Background WavePink WaveYellow Wave

SITEC DESIGN LIMITED (10080721)

SITEC DESIGN LIMITED (10080721) 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 DESIGN LIMITED has been registered for 10 years.

Company Number
10080721
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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITEC DESIGN LIMITED

SITEC DESIGN 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 DESIGN LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10080721

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

13 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: 26 September 2022To: 23 September 2024
Church House Church Road Filton Bristol BS34 7BD England
From: 22 August 2019To: 26 September 2022
33 Oldfield Road Bath BA2 3NE United Kingdom
From: 23 March 2016To: 22 August 2019
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
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 Left
Sept 24
Director Left
Sept 24
Director Left
Sept 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

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
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 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
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
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
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 Updates
25 March 2024
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
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
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 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
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
5 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 No 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
Change Account Reference Date Company Current Extended
22 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Incorporation Company
23 March 2016
NEWINCIncorporation