Background WavePink WaveYellow Wave

SIP COMMUNICATIONS GROUP LTD (11086803)

SIP COMMUNICATIONS GROUP LTD (11086803) is a dissolved UK company. incorporated on 28 November 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIP COMMUNICATIONS GROUP LTD has been registered for 8 years. Current directors include INSLEY, Andrew David Paul, YATES-KNEEN, Geoffrey Christopher.

Company Number
11086803
Status
dissolved
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
INSLEY, Andrew David Paul, YATES-KNEEN, Geoffrey Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIP COMMUNICATIONS GROUP LTD

SIP COMMUNICATIONS GROUP LTD is an dissolved company incorporated on 28 November 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIP COMMUNICATIONS GROUP LTD was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11086803

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 15 December 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 2 March 2021To: 6 December 2021
Northern & Shell Buliding 10 Lower Thames Street London EC3R 6EN United Kingdom
From: 14 January 2020To: 2 March 2021
25 Camperdown Street Level 2 London E1 8DZ England
From: 28 November 2017To: 14 January 2020
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Owner Exit
Apr 21
Director Left
Dec 22
Capital Update
Jan 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

INSLEY, Andrew David Paul

Active
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 19 Feb 2021

YATES-KNEEN, Geoffrey Christopher

Active
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 19 Feb 2021

ALLEN, Daniel Wayne

Resigned
Southend Road, Woodford GreenIG8 8HD
Born February 1981
Director
Appointed 28 Nov 2017
Resigned 19 Feb 2021

SWEETBAUM, Peter Mark

Resigned
Fenchurch Street, LondonEC3M 5DJ
Born December 1967
Director
Appointed 19 Feb 2021
Resigned 07 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
130 Fenchurch Street, LondonEC3M 5DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021

Mr Daniel Wayne Allen

Ceased
Southend Road, Woodford GreenIG8 8HD
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
30 May 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
17 January 2023
SH19Statement of Capital
Legacy
17 January 2023
SH20SH20
Legacy
17 January 2023
CAP-SSCAP-SS
Resolution
17 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 April 2021
RESOLUTIONSResolutions
Memorandum Articles
8 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
18 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 November 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2017
NEWINCIncorporation