About

Registered Number: 02918877
Date of Incorporation: 13/04/1994 (30 years ago)
Company Status: Active
Registered Address: Unit 19, M11 Business Link Parsonage Lane, Stansted, Essex, CM24 8GF,

 

Established in 1994, Siqura Ltd has its registered office in Stansted, it's status is listed as "Active". Brown, Andrew Sean, Brown, Darren Neil, Brown, Mark David, Driscoll, Tom, Lipinski, David R, May, Leonard Joseph are listed as directors of Siqura Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew Sean 14 April 1994 11 December 1998 1
BROWN, Darren Neil 14 April 1994 11 December 1998 1
BROWN, Mark David 06 June 1997 11 December 1998 1
DRISCOLL, Tom 12 August 1999 21 June 2001 1
LIPINSKI, David R 15 February 2005 15 November 2005 1
MAY, Leonard Joseph 07 January 2003 15 November 2005 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AD01 - Change of registered office address 26 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 26 April 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
AA - Annual Accounts 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
MR04 - N/A 08 January 2018
MR04 - N/A 08 January 2018
RESOLUTIONS - N/A 02 January 2018
TM01 - Termination of appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 06 November 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AR01 - Annual Return 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 28 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
CERTNM - Change of name certificate 04 January 2012
CONNOT - N/A 04 January 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 16 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 May 2011
CERTNM - Change of name certificate 01 April 2011
CONNOT - N/A 01 April 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 24 January 2011
AUD - Auditor's letter of resignation 10 January 2011
AD01 - Change of registered office address 10 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 03 December 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 01 August 2009
363s - Annual Return 11 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 25 April 2007
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AUD - Auditor's letter of resignation 08 September 2005
AA - Annual Accounts 22 August 2005
CERTNM - Change of name certificate 08 August 2005
363s - Annual Return 20 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 05 February 2004
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
123 - Notice of increase in nominal capital 14 October 2003
AA - Annual Accounts 04 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2003
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
CERTNM - Change of name certificate 09 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 08 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 02 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2000
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 02 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 June 1999
363a - Annual Return 07 June 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 1999
353 - Register of members 07 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
225 - Change of Accounting Reference Date 07 September 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 25 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
AA - Annual Accounts 25 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
363s - Annual Return 12 June 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 19 February 1996
287 - Change in situation or address of Registered Office 11 October 1995
363a - Annual Return 26 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1995
287 - Change in situation or address of Registered Office 25 January 1995
288 - N/A 24 November 1994
CERTNM - Change of name certificate 23 November 1994
288 - N/A 06 May 1994
287 - Change in situation or address of Registered Office 20 April 1994
NEWINC - New incorporation documents 13 April 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 June 2008 Fully Satisfied

N/A

Floating charge 08 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.