Background WavePink WaveYellow Wave

SIRAI HOUSE LIMITED (09064611)

SIRAI HOUSE LIMITED (09064611) is an active UK company. incorporated on 30 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIRAI HOUSE LIMITED has been registered for 11 years. Current directors include SPENCER, Michael Alan, Lord Spencer Of Alresford.

Company Number
09064611
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Ipgl Limited 3rd Floor, 39 Sloane Street, London, SW1X 9LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPENCER, Michael Alan, Lord Spencer Of Alresford
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRAI HOUSE LIMITED

SIRAI HOUSE LIMITED is an active company incorporated on 30 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIRAI HOUSE LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09064611

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London, SW1X 9LP,

Previous Addresses

Citypoint Level 28 One Ropemaker Street London EC2Y 9AW United Kingdom
From: 2 July 2015To: 11 June 2019
Park House 16 Finsbury Circus London EC2M 7EB
From: 30 May 2014To: 2 July 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPENCER, Michael Alan, Lord Spencer Of Alresford

Active
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born May 1955
Director
Appointed 30 May 2014

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 30 May 2014
Resigned 09 Oct 2024

Persons with significant control

1

Lord Spencer Of Alresford Michael Alan Spencer

Active
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
4 February 2025
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 June 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
14 January 2015
AA01Change of Accounting Reference Date
Move Registers To Sail Company
3 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
3 July 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
30 May 2014
NEWINCIncorporation