Background WavePink WaveYellow Wave

S.I.A. (AGENCIES) LIMITED (NI004520)

S.I.A. (AGENCIES) LIMITED (NI004520) is an active UK company. incorporated on 22 March 1960. with registered office in Dunmurry. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. S.I.A. (AGENCIES) LIMITED has been registered for 66 years. Current directors include BOYD, Daniel Robert, BOYD, Polly Katherine, BOYD, Thelma Elizabeth.

Company Number
NI004520
Status
active
Type
ltd
Incorporated
22 March 1960
Age
66 years
Address
Unit 65 Derriaghy Industrial Estate, Dunmurry, BT17 9HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BOYD, Daniel Robert, BOYD, Polly Katherine, BOYD, Thelma Elizabeth
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.I.A. (AGENCIES) LIMITED

S.I.A. (AGENCIES) LIMITED is an active company incorporated on 22 March 1960 with the registered office located in Dunmurry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. S.I.A. (AGENCIES) LIMITED was registered 66 years ago.(SIC: 46900)

Status

active

Active since 66 years ago

Company No

NI004520

LTD Company

Age

66 Years

Incorporated 22 March 1960

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Unit 65 Derriaghy Industrial Estate City Business Park Dunmurry, BT17 9HU,

Previous Addresses

Unit 2 96 Beechill Road Belfast BT8 7QN
From: 22 March 1960To: 31 October 2023
Timeline

12 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Mar 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOYD, Daniel Robert

Active
Hammonds Road, LisburnBT28 2NG
Secretary
Appointed 21 Oct 2014

BOYD, Daniel Robert

Active
Hammonds Road, LisburnBT28 2NG
Born June 1990
Director
Appointed 01 Sept 2010

BOYD, Polly Katherine

Active
City Business Park, DunmurryBT17 9HU
Born June 1991
Director
Appointed 01 Mar 2021

BOYD, Thelma Elizabeth

Active
City Business Park, DunmurryBT17 9HU
Born January 1964
Director
Appointed 21 Oct 2014

CRAIG, Andrew John

Resigned
Ballycairn Cottages, DrumboBT8 8LZ
Secretary
Appointed 26 Feb 2010
Resigned 21 Oct 2014

WARWICK, Mabel

Resigned
4a,Drumhirk Avenue,, Newtownards,BT23 3QA
Secretary
Appointed 22 Mar 1960
Resigned 29 Aug 2009

WARWICK, Richard James Martin

Resigned
Beechfield Drive, BangorBT19 7ZN
Secretary
Appointed 29 Aug 2009
Resigned 26 Feb 2010

BOYD, Merville Dermot

Resigned
Unit 2, BelfastBT8 7QN
Born June 1965
Director
Appointed 21 Oct 2014
Resigned 06 May 2016

BOYD, Merville

Resigned
Station Road, LisburnBT28 2ET
Born June 1965
Director
Appointed 26 Feb 2010
Resigned 16 Aug 2010

CRAIG, Andrew John

Resigned
Mealough Road, DrumboBT8 8LZ
Born March 1979
Director
Appointed 26 Feb 2010
Resigned 21 Oct 2014

LEE, Desmond J

Resigned
12,Glebe Manor, HillsboroughBT26 6AE
Born January 1949
Director
Appointed 22 Mar 1960
Resigned 26 Feb 2010

WARWICK, Gerald Stewart

Resigned
8 Drumhirk Avenue, Co DownBT23 7QA
Born July 1958
Director
Appointed 22 Mar 1960
Resigned 30 Sept 2003

WARWICK, James S

Resigned
4a Drumhirk Avenue, Newtownards
Born February 1930
Director
Appointed 22 Mar 1960
Resigned 31 May 2002

WARWICK, Mabel

Resigned
4a Drumhirk Avenue, Newtownards
Born August 1931
Director
Appointed 22 Mar 1960
Resigned 29 Aug 2009

WARWICK, Richard James Martin

Resigned
61 Beech Field Drive, Co.DownBT19 7ZN
Born August 1961
Director
Appointed 22 Mar 1960
Resigned 26 Feb 2010

