UKBizDB.co.uk

SITEL UK LIMITED

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

This company is commonly known as Sitel Uk Limited. The company was founded 26 years ago and was given the registration number 03450786. The firm's registered office is in COVENTRY. You can find them at Earlsdon Park, 53-55 Butts Road, Coventry, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SITEL UK LIMITED
Company Number:03450786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director29 October 2013Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director04 July 2022Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director25 September 2020Active
Rectory Farm, Maidford, Towcester, NN12 8HG

Secretary16 October 1997Active
159, Chatsworth Road, London, United Kingdom, NW2 5QT

Secretary16 October 2007Active
Pear Tree House, Long Marston, Stratford Upon Avon, CV37 8RD

Secretary04 November 1999Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary16 October 1997Active
25 Seaton Close, Putney, SW15 3TJ

Secretary31 December 1997Active
Duinenstraat 5, Knokke, Belguim, TE 8301

Director01 December 1997Active
Building 600, Leavesden Business, Park, Hercules Way, Watford, United Kingdom, WD25 7GS

Director10 February 2012Active
20 Lock Close, Kingfisher Court, Stratford Upon Avon, CV37 6GF

Director03 May 2005Active
Carlina Cottage, Old End, Padbury, MK18 2BB

Director02 February 1998Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director09 December 2011Active
23 Ryves Avenue, Yateley, GU46 6FB

Director31 July 1998Active
Building 600, Leavesden Business, Park, Hercules Way, Watford, United Kingdom, WD25 7GS

Director10 July 2012Active
7 Aspen Lodge, 61 Wimbledon Hill Road, Wimbledon, SW19 7QP

Director01 October 2003Active
Rectory Farm, Maidford, Towcester, NN12 8HG

Director16 October 1997Active
74 High Street, Hardingstone, Northampton, NN4 6DA

Director28 February 2007Active
314 Thorpe Road, Peterborough, PE3 6LX

Director20 February 2003Active
Pear Tree House, Long Marston, Stratford Upon Avon, CV37 8RD

Director15 August 2005Active
154a, Park Street Lane, St Albans, United Kingdom, AL2 2AU

Director09 January 2009Active
17 Bank Mill, Berkhamsted, HP4 2ER

Director04 November 1999Active
Building 600, Leavesden Business, Park, Hercules Way, Watford, United Kingdom, WD25 7GS

Director08 November 2011Active
27 Cranes Park, Surbiton, KT5 8AB

Director02 October 2000Active
9, Hollyfield Close, Tring, Herts, HP23 5PL

Director06 May 2009Active
6 Chancellor House, Hyde Park Gate, London, SW7 5DQ

Director22 December 1998Active
412 Regents Court 29a Wrights Lane, London, W8 5SJ

Director28 February 2007Active
13, York House, Abbey Mills Lane, St Albans, Herts, England, AL3 4HG

Director25 February 2010Active
School House, Burnham Thorpe, King's Lynn, PE31 8HL

Director19 September 2006Active
Devon House, 22 Oldborough Drive, Warwick, Warwickshire, CV35 2EG

Director16 October 1997Active
Bowling Green, Sherborne Road, Milborne Port, DT9 5AX

Director14 April 2004Active
Church House, Chailey Green, Lewes, BN8 4DA

Director01 December 1997Active
The Firs 1 Wharfe Lane, Henley On Thames, RG9 2LL

Director11 April 1998Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director16 October 1997Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director16 October 1997Active

People with Significant Control

Foundever Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-03-02Change of name

Certificate change of name company.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-07-22Officers

Termination secretary company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-11Capital

Capital allotment shares.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.