UKBizDB.co.uk

SIYAN LIMITED

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

This company is commonly known as Siyan Limited. The company was founded 23 years ago and was given the registration number 04196001. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit L, Progress Road, High Wycombe, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SIYAN LIMITED
Company Number:04196001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit L, Progress Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 4JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director26 March 2019Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director26 March 2019Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director02 April 2019Active
Unit L, Progress Road, High Wycombe, United Kingdom, HP12 4JD

Secretary06 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 2001Active
Unit L, Progress Road, High Wycombe, United Kingdom, HP12 4JD

Director06 April 2001Active
7 The Promenade, Peacehaven, BN10 8QF

Director30 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 April 2001Active

People with Significant Control

Siyan Group Limited
Notified on:02 April 2019
Status:Active
Country of residence:United Kingdom
Address:Grove Cottage, New Road, Princes Risborough, United Kingdom, HP27 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Clifford Farrant
Notified on:06 April 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:3, Acorn Business Centre, Portsmouth, PO6 3TH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Change account reference date company previous shortened.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Address

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

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Address

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

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-01-13Accounts

Change account reference date company current shortened.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.