, London, SE1 0BU

Director02 October 2006Active

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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-04Address

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

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Auditors

Auditors resignation company.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.