Background WavePink WaveYellow Wave

SIA - STRATEGY IN ACTION LIMITED (06755919)

SIA - STRATEGY IN ACTION LIMITED (06755919) is an active UK company. incorporated on 24 November 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIA - STRATEGY IN ACTION LIMITED has been registered for 17 years. Current directors include CAMERA, Giovanni, DECOT, Julien Denis Daniel, HARDINGES, Jonathan Frederick and 2 others.

Company Number
06755919
Status
active
Type
ltd
Incorporated
24 November 2008
Age
17 years
Address
Maple Building 39/51 Highgate Road, London, NW5 1RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMERA, Giovanni, DECOT, Julien Denis Daniel, HARDINGES, Jonathan Frederick, SCARSO BORIOLI, Giovanni, SOLA, Davide
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIA - STRATEGY IN ACTION LIMITED

SIA - STRATEGY IN ACTION LIMITED is an active company incorporated on 24 November 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIA - STRATEGY IN ACTION LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06755919

LTD Company

Age

17 Years

Incorporated 24 November 2008

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

3H PARTNERS LIMITED
From: 27 January 2010To: 19 January 2024
EBMI UK LIMITED
From: 24 November 2008To: 27 January 2010
Contact
Address

Maple Building 39/51 Highgate Road London, NW5 1RT,

Previous Addresses

Bellside House 4 Elthorne Road London N19 4AG
From: 28 August 2012To: 12 December 2019
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 24 November 2008To: 28 August 2012
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Sept 12
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Share Buyback
Aug 21
Director Left
Sept 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Share Issue
Apr 22
Loan Cleared
Jun 22
Owner Exit
Dec 22
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Joined
Jun 24
Funding Round
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jun 25
Funding Round
Sept 25
11
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CAMERA, Giovanni

Active
Highgate Road, LondonNW5 1RT
Born August 1983
Director
Appointed 25 Jun 2024

DECOT, Julien Denis Daniel

Active
Highgate Road, LondonNW5 1RT
Born December 1974
Director
Appointed 25 Jun 2024

HARDINGES, Jonathan Frederick

Active
John Carpenter Street, LondonEC4Y 0AN
Born May 1988
Director
Appointed 04 Jun 2024

SCARSO BORIOLI, Giovanni

Active
Highgate Road, LondonNW5 1RT
Born July 1977
Director
Appointed 01 Aug 2012

SOLA, Davide

Active
Highgate Road, LondonNW5 1RT
Born July 1973
Director
Appointed 12 Oct 2011

GANOVER SECRETARIES LIMITED

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 24 Nov 2008
Resigned 31 Oct 2013

BRADSHAW, Jamie Nicholas

Resigned
1 Angus Close, ChessingtonKT9 2BW
Born May 1976
Director
Appointed 24 Nov 2008
Resigned 12 Oct 2011

COUTURIER, Jerome

Resigned
Highgate Road, LondonNW5 1RT
Born September 1968
Director
Appointed 12 Oct 2011
Resigned 26 May 2021

Persons with significant control

9

2 Active
7 Ceased
Alderton Road, TowcesterNN12 7LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2023
LondonN10 1HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 01 Dec 2022
Alderton Road, TowcesterNN12 7LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 09 Jun 2021
LondonN10 1HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 09 Jun 2021
Alderton Road, TowcesterNN12 7LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2020

Mr Davide Sola

Ceased
Highgate Road, LondonNW5 1RT
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020
Ceased 01 Dec 2020

Mr Giovanni Scarso Borioli

Ceased
Highgate Road, LondonNW5 1RT
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020
Ceased 01 Dec 2020

Mr Jerome Couturier

Ceased
Highgate Road, LondonNW5 1RT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020
Ceased 01 Dec 2020
Elthorne Road, LondonN19 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Resolution
11 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Memorandum Articles
11 June 2024
MAMA
Certificate Change Of Name Company
19 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Resolution
19 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Memorandum Articles
27 May 2023
MAMA
Resolution
27 May 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Treasury Shares With Date Currency Capital Figure
8 July 2022
SH05Notice of Cancellation of Shares
Resolution
8 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
8 April 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Capital Return Purchase Own Shares
11 August 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
18 January 2011
AR01AR01
Legacy
3 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Incorporation Company
24 November 2008
NEWINCIncorporation