Background WavePink WaveYellow Wave

SIREN ITALIA LIMITED (14233095)

SIREN ITALIA LIMITED (14233095) is an active UK company. incorporated on 13 July 2022. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIREN ITALIA LIMITED has been registered for 3 years. Current directors include BARKER, Katrina Louise, KERR, Andrew Robert, SPENCER, Alan Michael.

Company Number
14233095
Status
active
Type
ltd
Incorporated
13 July 2022
Age
3 years
Address
Harrington Mills Leopold Street, Nottingham, NG10 4QE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Katrina Louise, KERR, Andrew Robert, SPENCER, Alan Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIREN ITALIA LIMITED

SIREN ITALIA LIMITED is an active company incorporated on 13 July 2022 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIREN ITALIA LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14233095

LTD Company

Age

3 Years

Incorporated 13 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Harrington Mills Leopold Street Long Eaton Nottingham, NG10 4QE,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Aug 24
Director Left
Feb 25
Owner Exit
Mar 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARKER, Katrina Louise

Active
Leopold Street, NottinghamNG10 4QE
Born July 1972
Director
Appointed 13 Jul 2022

KERR, Andrew Robert

Active
Leopold Street, NottinghamNG10 4QE
Born June 1970
Director
Appointed 13 Jul 2022

SPENCER, Alan Michael

Active
Leopold Street, NottinghamNG10 4QE
Born April 1978
Director
Appointed 13 Jul 2022

FROST, Joanna Dorota

Resigned
Leopold Street, NottinghamNG10 4QE
Born April 1976
Director
Appointed 13 Jul 2022
Resigned 02 Aug 2024

NICHOLSON, Samuel Alexander

Resigned
Leopold Street, NottinghamNG10 4QE
Born June 1989
Director
Appointed 13 Jul 2022
Resigned 14 Feb 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Samuel Alexander Nicholson

Ceased
Leopold Street, NottinghamNG10 4QE
Born June 1989

Nature of Control

Significant influence or control
Notified 09 Jul 2024
Ceased 14 Feb 2025

Mrs Katrina Louise Barker

Active
Leopold Street, NottinghamNG10 4QE
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 09 Jul 2024

Mr Andrew Robert Kerr

Active
Leopold Street, NottinghamNG10 4QE
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2024

Mr Alan Michael Spencer

Active
Leopold Street, NottinghamNG10 4QE
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2024
Leopold Street, NottinghamNG10 4QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022
Ceased 09 Jul 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 March 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
4 March 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Incorporation Company
13 July 2022
NEWINCIncorporation