Background WavePink WaveYellow Wave

SIP COMMUNICATIONS LIMITED (05759363)

SIP COMMUNICATIONS LIMITED (05759363) is an active UK company. incorporated on 28 March 2006. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SIP COMMUNICATIONS LIMITED has been registered for 20 years. Current directors include HARDY, James Edward.

Company Number
05759363
Status
active
Type
ltd
Incorporated
28 March 2006
Age
20 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HARDY, James Edward
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIP COMMUNICATIONS LIMITED

SIP COMMUNICATIONS LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SIP COMMUNICATIONS LIMITED was registered 20 years ago.(SIC: 61900)

Status

active

Active since 20 years ago

Company No

05759363

LTD Company

Age

20 Years

Incorporated 28 March 2006

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 17 September 2025 (7 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

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

SIP COMMUNICATIONS PLC
From: 26 May 2010To: 9 November 2018
CARTER ALLEN PLC
From: 2 May 2006To: 26 May 2010
CARTER ALLEN SERVICES PLC
From: 28 March 2006To: 2 May 2006
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 2 March 2021To: 6 December 2021
Northern & Shell Buliding 10 Lower Thames Street London EC3R 6EN United Kingdom
From: 2 December 2019To: 2 March 2021
25 Camperdown Street Level 2 London E1 8DZ
From: 1 December 2014To: 2 December 2019
, 33 the Io Centre, Armstrong Road, London, SE18 6RS
From: 11 October 2010To: 1 December 2014
, 33 the Io Centre the Royal Arsenal, Armstrong Road, London, SE18 6RS, United Kingdom
From: 29 September 2010To: 11 October 2010
, Head Office 33 the I O Centre the Royal Arsenal Armstrong Road, Woolwich, London, SE18 6RS
From: 28 March 2006To: 29 September 2010
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 13
Loan Secured
Nov 13
Director Joined
Dec 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Dec 18
Owner Exit
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Director Left
Dec 22
Owner Exit
Feb 23
Loan Cleared
Jun 24
Loan Secured
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

HARDY, James Edward

Active
Lees Street, ManchesterM27 6DB
Born November 1982
Director
Appointed 01 Oct 2025

ALLEN, Daniel Wayne

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 28 Mar 2006
Resigned 19 Feb 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Mar 2006
Resigned 28 Mar 2006

ALLEN, Daniel Wayne

Resigned
Southend Road, Woodford GreenIG8 8HD
Born February 1981
Director
Appointed 28 Mar 2006
Resigned 19 Feb 2021

ALLEN, Ivan

Resigned
Southend Road, Woodford GreenIG8 8HD
Born May 1951
Director
Appointed 31 Jan 2013
Resigned 08 Oct 2015

ALLEN, Ivan

Resigned
7 Mountbatten Court, Buckhurst HillIG9 6DH
Born May 1951
Director
Appointed 28 Mar 2006
Resigned 07 Sept 2006

COOLING, Neil

Resigned
The Io Centre, LondonSE18 6RS
Born September 1959
Director
Appointed 07 Sept 2006
Resigned 31 Jan 2013

INSLEY, Andrew David Paul

Resigned
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 19 Feb 2021
Resigned 31 Oct 2025

RIGBY, Steven Paul

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972
Director
Appointed 08 Oct 2015
Resigned 15 Nov 2016

SWAIN, Michael Joseph

Resigned
Warwick Road, BirminghamB11 2LE
Born February 1964
Director
Appointed 08 Oct 2015
Resigned 15 Nov 2016

SWEETBAUM, Peter Mark

Resigned
Lees Street, ManchesterM27 6DB
Born December 1967
Director
Appointed 19 Feb 2021
Resigned 07 Dec 2022

TAYLOR, John Paul

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born July 1970
Director
Appointed 16 Nov 2016
Resigned 16 Nov 2018

YATES-KNEEN, Geoffrey Christopher

Resigned
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 19 Feb 2021
Resigned 30 Sept 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Mar 2006
Resigned 28 Mar 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Mar 2006
Resigned 28 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Lees Street, ManchesterM27 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2022
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 31 Dec 2022

Mr Daniel Wayne Allen

Ceased
Southend Road, Woodford GreenIG8 8HD
Born February 1981

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
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Resolution
8 April 2021
RESOLUTIONSResolutions
Memorandum Articles
8 April 2021
MAMA
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
9 November 2018
CERT10CERT10
Re Registration Memorandum Articles
9 November 2018
MARMAR
Resolution
9 November 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 November 2018
RR02RR02
Accounts With Accounts Type Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
5 August 2016
AUDAUD
Second Filing Of Form With Form Type Made Up Date
24 May 2016
RP04RP04
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Move Registers To Sail Company With New Address
18 February 2016
AD03Change of Location of Company Records
Accounts Amended With Accounts Type Full
21 October 2015
AAMDAAMD
Accounts Amended With Accounts Type Full
21 October 2015
AAMDAAMD
Memorandum Articles
21 October 2015
MAMA
Resolution
21 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
21 November 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Legacy
17 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Sail Address Company
27 April 2012
AD02Notification of Single Alternative Inspection Location
Resolution
10 April 2012
RESOLUTIONSResolutions
Legacy
5 April 2012
MG01MG01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Legacy
3 April 2010
MG01MG01
Gazette Filings Brought Up To Date
3 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Full
14 May 2009
AAMDAAMD
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
11 March 2009
287Change of Registered Office
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Certificate Authorisation To Commence Business Borrow
16 January 2007
CERT8CERT8
Application To Commence Business
16 January 2007
117117
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
88(2)R88(2)R
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2006
NEWINCIncorporation