Background WavePink WaveYellow Wave

SITTING LIMITED (10932729)

SITTING LIMITED (10932729) is a dissolved UK company. incorporated on 25 August 2017. with registered office in Bagshot. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SITTING LIMITED has been registered for 8 years. Current directors include GRIFFIN, Craig.

Company Number
10932729
Status
dissolved
Type
ltd
Incorporated
25 August 2017
Age
8 years
Address
Ground Floor 4 Tanners Yard, Bagshot, GU19 5HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GRIFFIN, Craig
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITTING LIMITED

SITTING LIMITED is an dissolved company incorporated on 25 August 2017 with the registered office located in Bagshot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SITTING LIMITED was registered 8 years ago.(SIC: 64203)

Status

dissolved

Active since 8 years ago

Company No

10932729

LTD Company

Age

8 Years

Incorporated 25 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 8 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 August 2022 (3 years ago)
Submitted on 21 September 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HALEBOURNE CARE GROUP LIMITED
From: 25 August 2017To: 14 September 2021
Contact
Address

Ground Floor 4 Tanners Yard London Road Bagshot, GU19 5HD,

Previous Addresses

Halebourne House Halebourne Lane Chobham Woking GU24 8SL England
From: 29 November 2021To: 21 September 2022
C/O Carter Backer Winter Llp 66 Prescot Street London E1 8NN
From: 25 October 2021To: 29 November 2021
Gate 2, Halebourne House Halebourne Lane Chobham Woking Surrey GU24 8SL United Kingdom
From: 17 March 2021To: 25 October 2021
66 Prescot Street London E1 8NN United Kingdom
From: 25 August 2017To: 17 March 2021
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MANN, Julie Ellen

Active
4 Tanners Yard, BagshotGU19 5HD
Secretary
Appointed 09 Oct 2017

GRIFFIN, Craig

Active
4 Tanners Yard, BagshotGU19 5HD
Born April 1967
Director
Appointed 25 Aug 2017

Persons with significant control

1

Mr Craig Griffin

Active
4 Tanners Yard, BagshotGU19 5HD
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Liquidation
13 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 December 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 November 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 December 2022
LIQ03LIQ03
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 November 2021
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
25 October 2021
600600
Resolution
25 October 2021
RESOLUTIONSResolutions
Resolution
14 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
14 September 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Incorporation Company
25 August 2017
NEWINCIncorporation