Background WavePink WaveYellow Wave

SITE AUDITS LIMITED (04058711)

SITE AUDITS LIMITED (04058711) is an active UK company. incorporated on 23 August 2000. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. SITE AUDITS LIMITED has been registered for 25 years. Current directors include LEIGHTON, Leslie.

Company Number
04058711
Status
active
Type
ltd
Incorporated
23 August 2000
Age
25 years
Address
18 Roundtown, Banbury, OX17 3BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
LEIGHTON, Leslie
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITE AUDITS LIMITED

SITE AUDITS LIMITED is an active company incorporated on 23 August 2000 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. SITE AUDITS LIMITED was registered 25 years ago.(SIC: 73200)

Status

active

Active since 25 years ago

Company No

04058711

LTD Company

Age

25 Years

Incorporated 23 August 2000

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

AUTOINTEL LIMITED
From: 23 August 2000To: 26 August 2010
Contact
Address

18 Roundtown Aynho Banbury, OX17 3BH,

Previous Addresses

Basepoint Isidore Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3ET
From: 22 January 2010To: 15 December 2017
, 4 Darwin Court, Oxon Business Park, Shrewsbury, SY3 5AL
From: 23 August 2000To: 22 January 2010
Timeline

3 key events • 2000 - 2010

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jan 10
Director Left
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEIGHTON, Leslie

Active
Roundtown, BanburyOX17 3BH
Secretary
Appointed 01 Aug 2008

LEIGHTON, Leslie

Active
Roundtown, BanburyOX17 3BH
Born September 1958
Director
Appointed 23 Aug 2000

HAMER, Micheal John William

Resigned
Quarry House, Bishops CastleSY9 5EA
Secretary
Appointed 23 Aug 2000
Resigned 01 Aug 2008

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 23 Aug 2000
Resigned 23 Aug 2000

HAMER, Micheal John William

Resigned
Quarry House, Bishops CastleSY9 5EA
Born October 1959
Director
Appointed 23 Aug 2000
Resigned 01 Aug 2008

HINTON, Nigel John

Resigned
2 Allgold Drive, ShrewsburySY2 5NN
Born April 1946
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2009

MOSS, John Richard

Resigned
The Beacon, CaterhamCR3 5BH
Born March 1952
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2009

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 23 Aug 2000
Resigned 23 Aug 2000

Persons with significant control

1

Mr Leslie Leighton

Active
Roundtown, BanburyOX17 3BH
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Administrative Restoration Company
26 April 2012
RT01RT01
Gazette Dissolved Compulsary
10 April 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
225Change of Accounting Reference Date
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
287Change of Registered Office
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Incorporation Company
23 August 2000
NEWINCIncorporation