Background WavePink WaveYellow Wave

SISP TECHNOLOGIES LTD (07963249)

SISP TECHNOLOGIES LTD (07963249) is an active UK company. incorporated on 24 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SISP TECHNOLOGIES LTD has been registered for 14 years. Current directors include MARLOW, Stuart James, STAVRINOU, Nicholas James.

Company Number
07963249
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MARLOW, Stuart James, STAVRINOU, Nicholas James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISP TECHNOLOGIES LTD

SISP TECHNOLOGIES LTD is an active company incorporated on 24 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SISP TECHNOLOGIES LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07963249

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

47 Albemarle Street London W1S 4JW England
From: 9 December 2016To: 2 July 2024
, Lower Ground Floor 47 Albemarle Street, London, W1S 4JW
From: 24 February 2012To: 9 December 2016
Timeline

9 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Mar 15
Funding Round
Aug 17
Director Joined
Dec 17
Funding Round
Jan 18
New Owner
Mar 18
Director Left
Oct 19
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STAVRINOU, Catherine Mary

Active
167-169 Great Portland Street, LondonW1W 5PF
Secretary
Appointed 08 Dec 2016

MARLOW, Stuart James

Active
167-169 Great Portland Street, LondonW1W 5PF
Born March 1974
Director
Appointed 05 Apr 2012

STAVRINOU, Nicholas James

Active
167-169 Great Portland Street, LondonW1W 5PF
Born February 1975
Director
Appointed 24 Feb 2012

KAYE, Laurence Martin

Resigned
Albemarle Street, LondonW1S 4JW
Born September 1949
Director
Appointed 12 Sept 2017
Resigned 01 Oct 2019

STAVRINOU, George Nicholas

Resigned
Albemarle Street, LondonW1S 4JW
Born January 1945
Director
Appointed 05 Apr 2012
Resigned 05 Apr 2014

Persons with significant control

2

167-169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017

Mr Nicholas James Stavrinou

Active
167-169 Great Portland Street, LondonW1W 5PF
Born February 1975

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 March 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
15 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 January 2018
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Incorporation Company
24 February 2012
NEWINCIncorporation