Background WavePink WaveYellow Wave

SAIC MOTOR UK TECHNICAL CENTRE LIMITED (05437330)

SAIC MOTOR UK TECHNICAL CENTRE LIMITED (05437330) is an active UK company. incorporated on 27 April 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SAIC MOTOR UK TECHNICAL CENTRE LIMITED has been registered for 20 years.

Company Number
05437330
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
139-151 F2, London, NW1 5QE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAIC MOTOR UK TECHNICAL CENTRE LIMITED

SAIC MOTOR UK TECHNICAL CENTRE LIMITED is an active company incorporated on 27 April 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SAIC MOTOR UK TECHNICAL CENTRE LIMITED was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05437330

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

RICARDO (2010) CONSULTANTS LIMITED
From: 26 April 2006To: 11 May 2007
RICARDO (2010) LIMITED
From: 27 April 2005To: 26 April 2006
Contact
Address

139-151 F2 139-151 Marylebone Road London, NW1 5QE,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 14 October 2024To: 11 February 2026
280 280 Bishopsgate London EC2M 4RB United Kingdom
From: 13 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA
From: 27 April 2005To: 13 October 2023
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
May 11
Director Left
May 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Aug 17
Director Left
Sept 18
Director Left
Jun 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
30
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name Date
2 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
2 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
5 June 2008
288cChange of Particulars
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
4 June 2007
MEM/ARTSMEM/ARTS
Auditors Resignation Company
4 June 2007
AUDAUD
Legacy
4 June 2007
287Change of Registered Office
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Resolution
17 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2006
225Change of Accounting Reference Date
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Incorporation Company
27 April 2005
NEWINCIncorporation