Background WavePink WaveYellow Wave

SISEC LIMITED (00737958)

SISEC LIMITED (00737958) is an active UK company. incorporated on 16 October 1962. with registered office in 21 Holborn Viaduct. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SISEC LIMITED has been registered for 63 years. Current directors include BRASSINGTON, Thomas William, GOGGIN, Timothy James, SIMONS, Daniel Alexander.

Company Number
00737958
Status
active
Type
ltd
Incorporated
16 October 1962
Age
63 years
Address
21 Holborn Viaduct, EC1A 2DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRASSINGTON, Thomas William, GOGGIN, Timothy James, SIMONS, Daniel Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISEC LIMITED

SISEC LIMITED is an active company incorporated on 16 October 1962 with the registered office located in 21 Holborn Viaduct. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SISEC LIMITED was registered 63 years ago.(SIC: 74990)

Status

active

Active since 63 years ago

Company No

00737958

LTD Company

Age

63 Years

Incorporated 16 October 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

21 Holborn Viaduct London , EC1A 2DY,

Timeline

9 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
Oct 62
Director Joined
Nov 09
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Oct 13
Director Joined
May 15
Director Left
Jan 18
Director Left
Jan 20
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FISHER, Simon Falcon

Active
Holborn Viaduct, LondonEC1A 2DY
Secretary
Appointed 08 Aug 2001

BRASSINGTON, Thomas William

Active
Holborn Viaduct, LondonEC1A 2FG
Born August 1974
Director
Appointed 23 Oct 2009

GOGGIN, Timothy James

Active
Holborn Viaduct, LondonEC1A 2FG
Born December 1969
Director
Appointed 09 Mar 2004

SIMONS, Daniel Alexander

Active
Holborn Viaduct, LondonEC1A 2FG
Born February 1980
Director
Appointed 01 Jun 2015

DELORME, Starr Shirley

Resigned
60 Malvern Road, LondonE11 3DL
Secretary
Appointed N/A
Resigned 31 Dec 2006

COMPAGNONI, Marco

Resigned
39 Walham Grove, LondonSW6 1QR
Born May 1962
Director
Appointed 08 Sept 1997
Resigned 30 Apr 2006

DAVIDSON, John

Resigned
4 York Road, St AlbansAL1 4PL
Born May 1959
Director
Appointed 16 Oct 1995
Resigned 31 Jul 2006

DAWES, Caroline Harriet

Resigned
41 Colebrooke Row, LondonN1 8AF
Born August 1943
Director
Appointed N/A
Resigned 01 Feb 1997

GRAY, David Francis

Resigned
Chase Warren Tennysons Lane, HaslemereGU27 3AF
Born June 1936
Director
Appointed N/A
Resigned 22 Nov 1993

HALL, Austen Edward

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1960
Director
Appointed 13 Feb 2012
Resigned 18 Oct 2013

HORROCKS, Peter Graham

Resigned
38 The Mill Apartments, ColchesterCO1 2QT
Born June 1944
Director
Appointed N/A
Resigned 31 Jul 1998

HUTCHINGS, Graham John Balfour

Resigned
Jack Humphreys Farm, HartfieldTN7 4EL
Born October 1934
Director
Appointed N/A
Resigned 31 Dec 1993

KEEN, Stephanie Jane

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born January 1972
Director
Appointed 27 Oct 2008
Resigned 30 Sept 2024

LE GRYS, Frances Claire

Resigned
Atlantic House, LondonEC1A 2FG
Born August 1964
Director
Appointed 03 Oct 2005
Resigned 31 Dec 2019

MACDONAGH, Simon Michael Peter

Resigned
33 Devonshire Place, LondonW1N 1PE
Born September 1953
Director
Appointed 20 May 2002
Resigned 28 Feb 2005

MACE, Daniel Charles

Resigned
C51 Herbal Hill Gardens, LondonEC1R 5XB
Born October 1946
Director
Appointed N/A
Resigned 01 May 1999

MAUNSELL, Michael Brooke

Resigned
41 Colebrooke Row, LondonN1 8AF
Born January 1942
Director
Appointed N/A
Resigned 30 Apr 1997

NINEHAM, Robert Hugh

Resigned
118 Hambalt Road, LondonSW4 9EJ
Born November 1953
Director
Appointed 09 Jul 1993
Resigned 09 Jul 1993

PHILLIPPS, Patrick Roger

Resigned
Wootton Pyle Hill, WokingGU22 0SR
Born August 1940
Director
Appointed N/A
Resigned 30 Apr 1997

READ, Nigel Peter Lionel

Resigned
Atlantic House, LondonEC1A 2FG
Born January 1959
Director
Appointed 02 May 2006
Resigned 31 Dec 2017

REEVES, James Hugh

Resigned
Vine House, DorkingRH4 2EB
Born February 1955
Director
Appointed 08 Sept 1997
Resigned 30 Jul 2004

WALKER, Andrew Douglas

Resigned
11 St Anns Terrace, LondonNW8 6PH
Born May 1945
Director
Appointed N/A
Resigned 01 May 2004

WHITE, Andrew John

Resigned
The Willows, HenhamCM22 6AL
Born October 1942
Director
Appointed N/A
Resigned 13 Jul 1994

YOUNG, John Todd

Resigned
Atlantic House, LondonEC1A 2FG
Born January 1957
Director
Appointed N/A
Resigned 30 Apr 2012

Persons with significant control

1

Holborn Viaduct, LondonEC1A 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288cChange of Particulars
Legacy
14 November 2005
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
28 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363aAnnual Return
Legacy
20 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
2 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288cChange of Particulars
Legacy
25 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
17 November 1995
363x363x
Legacy
23 October 1995
288288
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
288288
Legacy
7 December 1994
363x363x
Legacy
5 August 1994
288288
Accounts With Accounts Type Dormant
29 July 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
12 December 1993
363x363x
Legacy
7 December 1993
288288
Legacy
6 December 1993
288288
Legacy
2 December 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
20 November 1992
363x363x
Accounts With Accounts Type Dormant
22 October 1992
AAAnnual Accounts
Legacy
19 November 1991
363x363x
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Legacy
10 May 1991
288288
Legacy
19 November 1990
363363
Accounts With Accounts Type Dormant
1 November 1990
AAAnnual Accounts
Resolution
1 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
2 November 1988
363363
Accounts With Accounts Type Dormant
2 November 1988
AAAnnual Accounts
Resolution
11 October 1988
RESOLUTIONSResolutions
Legacy
6 June 1988
288288
Legacy
27 November 1987
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
20 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
9 October 1986
288288
Legacy
24 July 1986
288288
Incorporation Company
16 October 1962
NEWINCIncorporation