Background WavePink WaveYellow Wave

SIF UK LIMITED (05582325)

SIF UK LIMITED (05582325) is an active UK company. incorporated on 4 October 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIF UK LIMITED has been registered for 20 years. Current directors include ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria.

Company Number
05582325
Status
active
Type
ltd
Incorporated
4 October 2005
Age
20 years
Address
3rd Floor 47 Beak Street, London, W1F 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIF UK LIMITED

SIF UK LIMITED is an active company incorporated on 4 October 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIF UK LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05582325

LTD Company

Age

20 Years

Incorporated 4 October 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

MAWLAW 680 LIMITED
From: 4 October 2005To: 16 December 2008
Contact
Address

3rd Floor 47 Beak Street London, W1F 9SE,

Previous Addresses

3rd Floor 21 Ganton Street London W1F 9BN
From: 2 September 2014To: 24 January 2022
50 Broadwick Street London W1F 7AG
From: 14 January 2011To: 2 September 2014
201 Bishopsgate London EC2M 3AF
From: 4 October 2005To: 14 January 2011
Timeline

2 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Oct 05
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCION SECRETARIAL SERVICES LIMITED

Active
47 Beak Street, LondonW1F 9SE
Corporate secretary
Appointed 15 Dec 2010

ABBERLEY, Jeffrey Edward

Active
47 Beak Street, LondonW1F 9SE
Born November 1964
Director
Appointed 05 Sept 2006

SENNITT, Joanne Victoria

Active
47 Beak Street, LondonW1F 9SE
Born March 1967
Director
Appointed 05 Sept 2006

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 04 Oct 2005
Resigned 15 Dec 2010

BLACKMAN, Julia Jane

Resigned
Broadwick Street, LondonW1F 7AG
Born April 1969
Director
Appointed 05 Sept 2006
Resigned 03 May 2013

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 04 Oct 2005
Resigned 05 Sept 2006

Persons with significant control

1

47 Beak Street, LondonW1F 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
19 December 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 September 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Auditors Resignation Company
17 December 2012
AUDAUD
Auditors Resignation Company
8 November 2012
AUDAUD
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
18 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Legacy
13 October 2010
MG01MG01
Legacy
11 October 2010
MG01MG01
Legacy
7 October 2010
MG01MG01
Legacy
7 October 2010
MG01MG01
Legacy
7 October 2010
MG01MG01
Legacy
7 October 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Legacy
21 April 2010
MG01MG01
Legacy
21 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
25 February 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
18 December 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
225Change of Accounting Reference Date
Incorporation Company
4 October 2005
NEWINCIncorporation