Persons with significant control

1

Sia Ireland Limited

Active
City Business Park, DunmurryBT17 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 June 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Resolution
15 March 2010
RESOLUTIONSResolutions
Legacy
9 March 2010
MG04MG04
Legacy
4 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
3 November 2009
AP03Appointment of Secretary
Legacy
16 August 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
7 August 2008
AC(NI)AC(NI)
Legacy
19 January 2008
371S(NI)371S(NI)
Legacy
18 October 2007
AC(NI)AC(NI)
Legacy
15 March 2007
295(NI)295(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
30 November 2006
AC(NI)AC(NI)
Legacy
19 January 2006
371S(NI)371S(NI)
Legacy
6 September 2005
AC(NI)AC(NI)
Legacy
26 January 2005
371S(NI)371S(NI)
Legacy
28 October 2004
AC(NI)AC(NI)
Legacy
11 May 2004
179(NI)179(NI)
Legacy
9 March 2004
AC(NI)AC(NI)
Legacy
29 January 2004
371S(NI)371S(NI)
Legacy
6 September 2003
AGREE(NI)AGREE(NI)
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
13 June 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
AC(NI)AC(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
6 January 2003
296(NI)296(NI)
Legacy
31 January 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
25 February 2001
AC(NI)AC(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
30 May 2000
411A(NI)411A(NI)
Legacy
30 May 2000
411A(NI)411A(NI)
Legacy
30 May 2000
411A(NI)411A(NI)
Legacy
30 May 2000
411A(NI)411A(NI)
Legacy
30 May 2000
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
10 February 2000
402(NI)402(NI)
Legacy
8 February 2000
371S(NI)371S(NI)
Legacy
4 February 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 September 1999
402(NI)402(NI)
Legacy
25 February 1999
AC(NI)AC(NI)
Legacy
18 January 1999
371S(NI)371S(NI)
Legacy
13 February 1998
AC(NI)AC(NI)
Legacy
18 January 1998
371S(NI)371S(NI)
Legacy
27 January 1997
371S(NI)371S(NI)
Legacy
23 January 1997
AC(NI)AC(NI)
Legacy
24 January 1996
AC(NI)AC(NI)
Legacy
24 January 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
13 February 1995
402(NI)402(NI)
Legacy
11 February 1995
AC(NI)AC(NI)
Legacy
5 December 1994
371S(NI)371S(NI)
Legacy
19 January 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
25 November 1993
402(NI)402(NI)
Legacy
15 July 1993
AC(NI)AC(NI)
Legacy
15 February 1993
295(NI)295(NI)
Legacy
20 January 1993
AC(NI)AC(NI)
Legacy
5 January 1993
371S(NI)371S(NI)
Legacy
12 August 1992
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
22 April 1992
402(NI)402(NI)
Legacy
12 March 1992
371A(NI)371A(NI)
Legacy
4 March 1992
AC(NI)AC(NI)
Legacy
4 March 1992
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
25 October 1991
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 October 1991
402(NI)402(NI)
Legacy
10 September 1991
133(NI)133(NI)
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
12 February 1991
AC(NI)AC(NI)
Legacy
15 January 1991
AR(NI)AR(NI)
Legacy
17 August 1990
295(NI)295(NI)
Legacy
11 April 1990
AC(NI)AC(NI)
Legacy
23 January 1990
AR(NI)AR(NI)
Legacy
5 May 1989
296(NI)296(NI)
Legacy
24 April 1989
AC(NI)AC(NI)
Legacy
12 January 1989
AR(NI)AR(NI)
Legacy
12 January 1989
296(NI)296(NI)
Legacy
12 March 1988
AC(NI)AC(NI)
Legacy
4 February 1988
AR(NI)AR(NI)
Legacy
13 May 1987
AC(NI)AC(NI)
Legacy
15 April 1987
AR(NI)AR(NI)
Legacy
22 May 1986
AC(NI)AC(NI)
Legacy
6 March 1986
AR(NI)AR(NI)
Legacy
6 March 1986
AR(NI)AR(NI)
Legacy
23 March 1985
AC(NI)AC(NI)
Legacy
24 January 1984
AR(NI)AR(NI)
Legacy
27 January 1983
AR(NI)AR(NI)
Legacy
30 June 1982
A2(NI)A2(NI)
Legacy
19 January 1982
AR(NI)AR(NI)
Legacy
7 May 1981
ALLOT(NI)ALLOT(NI)
Legacy
7 May 1981
133(NI)133(NI)
Legacy
7 May 1981
M+A(NI)M+A(NI)
Legacy
7 May 1981
52(NI)52(NI)
Resolution
7 May 1981
RESOLUTIONSResolutions
Legacy
18 February 1981
AR(NI)AR(NI)
Legacy
12 March 1980
AR(NI)AR(NI)
Legacy
22 February 1979
AR(NI)AR(NI)
Legacy
22 February 1978
AR(NI)AR(NI)
Legacy
1 March 1977
AR(NI)AR(NI)
Legacy
29 December 1975
AR(NI)AR(NI)
Legacy
18 April 1975
SRO(NI)SRO(NI)
Legacy
18 April 1975
AR(NI)AR(NI)
Legacy
18 April 1975
DIRS(NI)DIRS(NI)
Legacy
18 April 1975
DIRS(NI)DIRS(NI)
Legacy
14 February 1974
AR(NI)AR(NI)
Legacy
19 January 1973
AR(NI)AR(NI)
Legacy
19 January 1973
DIRS(NI)DIRS(NI)
Legacy
1 June 1972
AR(NI)AR(NI)
Legacy
1 June 1971
AR(NI)AR(NI)
Legacy
9 November 1970
AR(NI)AR(NI)
Legacy
28 July 1969
AR(NI)AR(NI)
Legacy
16 May 1968
AR(NI)AR(NI)
Legacy
14 April 1967
AR(NI)AR(NI)
Legacy
23 May 1966
AR(NI)AR(NI)
Legacy
20 April 1965
AR(NI)AR(NI)
Legacy
13 May 1964
AR(NI)AR(NI)
Legacy
5 February 1963
AR(NI)AR(NI)
Legacy
13 September 1962
L-A(NI)L-A(NI)
Resolution
13 September 1962
RESOLUTIONSResolutions
Legacy
25 January 1962
SRO(NI)SRO(NI)
Legacy
25 January 1962
AR(NI)AR(NI)
Legacy
16 December 1960
DIRS(NI)DIRS(NI)
Legacy
7 July 1960
ALLOT(NI)ALLOT(NI)
Legacy
11 April 1960
SRO(NI)SRO(NI)
Legacy
11 April 1960
DIRS(NI)DIRS(NI)
Miscellaneous
22 March 1960
MISCMISC
Legacy
22 March 1960
PUC1(NI)PUC1(NI)
Legacy
22 March 1960
ARTS(NI)ARTS(NI)
Legacy
22 March 1960
DECL(NI)DECL(NI)
Legacy
22 March 1960
MEM(NI)MEM(NI)