Background WavePink WaveYellow Wave

SIVAST LIMITED (07865760)

SIVAST LIMITED (07865760) is an active UK company. incorporated on 30 November 2011. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIVAST LIMITED has been registered for 14 years. Current directors include BAKER, Roger Owen, JAMISON, Sara Anne.

Company Number
07865760
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
Ampfield House, Guildford, GU4 8RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Roger Owen, JAMISON, Sara Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIVAST LIMITED

SIVAST LIMITED is an active company incorporated on 30 November 2011 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIVAST LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07865760

LTD Company

Age

14 Years

Incorporated 30 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Ampfield House Blackheath Guildford, GU4 8RD,

Previous Addresses

Southwood St. Ann's Hill Road Chertsey Surrey KT16 9NN
From: 30 November 2011To: 10 September 2015
Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Nov 11
Company Founded
Nov 11
Funding Round
Dec 11
Loan Cleared
Dec 14
Funding Round
Sept 19
Funding Round
Mar 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAKER, Roger Owen

Active
Blackheath, GuildfordGU4 8RD
Secretary
Appointed 30 Nov 2011

BAKER, Roger Owen

Active
Blackheath, GuildfordGU4 8RD
Born July 1962
Director
Appointed 30 Nov 2011

JAMISON, Sara Anne

Active
West Lavington, MidhurstGU29 0EN
Born April 1965
Director
Appointed 30 Nov 2011

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 30 Nov 2011
Resigned 30 Nov 2011

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 30 Nov 2011
Resigned 30 Nov 2011

Persons with significant control

2

Ms Sara Anne Jamison

Active
West Lavington, MidhurstGU29 0EN
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roger Owen Baker

Active
Blackheath, GuildfordGU4 8RD
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Legacy
28 March 2012
MG01MG01
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2011
NEWINCIncorporation