Background WavePink WaveYellow Wave

SITEC RECRUITMENT LIMITED (10080711)

SITEC RECRUITMENT LIMITED (10080711) is an active UK company. incorporated on 23 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SITEC RECRUITMENT LIMITED has been registered for 10 years. Current directors include FERRIS, Elizabeth.

Company Number
10080711
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FERRIS, Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITEC RECRUITMENT LIMITED

SITEC RECRUITMENT LIMITED is an active company incorporated on 23 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SITEC RECRUITMENT LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10080711

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 September 2026
Period: 30 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Kelvin House London Road Derby DE24 8UP England
From: 22 August 2019To: 23 September 2024
33 Oldfield Road Bath BA2 3NE United Kingdom
From: 23 March 2016To: 22 August 2019
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 18
Loan Secured
Dec 18
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Oct 21
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 25
Director Left
Jan 26
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 19 Sept 2024

FERRIS, Elizabeth

Active
Bishopsgate, LondonEC2M 4AG
Born June 1966
Director
Appointed 01 Feb 2019

AMBRIDGE, Antony Christopher

Resigned
London Road, DerbyDE24 8UP
Secretary
Appointed 14 Apr 2016
Resigned 15 Nov 2019

BARNES, Kenneth William James

Resigned
BathBA2 3NE
Born February 1949
Director
Appointed 21 Mar 2017
Resigned 22 Jun 2018

BUICK, James

Resigned
BathBA2 3NE
Born May 1956
Director
Appointed 21 Mar 2017
Resigned 14 Jun 2019

JUDSON, Lee

Resigned
London Road, DerbyDE24 8UP
Born July 1983
Director
Appointed 01 Jul 2022
Resigned 31 Oct 2023

MACLEOD, Neil Nicholson

Resigned
Bishopsgate, LondonEC2M 4AG
Born June 1970
Director
Appointed 01 Nov 2023
Resigned 19 Sept 2024

MATTHEWS, Keith

Resigned
London Road, DerbyDE24 8UP
Born March 1972
Director
Appointed 01 Feb 2019
Resigned 31 Oct 2023

MCBRINN, Ian Patrick David

Resigned
Bishopsgate, LondonEC2M 4AG
Born August 1965
Director
Appointed 19 Sept 2024
Resigned 31 Dec 2025

MEDLOCK, David John

Resigned
BathBA2 3NE
Born May 1955
Director
Appointed 23 Mar 2016
Resigned 01 Feb 2019

MEDLOCK, Peter John

Resigned
BathBA2 3NE
Born February 1984
Director
Appointed 09 May 2017
Resigned 01 Feb 2019

MONTOUR, Neal Roy

Resigned
Bishopsgate, LondonEC2M 4AG
Born October 1960
Director
Appointed 01 Feb 2019
Resigned 19 Sept 2024

NAYLOR, Mark Mckenzie

Resigned
London Road, DerbyDE24 8UP
Born March 1971
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2021

SHAHAB, Zahra

Resigned
Bishopsgate, LondonEC2M 4AG
Born February 1987
Director
Appointed 19 Sept 2024
Resigned 31 Jul 2025

THOMSON, Stephen George

Resigned
BathBA2 3NE
Born October 1957
Director
Appointed 21 Mar 2017
Resigned 01 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019

Mr David John Medlock

Ceased
BathBA2 3NE
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

85

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
4 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 November 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
10 November 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2022
AAAnnual Accounts
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Legacy
12 April 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2021
AAAnnual Accounts
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Move Registers To Sail Company With New Address
22 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 August 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Resolution
26 April 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Incorporation Company
23 March 2016
NEWINCIncorporation