Background WavePink WaveYellow Wave

SITEHOP LTD (13602589)

SITEHOP LTD (13602589) is an active UK company. incorporated on 4 September 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. SITEHOP LTD has been registered for 4 years. Current directors include BARCLAY, Lawrence Norman Carlos, CHAMBERS, Melissa Rebecca, GASTON, Godfrey Jonathan, Dr and 3 others.

Company Number
13602589
Status
active
Type
ltd
Incorporated
4 September 2021
Age
4 years
Address
10 John Street, London, WC1N 2EB
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
BARCLAY, Lawrence Norman Carlos, CHAMBERS, Melissa Rebecca, GASTON, Godfrey Jonathan, Dr, HARPER, Ben Thomas, KINGSBURY, Nicholas John, LLEWELLYN, Gareth Paul John
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITEHOP LTD

SITEHOP LTD is an active company incorporated on 4 September 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. SITEHOP LTD was registered 4 years ago.(SIC: 26200)

Status

active

Active since 4 years ago

Company No

13602589

LTD Company

Age

4 Years

Incorporated 4 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

10 John Street London, WC1N 2EB,

Previous Addresses

63 Napier Street Sheffield South Yorkshire S11 8HA England
From: 12 September 2022To: 21 August 2025
212a Bocking Lane Sheffield S8 7BP England
From: 5 October 2021To: 12 September 2022
24 Gillann Street Knottingley WF11 8AB England
From: 4 September 2021To: 5 October 2021
Timeline

34 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Funding Round
Jun 22
New Owner
Jun 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Share Issue
Nov 22
Funding Round
Nov 22
Owner Exit
Nov 22
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
Oct 23
Funding Round
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Funding Round
May 24
Loan Secured
Jan 25
Funding Round
Oct 25
Director Joined
Oct 25
Funding Round
Jan 26
10
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BARCLAY, Lawrence Norman Carlos

Active
John Street, LondonWC1N 2EB
Born June 1987
Director
Appointed 17 Jan 2024

CHAMBERS, Melissa Rebecca

Active
John Street, LondonWC1N 2EB
Born December 1972
Director
Appointed 01 Oct 2021

GASTON, Godfrey Jonathan, Dr

Active
John Street, LondonWC1N 2EB
Born February 1965
Director
Appointed 26 Jun 2023

HARPER, Ben Thomas

Active
John Street, LondonWC1N 2EB
Born February 1987
Director
Appointed 01 Oct 2021

KINGSBURY, Nicholas John

Active
John Street, LondonWC1N 2EB
Born July 1958
Director
Appointed 23 Jan 2024

LLEWELLYN, Gareth Paul John

Active
3 Symphony Park, ManchesterM1 7FS
Born January 1987
Director
Appointed 16 Sept 2025

CHAMBERS, David Stephen George, Dr

Resigned
Bocking Lane, SheffieldS8 7BP
Born December 1958
Director
Appointed 01 Oct 2021
Resigned 02 Jun 2022

CHAMBERS, Stephen George Maxwell

Resigned
Bocking Lane, SheffieldS8 7BP
Born January 1997
Director
Appointed 04 Sept 2021
Resigned 02 Jun 2022

LANE, Nigel Michael

Resigned
Napier Street, SheffieldS11 8HA
Born November 1956
Director
Appointed 18 Nov 2022
Resigned 17 Jan 2024

TREVARTHEN, Graham Robert

Resigned
Napier Street, SheffieldS11 8HA
Born September 1955
Director
Appointed 18 Nov 2022
Resigned 23 Mar 2023

YORKE, Richard James

Resigned
Napier Street, SheffieldS11 8HA
Born November 1979
Director
Appointed 18 Nov 2022
Resigned 17 Jan 2024

Persons with significant control

4

0 Active
4 Ceased

Mrs Melissa Rebecca Chambers

Ceased
Napier Street, SheffieldS11 8HA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2022
Ceased 17 Jan 2024

Mr Ben Thomas Harper

Ceased
Napier Street, SheffieldS11 8HA
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2022
Ceased 17 Jan 2024

Mr Ben Thomas Harper

Ceased
Bocking Lane, SheffieldS8 7BP
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Ceased 01 Oct 2021

Mr Stephen George Maxwell Chambers

Ceased
Bocking Lane, SheffieldS8 7BP
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2021
Ceased 02 Jun 2022
Fundings
Financials
Latest Activities

Filing History

72

Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Resolution
27 October 2025
RESOLUTIONSResolutions
Memorandum Articles
27 October 2025
MAMA
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
30 March 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Resolution
9 October 2023
RESOLUTIONSResolutions
Resolution
25 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Capital Alter Shares Subdivision
29 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
29 November 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Resolution
26 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
22 June 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Incorporation Company
4 September 2021
NEWINCIncorporation