Background WavePink WaveYellow Wave

SITE SENTINEL LIMITED (05683825)

SITE SENTINEL LIMITED (05683825) is an active UK company. incorporated on 22 January 2006. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SITE SENTINEL LIMITED has been registered for 20 years. Current directors include MARTIN, Jonathan Richard Raphael.

Company Number
05683825
Status
active
Type
ltd
Incorporated
22 January 2006
Age
20 years
Address
2 Gaveston Road, Leamington Spa, CV32 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MARTIN, Jonathan Richard Raphael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITE SENTINEL LIMITED

SITE SENTINEL LIMITED is an active company incorporated on 22 January 2006 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SITE SENTINEL LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05683825

LTD Company

Age

20 Years

Incorporated 22 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

2 Gaveston Road Leamington Spa, CV32 6EU,

Previous Addresses

Lower Ground 13 Waterloo Place Warwick Street Leamington Spa CV32 5LA England
From: 6 November 2017To: 6 January 2023
Hartwell Winkers Close Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0AH
From: 23 April 2010To: 6 November 2017
3 Olympus Court, Olympus Avenue Royal Leamington Spa Warwickshire CV34 6RZ
From: 22 January 2006To: 23 April 2010
Timeline

3 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Apr 14
Director Left
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MARTIN, Jonathan Richard Raphael

Active
Gaveston Road, Leamington SpaCV32 6EU
Born January 1969
Director
Appointed 22 Jan 2006

WILLIAMS, John Wynne

Resigned
Hartwell Winkers Close, Gerrards CrossSL9 0AH
Secretary
Appointed 22 Jan 2006
Resigned 06 Nov 2017

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 22 Jan 2006
Resigned 22 Jan 2006

STEVENSON, Neil James

Resigned
Flat 4 39 Dale Street, Leamington SpaCV32 5HL
Born September 1960
Director
Appointed 22 Jan 2006
Resigned 23 Feb 2014

WILLIAMS, John Wynne

Resigned
Hartwell Winkers Close, Gerrards CrossSL9 0AH
Born December 1944
Director
Appointed 22 Jan 2006
Resigned 23 Feb 2014

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 22 Jan 2006
Resigned 22 Jan 2006

Persons with significant control

1

Mr Jonathan Richard Raphael Martin

Active
Gaveston Road, Leamington SpaCV32 6EU
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
18 April 2006
88(2)R88(2)R
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Incorporation Company
22 January 2006
NEWINCIncorporation