Background WavePink WaveYellow Wave

SITEQUEST OFFICES LIMITED (05016689)

SITEQUEST OFFICES LIMITED (05016689) is an active UK company. incorporated on 15 January 2004. with registered office in Llandudno. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SITEQUEST OFFICES LIMITED has been registered for 22 years. Current directors include BLACKWELL, Thomas Robert, BLACKWELL, William Rory, BLACKWELL, William Robert and 1 others.

Company Number
05016689
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
13 Trinity Square, Llandudno, LL30 2RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACKWELL, Thomas Robert, BLACKWELL, William Rory, BLACKWELL, William Robert, EVA, Jane Elizabeth
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITEQUEST OFFICES LIMITED

SITEQUEST OFFICES LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Llandudno. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SITEQUEST OFFICES LIMITED was registered 22 years ago.(SIC: 41100, 68201)

Status

active

Active since 22 years ago

Company No

05016689

LTD Company

Age

22 Years

Incorporated 15 January 2004

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 31 October 2025 (6 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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

13 Trinity Square Llandudno, LL30 2RB,

Previous Addresses

, Military House 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom
From: 6 April 2011To: 31 January 2013
, Military House 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom
From: 6 April 2011To: 6 April 2011
, Garnedd Wen Llechwedd, Conwy, LL32 8LJ
From: 15 January 2004To: 6 April 2011
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Nov 11
Loan Cleared
Feb 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Mar 16
Loan Secured
Dec 16
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Jun 22
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

EVA, Jane Elizabeth

Active
LlandudnoLL30 2RB
Secretary
Appointed 31 May 2016

BLACKWELL, Thomas Robert

Active
LlandudnoLL30 2RB
Born December 1988
Director
Appointed 02 Oct 2014

BLACKWELL, William Rory

Active
Trinity Square, LlandudnoLL30 2RB
Born October 1987
Director
Appointed 02 Oct 2014

BLACKWELL, William Robert

Active
LlandudnoLL30 2RB
Born March 1958
Director
Appointed 15 Jan 2004

EVA, Jane Elizabeth

Active
LlandudnoLL30 2RB
Born March 1956
Director
Appointed 02 Oct 2014

ASTBURY, Bryan John

Resigned
Ty Hwnt Ir Afon, AbergeleLL22 8BJ
Secretary
Appointed 15 Jan 2004
Resigned 15 Jan 2005

FRANCE HAYHURST, James Robert

Resigned
Mayfield House, TarporleyCW6 9SY
Secretary
Appointed 14 Jan 2005
Resigned 14 Apr 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 15 Jan 2004
Resigned 15 Jan 2004

BEAGLES, John David

Resigned
Roumania Drive, LlandudnoLL30 1UL
Born February 1959
Director
Appointed 15 Mar 2010
Resigned 04 Nov 2011

BLACKWELL, William Rory

Resigned
Trinity Square, LlandudnoLL30 2RB
Born October 1987
Director
Appointed 02 Oct 2014
Resigned 02 Oct 2014

BRINDLEY-SCATER, Peter Robin

Resigned
White Friars, ChesterCH1 1NZ
Born February 1964
Director
Appointed 12 Mar 2010
Resigned 19 Mar 2010

FRANCE HAYHURST, James Robert

Resigned
Mayfield House, TarporleyCW6 9SY
Born April 1943
Director
Appointed 14 Jan 2005
Resigned 01 Oct 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 15 Jan 2004
Resigned 15 Jan 2004

Persons with significant control

1

Glan-Y-Wern Road, Colwyn BayLL28 5BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

107

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Secretary Company
16 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
3 October 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 October 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 October 2014
MR05Certification of Charge
Accounts Amended With Made Up Date
12 June 2014
AAMDAAMD
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Legacy
18 February 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Legacy
2 February 2012
MG06MG06
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Legacy
26 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
3 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
19 March 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
88(2)R88(2)R
Legacy
14 February 2004
287Change of Registered Office
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation