Background WavePink WaveYellow Wave

SITEC ENGINEERING LIMITED (06426920)

SITEC ENGINEERING LIMITED (06426920) is an active UK company. incorporated on 14 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. SITEC ENGINEERING LIMITED has been registered for 18 years. Current directors include FERRIS, Elizabeth.

Company Number
06426920
Status
active
Type
ltd
Incorporated
14 November 2007
Age
18 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
FERRIS, Elizabeth
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITEC ENGINEERING LIMITED

SITEC ENGINEERING LIMITED is an active company incorporated on 14 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. SITEC ENGINEERING LIMITED was registered 18 years ago.(SIC: 74100)

Status

active

Active since 18 years ago

Company No

06426920

LTD Company

Age

18 Years

Incorporated 14 November 2007

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 September 2026
Period: 30 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SITEC INVESTMENTS LIMITED
From: 14 November 2007To: 26 July 2016
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

, Pegasus House Aerospace Avenue, Filton, Bristol, BS34 7PA, England
From: 26 September 2022To: 23 September 2024
, Church House Church Road, Filton, Bristol, BS34 7BD, England
From: 22 August 2019To: 26 September 2022
, St Georges Lodge, 33 Oldfield, Road, Bath, Banes, BA2 3NE
From: 14 November 2007To: 22 August 2019
Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Jan 11
Capital Reduction
Jun 11
Share Buyback
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Capital Update
Feb 13
Loan Secured
Apr 13
Share Issue
Jan 14
Director Left
Jan 14
Share Issue
May 14
Director Left
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
May 17
Loan Secured
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Oct 21
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 25
Director Left
Jan 26
6
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 19 Sept 2024

FERRIS, Elizabeth

Active
Bishopsgate, LondonEC2M 4AG
Born June 1966
Director
Appointed 01 Feb 2019

AMBRIDGE, Antony Christopher

Resigned
Church Road, BristolBS34 7BD
Secretary
Appointed 01 Jan 2014
Resigned 15 Nov 2019

PHIPPS, Peter

Resigned
St Georges Lodge, 33 Oldfield, BanesBA2 3NE
Secretary
Appointed 14 Nov 2007
Resigned 31 Dec 2013

BASCOMBE, Ian Charles

Resigned
St Georges Lodge, 33 Oldfield, BanesBA2 3NE
Born July 1964
Director
Appointed 27 Sept 2011
Resigned 26 Jul 2016

BUICK, James

Resigned
St Georges Lodge, 33 Oldfield, BanesBA2 3NE
Born May 1956
Director
Appointed 26 Jul 2016
Resigned 14 Jun 2019

HARRIS, David John

Resigned
34 Queens Gate, BristolBS9 1TZ
Born August 1950
Director
Appointed 14 Nov 2007
Resigned 18 Jun 2015

JUDSON, Lee

Resigned
London Road, DerbyDE24 8UP
Born July 1983
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2023

MACLEOD, Neil Nicholson

Resigned
Bishopsgate, LondonEC2M 4AG
Born June 1970
Director
Appointed 01 Nov 2023
Resigned 19 Sept 2024

MATTHEWS, Keith

Resigned
Aerospace Avenue, BristolBS34 7PA
Born March 1972
Director
Appointed 01 Feb 2019
Resigned 31 Oct 2023

MCBRINN, Ian Patrick David

Resigned
Bishopsgate, LondonEC2M 4AG
Born August 1965
Director
Appointed 19 Sept 2024
Resigned 31 Dec 2025

MEDLOCK, David John

Resigned
Pippin House 7 Old Track, BathBA2 7GY
Born May 1955
Director
Appointed 14 Nov 2007
Resigned 01 Feb 2019

MEDLOCK, Peter John

Resigned
St Georges Lodge, 33 Oldfield, BanesBA2 3NE
Born February 1984
Director
Appointed 09 May 2017
Resigned 01 Feb 2019

MONTOUR, Neal Roy

Resigned
Bishopsgate, LondonEC2M 4AG
Born October 1960
Director
Appointed 01 Feb 2019
Resigned 19 Sept 2024

NAYLOR, Mark Mckenzie

Resigned
Church Road, BristolBS34 7BD
Born March 1971
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2021

PHIPPS, Peter

Resigned
St Georges Lodge, 33 Oldfield, BanesBA2 3NE
Born August 1949
Director
Appointed 27 Sept 2011
Resigned 31 Dec 2013

SHAHAB, Zahra

Resigned
Bishopsgate, LondonEC2M 4AG
Born February 1987
Director
Appointed 19 Sept 2024
Resigned 31 Jul 2025

THOMSON, Stephen George

Resigned
St Georges Lodge, 33 Oldfield, BanesBA2 3NE
Born October 1957
Director
Appointed 27 Sept 2011
Resigned 26 Jul 2016

Persons with significant control

1

Bishopsgate, LondonEC2M 4AG

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

127

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
4 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2022
AAAnnual Accounts
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Legacy
12 April 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2021
AAAnnual Accounts
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Resolution
26 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
14 November 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 May 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
10 January 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Auditors Resignation Company
17 May 2013
AUDAUD
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Resolution
4 March 2013
RESOLUTIONSResolutions
Legacy
20 February 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 February 2013
SH19Statement of Capital
Legacy
20 February 2013
CAP-SSCAP-SS
Resolution
20 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
5 July 2011
SH03Return of Purchase of Own Shares
Resolution
29 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2011
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
28 June 2011
SH06Cancellation of Shares
Accounts With Accounts Type Group
2 February 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
20 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
10 June 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Statement Of Affairs
7 January 2008
SASA
Legacy
7 January 2008
88(2)R88(2)R
Legacy
14 December 2007
123Notice of Increase in Nominal Capital
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Incorporation Company
14 November 2007
NEWINCIncorporation