About

Registered Number: 06188163
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Active
Registered Address: 8 Thame Lane, Culham, Abingdon, Oxfordshire, OX14 3DS,

 

Siremo Ltd was registered on 27 March 2007, it has a status of "Active". We don't currently know the number of employees at this business. There are 4 directors listed as De La Motte, Michelle Vilhelmsen, De La Motte, Michelle Vilhelmsen, Tucker, Paul, Ahlefeldt Laurvig, Christian William for Siremo Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LA MOTTE, Michelle Vilhelmsen 24 April 2010 - 1
TUCKER, Paul 27 March 2007 - 1
AHLEFELDT LAURVIG, Christian William 27 March 2007 25 January 2011 1
Secretary Name Appointed Resigned Total Appointments
DE LA MOTTE, Michelle Vilhelmsen 27 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 06 May 2011
AD01 - Change of registered office address 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
395 - Particulars of a mortgage or charge 01 June 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.