Background WavePink WaveYellow Wave

SIKA SERVICES LIMITED (05932086)

SIKA SERVICES LIMITED (05932086) is an active UK company. incorporated on 12 September 2006. with registered office in Dorset. The company operates in the Construction sector, engaged in other building completion and finishing. SIKA SERVICES LIMITED has been registered for 19 years. Current directors include ANDREWS, Morgan Jamie.

Company Number
05932086
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
87 North Road, Dorset, BH14 0LT
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
ANDREWS, Morgan Jamie
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIKA SERVICES LIMITED

SIKA SERVICES LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Dorset. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SIKA SERVICES LIMITED was registered 19 years ago.(SIC: 43390)

Status

active

Active since 19 years ago

Company No

05932086

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

87 North Road Parkstone Poole Dorset, BH14 0LT,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANDREWS, Morgan Jamie

Active
PooleBH14 0LT
Born June 1971
Director
Appointed 12 Sept 2006

ANDREWS, Paula

Resigned
Winterbourne Stickland, BlandfordDT11 0NS
Secretary
Appointed 12 Sept 2006
Resigned 01 Sept 2016

CARR, Adrian James

Resigned
87 North Road, PooleBH14 0LT
Secretary
Appointed 12 Sept 2006
Resigned 13 Sept 2007

ASHFIELD, Chandra Clive

Resigned
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 12 Sept 2006
Resigned 13 Sept 2007

Persons with significant control

1

Mr Morgan Jamie Andrews

Active
PooleBH14 0LT
Born June 1971

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

47

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
4 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Incorporation Company
12 September 2006
NEWINCIncorporation