Background WavePink WaveYellow Wave

SIANNE LIMITED (NI039108)

SIANNE LIMITED (NI039108) is an active UK company. incorporated on 8 August 2000. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. SIANNE LIMITED has been registered for 25 years. Current directors include FUREY, Richard.

Company Number
NI039108
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
1 St. Judes Avenue, Belfast, BT7 2GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
FUREY, Richard
SIC Codes
71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIANNE LIMITED

SIANNE LIMITED is an active company incorporated on 8 August 2000 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. SIANNE LIMITED was registered 25 years ago.(SIC: 71122, 71129)

Status

active

Active since 25 years ago

Company No

NI039108

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

YELO LIMITED
From: 31 October 2000To: 25 February 2010
SARCON (NO. 83) LIMITED
From: 8 August 2000To: 31 October 2000
Contact
Address

1 St. Judes Avenue Belfast, BT7 2GZ,

Previous Addresses

Unit 36-1 Carrickfergus Industrial Estate 75 Belfast Road Carrickfergus BT38 8BX
From: 8 August 2000To: 29 October 2014
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FUREY, Richard

Active
St. Judes Avenue, BelfastBT7 2GZ
Secretary
Appointed 21 Jul 2014

FUREY, Richard

Active
1 St Judes AvenueBT7 2GZ
Born July 1956
Director
Appointed 26 Oct 2000

WATTS, Alan James

Resigned
2e Old Road, LisburnBT28 2NJ
Secretary
Appointed 08 Aug 2000
Resigned 21 Jul 2014

BISSETT, Alan David

Resigned
8 Edenderry VillageBT8 8LG
Born March 1967
Director
Appointed 08 Aug 2000
Resigned 26 Oct 2000

ELLIOTT, Claire Louise

Resigned
11 Laurel Heights, Co DownBT32 4RJ
Born May 1975
Director
Appointed 08 Aug 2000
Resigned 26 Oct 2000

WATTS, Alan James

Resigned
2e Old Road, LisburnBT28 2NJ
Born August 1956
Director
Appointed 26 Oct 2000
Resigned 21 Jul 2014

Persons with significant control

1

Mr Richard Furey

Active
St. Judes Avenue, BelfastBT7 2GZ
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Memorandum Articles
25 February 2010
MEM/ARTSMEM/ARTS
Resolution
25 February 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
5 October 2007
AC(NI)AC(NI)
Legacy
5 October 2007
371S(NI)371S(NI)
Legacy
24 October 2006
AC(NI)AC(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
20 July 2006
AC(NI)AC(NI)
Legacy
26 August 2005
371S(NI)371S(NI)
Legacy
12 November 2004
371S(NI)371S(NI)
Legacy
11 November 2004
AC(NI)AC(NI)
Legacy
24 November 2003
AC(NI)AC(NI)
Legacy
24 November 2003
371S(NI)371S(NI)
Legacy
12 September 2002
AC(NI)AC(NI)
Legacy
12 September 2002
371S(NI)371S(NI)
Legacy
5 November 2001
AC(NI)AC(NI)
Legacy
5 November 2001
371S(NI)371S(NI)
Legacy
1 December 2000
AURES(NI)AURES(NI)
Legacy
15 November 2000
296(NI)296(NI)
Legacy
15 November 2000
296(NI)296(NI)
Legacy
15 November 2000
296(NI)296(NI)
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
UDM+A(NI)UDM+A(NI)
Legacy
8 November 2000
295(NI)295(NI)
Legacy
31 October 2000
CNRES(NI)CNRES(NI)
Legacy
5 September 2000
296(NI)296(NI)
Legacy
8 August 2000
MEM(NI)MEM(NI)
Legacy
8 August 2000
ARTS(NI)ARTS(NI)
Legacy
8 August 2000
G21(NI)G21(NI)
Legacy
8 August 2000
G23(NI)G23(NI)