Background WavePink WaveYellow Wave

SITA UK LIMITED (01846807)

SITA UK LIMITED (01846807) is an active UK company. incorporated on 7 September 1984. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SITA UK LIMITED has been registered for 41 years. Current directors include THORN, Christopher Derrick.

Company Number
01846807
Status
active
Type
ltd
Incorporated
7 September 1984
Age
41 years
Address
Suez House, Maidenhead, SL6 1ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THORN, Christopher Derrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITA UK LIMITED

SITA UK LIMITED is an active company incorporated on 7 September 1984 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SITA UK LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01846807

LTD Company

Age

41 Years

Incorporated 7 September 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SUEZ RECYCLING AND RECOVERY UK LTD
From: 10 February 2016To: 24 March 2016
ATTWOODS AMERICAN HOLDINGS LIMITED
From: 11 March 1985To: 10 February 2016
PEGGLE LIMITED
From: 7 September 1984To: 11 March 1985
Contact
Address

Suez House Grenfell Road Maidenhead, SL6 1ES,

Previous Addresses

Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
From: 7 September 1984To: 20 October 2015
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Feb 20
Director Left
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SWARATMIKA, Swaratmika

Active
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 06 May 2025

THORN, Christopher Derrick

Active
Grenfell Road, MaidenheadSL6 1ES
Born April 1981
Director
Appointed 01 Feb 2020

COOPER, Elizabeth Jayne Clare

Resigned
39 Church Road, HarlingtonLU5 6LE
Secretary
Appointed 01 Jul 2001
Resigned 31 Jul 2003

KNIGHT, Joan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 31 Jul 2003
Resigned 06 May 2025

SEARBY, Robert Anthony

Resigned
4 Davis Close, MarlowSL7 1SY
Secretary
Appointed N/A
Resigned 19 May 1999

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Secretary
Appointed 19 May 1999
Resigned 30 Jun 2001

CHAPRON, Christophe Andre Bernard

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born October 1964
Director
Appointed 19 Feb 2007
Resigned 29 Feb 2016

DUVAL, Florent Thierry Antoine

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born February 1976
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2021

FOREMAN, Michael Kenneth

Resigned
43 Lowndes Square, LondonSW1X 9JL
Born November 1934
Director
Appointed N/A
Resigned 12 Jul 1995

GOODFELLOW, Ian Frederick

Resigned
Highlands Harewood Drive, ThatchamRG18 9PF
Born January 1954
Director
Appointed 19 May 1999
Resigned 31 May 2003

GORDON, Marek Robert

Resigned
7 Woodbank Avenue, Gerrards CrossSL9 7PY
Born February 1953
Director
Appointed 31 May 2003
Resigned 31 Dec 2007

PENFOLD, Timothy James

Resigned
11 Dorney Reach Road, MaidenheadSL6 0DX
Born June 1950
Director
Appointed N/A
Resigned 31 Jul 1998

SEARBY, Robert Anthony

Resigned
4 Davis Close, MarlowSL7 1SY
Born September 1956
Director
Appointed N/A
Resigned 02 Mar 2001

SEXTON, Ian Anthony

Resigned
31 Dedmere Road, MarlowSL7 1PE
Born May 1956
Director
Appointed 02 Mar 2001
Resigned 19 Feb 2006

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Born February 1967
Director
Appointed 19 May 1999
Resigned 30 Jun 2001

SITA HOLDING UK LIMITED

Resigned
21, BracknellRG12 1NS
Corporate director
Appointed 31 Jul 1998
Resigned 19 May 1999

Persons with significant control

2

Grenfell Road, MaidenheadSL6 1ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Grenfell Road, MaidenheadSL6 1ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Certificate Change Of Name Company
10 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
353353
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Resolution
9 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
9 August 2003
AUDAUD
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288cChange of Particulars
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
287Change of Registered Office
Auditors Resignation Company
10 October 2002
AUDAUD
Resolution
1 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
3 August 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
225Change of Accounting Reference Date
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
225(1)225(1)
Legacy
18 July 1995
288288
Auditors Resignation Company
19 April 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
23 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363aAnnual Return
Legacy
8 November 1990
288288
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363