Background WavePink WaveYellow Wave

SIRETTA LIMITED (08405712)

SIRETTA LIMITED (08405712) is an active UK company. incorporated on 15 February 2013. with registered office in Reading. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 1 other business activities. SIRETTA LIMITED has been registered for 13 years. Current directors include CHATFIELD, Wayne Anthony Terrence, GIBBONS, Paul Stuart, WARDLE, Robert Colin.

Company Number
08405712
Status
active
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
Tekelec House Basingstoke Road, Reading, RG7 1PW
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
CHATFIELD, Wayne Anthony Terrence, GIBBONS, Paul Stuart, WARDLE, Robert Colin
SIC Codes
26110, 26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRETTA LIMITED

SIRETTA LIMITED is an active company incorporated on 15 February 2013 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 1 other business activity. SIRETTA LIMITED was registered 13 years ago.(SIC: 26110, 26309)

Status

active

Active since 13 years ago

Company No

08405712

LTD Company

Age

13 Years

Incorporated 15 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

QUADBAND LTD
From: 15 February 2013To: 28 March 2014
Contact
Address

Tekelec House Basingstoke Road Spencers Wood Reading, RG7 1PW,

Previous Addresses

Tekelec House Basingstoke Road Spencers Wood Reading RG7 1PW England
From: 28 March 2014To: 28 March 2014
Church Farm Church Rd Ham Marlborough Wilts SN8 3RE England
From: 15 February 2013To: 28 March 2014
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Jul 15
Loan Secured
Jun 17
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Feb 19
Loan Cleared
Dec 19
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Mar 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHATFIELD, Wayne Anthony Terrence

Active
Basingstoke Road, ReadingRG7 1PW
Born July 1980
Director
Appointed 01 Oct 2018

GIBBONS, Paul Stuart

Active
Basingstoke Road, ReadingRG7 1PW
Born June 1976
Director
Appointed 01 Oct 2018

WARDLE, Robert Colin

Active
Basingstoke Road, ReadingRG7 1PW
Born July 1973
Director
Appointed 01 Oct 2018

LIDINGTON, Nicholas Stephen

Resigned
Basingstoke Road, ReadingRG7 1PW
Born June 1951
Director
Appointed 15 Feb 2013
Resigned 17 Oct 2018

SYDES, Stephen Charles

Resigned
Basingstoke Road, ReadingRG7 1PW
Born December 1961
Director
Appointed 15 Feb 2013
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Wayne Anthony Terrence Chatfield

Active
Basingstoke Road, ReadingRG7 1PW
Born July 1980

Nature of Control

Significant influence or control
Notified 20 Mar 2026
Basingstoke Road, ReadingRG7 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company
2 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2014
CONNOTConfirmation Statement Notification
Incorporation Company
15 February 2013
NEWINCIncorporation