UKBizDB.co.uk

SITESET LIMITED

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

This company is commonly known as Siteset Limited. The company was founded 28 years ago and was given the registration number 03119464. The firm's registered office is in BOURNE END. You can find them at Remenham House 3 Regatta Place, Marlow Road, Bourne End, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SITESET LIMITED
Company Number:03119464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Remenham House 3 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Norfolk Road, Maidenhead, SL6 7AU

Secretary30 October 1995Active
55, Norfolk Road, Maidenhead, SL6 7AU

Director01 December 2001Active
55 Norfolk Road, Maidenhead, SL6 7AU

Director30 October 1995Active
82 Marlow Bottom, Marlow, SL7 3NB

Director30 October 1995Active
The Dairy House Remenham Hill, Remenham, Henley On Thames, RG9 3HN

Director30 October 1995Active
Remenham House, 3 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD

Director01 May 2019Active
Remenham House, 3 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD

Director01 August 2018Active
Remenham House, 3 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD

Director01 April 2013Active

People with Significant Control

Mr Peter William James Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Remenham House, 3 Regatta Place, Bourne End, England, SL8 5TD
Nature of control:
  • Significant influence or control
Ms Jan Stannard
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:55, Norfolk Road, Maidenhead, England, SL6 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy John Coulter
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:55, Norfolk Road, Maidenhead, England, SL6 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Gazette

Gazette filings brought up to date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Address

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

Download
2021-12-02Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Address

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

Download
2018-11-22Address

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

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.