Background WavePink WaveYellow Wave

SITEC INFRASTRUCTURE SERVICES LTD (06378151)

SITEC INFRASTRUCTURE SERVICES LTD (06378151) is an active UK company. incorporated on 21 September 2007. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SITEC INFRASTRUCTURE SERVICES LTD has been registered for 18 years. Current directors include HUMPHREYS, David Christopher, POTTER, Robert Michael.

Company Number
06378151
Status
active
Type
ltd
Incorporated
21 September 2007
Age
18 years
Address
401 Faraday Street, Warrington, WA3 6GA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HUMPHREYS, David Christopher, POTTER, Robert Michael
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITEC INFRASTRUCTURE SERVICES LTD

SITEC INFRASTRUCTURE SERVICES LTD is an active company incorporated on 21 September 2007 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SITEC INFRASTRUCTURE SERVICES LTD was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

06378151

LTD Company

Age

18 Years

Incorporated 21 September 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

401 Faraday Street Birchwood Warrington, WA3 6GA,

Previous Addresses

Unit D South Cambridge Business Park Babraham Road Sawston Cambridge Cambridgeshire CB22 3JH United Kingdom
From: 7 October 2016To: 5 June 2020
Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH
From: 21 September 2007To: 7 October 2016
Timeline

35 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Dec 10
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 15
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Nov 19
Funding Round
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 21
Loan Secured
Feb 22
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Sept 23
Director Left
Sept 24
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HUMPHREYS, David Christopher

Active
Faraday Street, WarringtonWA3 6GA
Born February 1973
Director
Appointed 06 Dec 2019

POTTER, Robert Michael

Active
Faraday Street, WarringtonWA3 6GA
Born July 1972
Director
Appointed 06 Dec 2019

EATOCK, Adam

Resigned
Silver Street, CambridgeCB25 0EF
Secretary
Appointed 21 Sept 2007
Resigned 06 Dec 2019

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 21 Sept 2007
Resigned 21 Sept 2007

EATOCK, Adam

Resigned
Silver Street, CambridgeCB25 0EF
Born September 1969
Director
Appointed 21 Sept 2007
Resigned 31 Aug 2024

EATOCK, Claire

Resigned
Silver Street, CambridgeCB25 0EF
Born January 1970
Director
Appointed 21 Sept 2007
Resigned 06 Dec 2019

EVANS, Christopher Jonathan

Resigned
The Old Flint Barn, NewmarketCB8 7LB
Born November 1966
Director
Appointed 21 Sept 2007
Resigned 30 May 2014

EVANS, Jane

Resigned
The Old Flint Barn, ExningCB8 7LB
Born April 1969
Director
Appointed 21 Sept 2007
Resigned 05 Mar 2010

HAWTHORNE, David James Theodore

Resigned
Babraham Road, CambridgeCB22 3JH
Born October 1969
Director
Appointed 05 Mar 2010
Resigned 08 Sept 2023

HAWTHORNE, Paula

Resigned
Babraham Road, CambridgeCB22 3JH
Born June 1967
Director
Appointed 05 Mar 2010
Resigned 06 Dec 2019

PAYNE, Ian Michael

Resigned
Primrose, ElyCB7 5XW
Born July 1967
Director
Appointed 01 Nov 2007
Resigned 01 Sept 2013

PAYNE, Johanna Maria

Resigned
Primrose Cottages, ElyCB7 5XW
Born June 1968
Director
Appointed 01 Nov 2007
Resigned 01 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
Faraday Street, WarringtonWA3 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019

Mr Adam Eatock

Ceased
Silver Street, CambridgeCB25 0EF
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2019

Mr David James Theodore Hawthorne

Ceased
Babraham Road, CambridgeCB22 3JH
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Resolution
20 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Resolution
27 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
27 August 2019
CC04CC04
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2014
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Legacy
26 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
21 January 2009
363sAnnual Return (shuttle)
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
21 September 2007
288bResignation of Director or Secretary
Incorporation Company
21 September 2007
NEWINCIncorporation