Background WavePink WaveYellow Wave

SIREN TRAINING LTD (08293909)

SIREN TRAINING LTD (08293909) is an active UK company. incorporated on 14 November 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. SIREN TRAINING LTD has been registered for 13 years. Current directors include PRIESTLEY, Stephen Joseph, WALTERS, Richard Mathew.

Company Number
08293909
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
Unit 9, Canonbury Business Centre, London, N1 7BJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PRIESTLEY, Stephen Joseph, WALTERS, Richard Mathew
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIREN TRAINING LTD

SIREN TRAINING LTD is an active company incorporated on 14 November 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. SIREN TRAINING LTD was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08293909

LTD Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit 9, Canonbury Business Centre 190 New North Road London, N1 7BJ,

Previous Addresses

The Basement New North House 202-208 New North Road London N1 7BJ
From: 16 April 2014To: 29 August 2022
132a Haverstock Hill London Lon Don
From: 14 November 2012To: 16 April 2014
Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 14
Director Left
Aug 22
Owner Exit
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PRIESTLEY, Stephen Joseph

Active
Haverstock Hill, LondonLONDON
Born February 1981
Director
Appointed 14 Nov 2012

WALTERS, Richard Mathew

Active
Haverstock Hill, LondonLONDON
Born January 1981
Director
Appointed 14 Nov 2012

MITCHELL, Duncan Alistair

Resigned
New North House, LondonN1 7BJ
Born June 1979
Director
Appointed 01 Apr 2014
Resigned 18 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Duncan Alistair Mitchell

Ceased
190 New North Road, LondonN1 7BJ
Born June 1979

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 11 Oct 2022

Richard Mathew Walters

Active
190 New North Road, LondonN1 7BJ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Stephen Joseph Priestley

Active
190 New North Road, LondonN1 7BJ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
3 October 2022
AAMDAAMD
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Incorporation Company
14 November 2012
NEWINCIncorporation