About

Registered Number: 03995063
Date of Incorporation: 16/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: C/O Sita Legal 1 London Gate, 252-254 Blyth Road, Hayes, Middlesex, UB3 1BW

 

Sita Information Networking Computing Uk Ltd was registered on 16 May 2000 and are based in Hayes in Middlesex. We do not know the number of employees at this organisation. There are 11 directors listed as Mcentee, Aileen Teresa Mary, Husson, Nicolas Emmanuel, Director, Ploux Dalibard, Barbara Marguerite, Springall, Jeremy Colin, Day, Tuli, Anderson, Douglas Marion, Badoy, Jean Marie, O'higgins, Colm Sean, Russell, David, Watkins, Robert George, Watson, John for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSON, Nicolas Emmanuel, Director 01 April 2018 - 1
PLOUX DALIBARD, Barbara Marguerite 01 July 2016 - 1
SPRINGALL, Jeremy Colin 01 July 2016 - 1
ANDERSON, Douglas Marion 01 October 2003 18 April 2005 1
BADOY, Jean Marie 16 May 2000 30 September 2003 1
O'HIGGINS, Colm Sean 18 April 2005 31 March 2018 1
RUSSELL, David 09 March 2005 01 April 2007 1
WATKINS, Robert George 12 May 2011 30 June 2016 1
WATSON, John 16 May 2000 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
MCENTEE, Aileen Teresa Mary 01 July 2016 - 1
DAY, Tuli 16 May 2000 25 February 2003 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
SH01 - Return of Allotment of shares 14 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 May 2019
PSC02 - N/A 16 May 2019
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 31 May 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 09 August 2016
AP03 - Appointment of secretary 09 August 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 June 2012
CH03 - Change of particulars for secretary 25 June 2012
RESOLUTIONS - N/A 22 December 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 10 April 2007
287 - Change in situation or address of Registered Office 29 March 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 29 December 2003
363s - Annual Return 25 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
225 - Change of Accounting Reference Date 27 June 2003
225 - Change of Accounting Reference Date 27 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
SA - Shares agreement 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
RESOLUTIONS - N/A 27 June 2002
RESOLUTIONS - N/A 27 June 2002
363s - Annual Return 27 June 2002
MEM/ARTS - N/A 27 June 2002
123 - Notice of increase in nominal capital 27 June 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.