Background WavePink WaveYellow Wave

SIREN LIMITED (13982408)

SIREN LIMITED (13982408) is an active UK company. incorporated on 16 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIREN LIMITED has been registered for 4 years. Current directors include ZAMET, Naomi Rae.

Company Number
13982408
Status
active
Type
ltd
Incorporated
16 March 2022
Age
4 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ZAMET, Naomi Rae
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIREN LIMITED

SIREN LIMITED is an active company incorporated on 16 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIREN LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13982408

LTD Company

Age

4 Years

Incorporated 16 March 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 16 March 2022To: 9 April 2024
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Feb 23
Director Left
May 23
New Owner
Jul 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ZAMET, Naomi Rae

Active
Leman Street, LondonE1W 9US
Secretary
Appointed 18 Oct 2022

ZAMET, Naomi Rae

Active
Leman Street, LondonE1W 9US
Born May 1966
Director
Appointed 16 Mar 2022

SLAVIN, Barry Malcolm

Resigned
City Road, LondonEC1Y 2AB
Born January 1946
Director
Appointed 16 Mar 2022
Resigned 02 May 2023

ZAMET, Simon Bruce

Resigned
City Road, LondonEC1Y 2AB
Born April 1966
Director
Appointed 16 Mar 2022
Resigned 18 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Naomi Rae Zamet

Active
Leman Street, LondonE1W 9US
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024

Mrs Naomi Rae Zamet

Ceased
City Road, LondonEC1Y 2AB
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2022
Ceased 27 Jul 2022

Mr Simon Bruce Zamet

Ceased
City Road, LondonEC1Y 2AB
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2022
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 April 2024
MAMA
Change Person Secretary Company With Change Date
9 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
8 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Incorporation Company
16 March 2022
NEWINCIncorporation