UKBizDB.co.uk

SITI 1 LIMITED

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

This company is commonly known as Siti 1 Limited. The company was founded 22 years ago and was given the registration number 04257042. The firm's registered office is in LONDON. You can find them at C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SITI 1 LIMITED
Company Number:04257042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary01 March 2024Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director15 October 2018Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director01 August 2021Active
2nd, Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL

Secretary23 July 2001Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Secretary21 April 2017Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary14 January 2022Active
113 Heythorp Street, London, SW18 5BT

Director22 July 2004Active
2nd, Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL

Director17 December 2008Active
2nd, Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL

Director28 November 2008Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director26 November 2013Active
The Hollands, Ampthill Park House, Ampthill, MK45 2HF

Director23 July 2001Active
48 Deacons Hill Road, Elstree, WD6 3LH

Director23 July 2001Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director15 October 2018Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director14 December 2017Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director01 June 2002Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Director22 July 2004Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director15 October 2014Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director22 April 2009Active
765 Finchley Road, London, NW11 8DS

Director23 July 2001Active

People with Significant Control

Smiths Group International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:255, Blackfriars Road, London, England, SE1 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-15Officers

Appoint person secretary company with name date.

Download
2024-03-09Accounts

Accounts with accounts type total exemption full.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-01-31Capital

Capital statement capital company with date currency figure.

Download
2024-01-31Capital

Legacy.

Download
2024-01-31Insolvency

Legacy.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-31Capital

Capital allotment shares.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-07Accounts

Legacy.

Download
2022-12-07Other

Legacy.

Download
2022-12-07Other

Legacy.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Change person secretary company with change date.

Download
2022-01-18Officers

Change person secretary company with change date.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download
2022-01-17Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.