Background WavePink WaveYellow Wave

SIREN FURNITURE LIMITED (03908548)

SIREN FURNITURE LIMITED (03908548) is an active UK company. incorporated on 18 January 2000. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470) and 1 other business activities. SIREN FURNITURE LIMITED has been registered for 26 years. Current directors include BARKER, Katrina Louise, KERR, Andrew Robert, NICHOLSON, Samuel Alexander and 1 others.

Company Number
03908548
Status
active
Type
ltd
Incorporated
18 January 2000
Age
26 years
Address
Harrington Mills Leopold Street, Nottingham, NG10 4QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
BARKER, Katrina Louise, KERR, Andrew Robert, NICHOLSON, Samuel Alexander, SPENCER, Alan Michael
SIC Codes
46470, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIREN FURNITURE LIMITED

SIREN FURNITURE LIMITED is an active company incorporated on 18 January 2000 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470) and 1 other business activity. SIREN FURNITURE LIMITED was registered 26 years ago.(SIC: 46470, 74100)

Status

active

Active since 26 years ago

Company No

03908548

LTD Company

Age

26 Years

Incorporated 18 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Harrington Mills Leopold Street Long Eaton Nottingham, NG10 4QE,

Previous Addresses

Harrington Mills Leopold Street Long Eaton Nottingham NG10 4QE
From: 18 January 2000To: 9 September 2019
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Feb 11
Share Buyback
Mar 11
Share Buyback
Jul 11
Share Buyback
Jan 12
Share Buyback
Jul 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
New Owner
Nov 17
Director Joined
Jun 18
Director Left
Jul 19
Loan Cleared
Jan 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Mar 23
Director Left
Mar 23
Loan Cleared
Feb 24
Director Left
Aug 24
Loan Secured
Jan 25
Loan Secured
Jun 25
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BARKER, Katrina Louise

Active
Leopold Street, NottinghamNG10 4QE
Secretary
Appointed 05 Mar 2023

BARKER, Katrina Louise

Active
Leopold Street, NottinghamNG10 4QE
Born July 1972
Director
Appointed 05 Mar 2021

KERR, Andrew Robert

Active
Leopold Street, NottinghamNG10 4QE
Born June 1970
Director
Appointed 05 Mar 2021

NICHOLSON, Samuel Alexander

Active
Leopold Street, NottinghamNG10 4QE
Born June 1989
Director
Appointed 05 Mar 2021

SPENCER, Alan Michael

Active
Leopold Street, NottinghamNG10 4QE
Born April 1978
Director
Appointed 05 Mar 2021

BENNETT, Paul

Resigned
64 Weavers Rise, DudleyDY2 9QL
Secretary
Appointed 18 Jan 2000
Resigned 30 Jan 2002

CARSON, Christopher

Resigned
5 Parkfields Farm, StaffordshireST12 9HQ
Secretary
Appointed 01 Dec 2002
Resigned 05 Mar 2023

HARCOMBE, Ian Robert

Resigned
14 Gowers Close, IpswichIP5 2XE
Secretary
Appointed 01 Feb 2000
Resigned 19 Jan 2003

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 18 Jan 2000
Resigned 18 Jan 2000

CARSON, Christopher

Resigned
5 Parkfields Farm, BarlastonST12 9HQ
Born March 1970
Director
Appointed 06 Jul 2009
Resigned 05 Mar 2023

FROST, David Robert

Resigned
The Old Hall House, Burton On TrentDE12 8LZ
Born February 1964
Director
Appointed 01 Mar 2000
Resigned 05 Mar 2023

FROST, Joanna Dorota

Resigned
Leopold Street, NottinghamNG10 4QE
Born April 1976
Director
Appointed 05 Mar 2021
Resigned 02 Aug 2024

HARCOMBE, Ian Robert

Resigned
14 Curtis Way, IpswichIP5 2FX
Born February 1965
Director
Appointed 01 Feb 2000
Resigned 14 Feb 2011

SPADEMAN, Philip

Resigned
Harrington Mills, Long EatonNG10 4QE
Born October 1968
Director
Appointed 04 Dec 2017
Resigned 28 Jun 2019

WARD, Carl Miles

Resigned
KT10
Born June 1955
Director
Appointed 18 Jan 2000
Resigned 06 Jul 2009

Persons with significant control

3

1 Active
2 Ceased
Leopold Street, NottinghamNG10 4QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021

Mr David Robert Frost

Ceased
Leopold Street, NottinghamNG10 4QE
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2021

Mr Christopher Carson

Ceased
Leopold Street, NottinghamNG10 4QE
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
16 July 2012
SH03Return of Purchase of Own Shares
Resolution
12 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Capital Return Purchase Own Shares
18 January 2012
SH03Return of Purchase of Own Shares
Resolution
9 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
15 July 2011
SH03Return of Purchase of Own Shares
Resolution
14 July 2011
RESOLUTIONSResolutions
Legacy
12 May 2011
MG01MG01
Capital Return Purchase Own Shares
4 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Resolution
17 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Legacy
14 July 2010
MG01MG01
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
18 January 2010
MG02MG02
Legacy
9 January 2010
MG02MG02
Legacy
9 January 2010
MG02MG02
Legacy
30 December 2009
MG01MG01
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Statement Of Affairs
5 August 2008
SASA
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Resolution
16 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
10 September 2007
287Change of Registered Office
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Memorandum Articles
13 April 2007
MEM/ARTSMEM/ARTS
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
2 March 2004
88(2)R88(2)R
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
8 May 2001
88(2)R88(2)R
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
123Notice of Increase in Nominal Capital
Legacy
14 February 2001
287Change of Registered Office
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
12 December 2000
287Change of Registered Office
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Incorporation Company
18 January 2000
NEWINCIncorporation