Background WavePink WaveYellow Wave

SIRAKOSS LIMITED (SC386423)

SIRAKOSS LIMITED (SC386423) is an active UK company. incorporated on 4 October 2010. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. SIRAKOSS LIMITED has been registered for 15 years. Current directors include BUCKLAND, Tom, HENNEVELD, Morten, SVENSSON, Anders.

Company Number
SC386423
Status
active
Type
ltd
Incorporated
4 October 2010
Age
15 years
Address
Chapelshade House, Dundee, DD1 1RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
BUCKLAND, Tom, HENNEVELD, Morten, SVENSSON, Anders
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRAKOSS LIMITED

SIRAKOSS LIMITED is an active company incorporated on 4 October 2010 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. SIRAKOSS LIMITED was registered 15 years ago.(SIC: 72200)

Status

active

Active since 15 years ago

Company No

SC386423

LTD Company

Age

15 Years

Incorporated 4 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Chapelshade House 78-84 Bell Street Dundee, DD1 1RQ,

Previous Addresses

Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland
From: 17 February 2022To: 5 April 2024
Unit 26 Prospect Business Centre Gemini Crescent Dundee DD1 1TY Scotland
From: 10 November 2020To: 17 February 2022
Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland
From: 24 July 2018To: 10 November 2020
5th Floor 125 Princes Street Edinburgh EH2 4AD
From: 24 October 2011To: 24 July 2018
5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom
From: 4 October 2010To: 24 October 2011
Timeline

42 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Joined
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Feb 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Mar 13
Funding Round
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Share Issue
Nov 14
Funding Round
Dec 14
Funding Round
Mar 15
Director Joined
Jul 15
Director Left
May 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Funding Round
Feb 18
Funding Round
Apr 20
Funding Round
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Sept 22
Director Joined
Sept 23
16
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BUCKLAND, Tom

Active
78-84 Bell Street, DundeeDD1 1RQ
Born November 1972
Director
Appointed 14 Sept 2023

HENNEVELD, Morten

Active
13 Kensington Square, LondonW8 5HD
Born September 1976
Director
Appointed 09 Nov 2020

SVENSSON, Anders

Active
Kensington Square, LondonW8 5HD
Born July 1963
Director
Appointed 20 Sept 2022

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 4AD
Corporate secretary
Appointed 04 Oct 2010
Resigned 29 May 2018

BUCKLAND, Thomas, Dr

Resigned
Prospect Business Centre, DundeeDD2 1TY
Born November 1972
Director
Appointed 25 Jun 2015
Resigned 09 Nov 2020

BUTCHART, Brian William

Resigned
Kippielaw Medway, DalkeithEH22 4HX
Born January 1957
Director
Appointed 12 Oct 2010
Resigned 23 May 2017

CONWAY, Jordan Christopher

Resigned
Floor, EdinburghEH2 4AD
Born May 1985
Director
Appointed 12 Oct 2010
Resigned 24 Nov 2014

DUNLOP, Andrew Sinclair

Resigned
Charlotte Square, EdinburghEH2 4DF
Born March 1972
Director
Appointed 24 Nov 2014
Resigned 09 Nov 2020

FINLAYSON, William Alexander

Resigned
7 Castle Street, EdinburghEH2 3AH
Born June 1951
Director
Appointed 04 Oct 2010
Resigned 12 Oct 2010

GIBSON, Iain Ronald

Resigned
Prospect Business Centre, DundeeDD2 1TY
Born September 1969
Director
Appointed 12 Oct 2010
Resigned 09 Nov 2020

GIBSON, Janet Mabel Scott

Resigned
Floor, EdinburghEH2 4AD
Born February 1968
Director
Appointed 12 Oct 2010
Resigned 24 Nov 2014

LEWENDON, Ann, Dr

Resigned
University Office, AberdeenAB24 3FX
Born December 1959
Director
Appointed 26 May 2011
Resigned 24 Nov 2014

SIRINAKIS, Kyparissia Katie

Resigned
Woodmont Avenue, Bethesda20814
Born June 1965
Director
Appointed 24 Nov 2014
Resigned 09 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
754 50, Uppsala

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
5 January 2022
RP04SH01RP04SH01
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 November 2020
MAMA
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
13 November 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 November 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
8 February 2018
RP04SH01RP04SH01
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Memorandum Articles
12 October 2017
MAMA
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
4 October 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
3 October 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Resolution
23 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Accounts Amended With Made Up Date
24 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Second Filing Of Form With Form Type
13 November 2012
RP04RP04
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Resolution
22 August 2012
RESOLUTIONSResolutions
Resolution
22 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Resolution
14 February 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Resolution
8 June 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
8 June 2011
CC01CC01
Resolution
8 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Incorporation Company
4 October 2010
NEWINCIncorporation