Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SITEDESK LIMITED
Company Information for

SITEDESK LIMITED

LANSDOWNE HOUSE OAK GREEN, STANLEY BUSINESS PARK, CHEADLE HULME, CHESHIRE, SK8 6QL,
Company Registration Number
07883454
Private Limited Company
Active

Company Overview

About Sitedesk Ltd
SITEDESK LIMITED was founded on 2011-12-15 and has its registered office in Cheadle Hulme. The organisation's status is listed as "Active". Sitedesk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SITEDESK LIMITED
 
Legal Registered Office
LANSDOWNE HOUSE OAK GREEN
STANLEY BUSINESS PARK
CHEADLE HULME
CHESHIRE
SK8 6QL
Other companies in SK8
 
Filing Information
Company Number 07883454
Company ID Number 07883454
Date formed 2011-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB161205646  
Last Datalog update: 2024-04-07 05:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITEDESK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SITEDESK LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOHN DOOHAN
Director 2011-12-15
PAUL ANTHONY GRADY
Director 2011-12-15
MICHAEL BARRY MCCULLEN
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
VERACITO LIMITED
Director 2013-03-21 2017-11-10
CHRISTOPHER DAVID SEWART
Director 2013-03-21 2017-04-28
ROBERT LYNN UMPHRAY
Director 2014-02-27 2017-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN DOOHAN ACS PLANT LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
DANIEL JOHN DOOHAN ACS INFRASTRUCTURE LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
DANIEL JOHN DOOHAN ACS GROUP HOLDINGS LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
DANIEL JOHN DOOHAN ACS CONSTRUCTION MIDLANDS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
DANIEL JOHN DOOHAN ACS CONSTRUCTION GROUP LTD. Director 2001-03-01 CURRENT 1997-02-19 Active
PAUL ANTHONY GRADY ACS GROUP HOLDINGS LIMITED Director 2009-01-08 CURRENT 2008-11-24 Active
PAUL ANTHONY GRADY ACS INFRASTRUCTURE LIMITED Director 2009-01-08 CURRENT 2008-11-25 Active
PAUL ANTHONY GRADY DOOCASTLE DEVELOPMENTS LIMITED Director 2005-04-11 CURRENT 2005-04-11 Active
PAUL ANTHONY GRADY ACS CONSTRUCTION GROUP LTD. Director 1997-02-19 CURRENT 1997-02-19 Active
MICHAEL BARRY MCCULLEN EXERSA LTD Director 2015-01-08 CURRENT 2015-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-12-21CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-24AA01Previous accounting period shortened from 31/03/22 TO 31/10/21
2021-12-31CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-04-23AP01DIRECTOR APPOINTED MR MATTHEW IAN CUNLIFFE
2021-04-14AA01Previous accounting period shortened from 31/12/20 TO 30/06/20
2021-03-11SH08Change of share class name or designation
2021-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078834540002
2021-01-11SH0122/12/20 STATEMENT OF CAPITAL GBP 107267
2021-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11RES12Resolution of varying share rights or name
2021-01-11SH08Change of share class name or designation
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27AA01Previous accounting period shortened from 31/12/18 TO 30/06/18
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-25AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-02-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 91639
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2018-01-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACS GROUP HOLDINGS LIMITED
2018-01-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACS CONSTRUCTION GROUP LTD
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEWART
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VERACITO LIMITED
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 91639
2017-10-17SH0109/10/17 STATEMENT OF CAPITAL GBP 91639.00
2017-10-16RES12Resolution of varying share rights or name
2017-10-16RES01ADOPT ARTICLES 09/10/2017
2017-09-08AA01Previous accounting period shortened from 31/12/17 TO 30/06/17
2017-03-23AA01Previous accounting period shortened from 31/07/17 TO 31/12/16
2017-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078834540002
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNN UMPHRAY
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 51473
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-26AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078834540001
2016-04-08RES01ADOPT ARTICLES 08/04/16
2016-02-17AA01Previous accounting period shortened from 31/07/16 TO 31/12/15
2016-01-22AR0115/12/15 FULL LIST
2015-12-19AA31/07/15 TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 51473
2015-12-14SH0102/12/15 STATEMENT OF CAPITAL GBP 51473.00
2015-11-12SH0128/09/15 STATEMENT OF CAPITAL GBP 49734
2015-07-22AA01CURRSHO FROM 31/10/2015 TO 31/07/2015
2015-07-21AP01DIRECTOR APPOINTED MR MICHAEL BARRY MCCULLEN
2015-07-03SH0125/06/15 STATEMENT OF CAPITAL GBP 47995
2015-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-21SH0129/04/15 STATEMENT OF CAPITAL GBP 35640.00
2015-03-25AR0115/12/14 FULL LIST
2014-12-19SH0128/11/14 STATEMENT OF CAPITAL GBP 38257.00
2014-12-16AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-15SH0128/11/14 STATEMENT OF CAPITAL GBP 35640.00
2014-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-07AA01PREVSHO FROM 28/02/2015 TO 31/10/2014
2014-08-08AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-30AA01PREVSHO FROM 31/07/2014 TO 28/02/2014
2014-05-30AP01DIRECTOR APPOINTED MR ROBERT LYNN UMPHRAY
2014-03-07AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 35400
2014-02-19AR0115/12/13 FULL LIST
2013-11-25SH0120/11/13 STATEMENT OF CAPITAL GBP 35400
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078834540001
2013-04-12RES01ADOPT ARTICLES 21/03/2013
2013-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-12RES13SECT 190 CA 2006 20/03/2013
2013-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-12AP01DIRECTOR APPOINTED CHRISTOPHER DAVID SEWART
2013-04-12AP02CORPORATE DIRECTOR APPOINTED VERACITO LIMITED
2013-04-12SH0121/03/13 STATEMENT OF CAPITAL GBP 26400.00
2013-04-12SH0120/03/13 STATEMENT OF CAPITAL GBP 22000.00
2013-04-10AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-23AR0115/12/12 FULL LIST
2011-12-15AA01CURRSHO FROM 31/12/2012 TO 31/07/2012
2011-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SITEDESK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SITEDESK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-19 Satisfied CREATIVE ENGLAND LIMITED
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITEDESK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-15 £ 2
Current Assets 2011-12-15 £ 2
Debtors 2011-12-15 £ 2
Shareholder Funds 2011-12-15 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SITEDESK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITEDESK LIMITED
Trademarks

Trademark applications by SITEDESK LIMITED

SITEDESK LIMITED is the Original Applicant for the trademark SITEDESK ™ (UK00003055660) through the UKIPO on the 2014-05-15
Trademark classes: Scientific, nautical, surveying, photographic, cinematographic, optical, weighing, measuring, signalling, checking (supervision), life-saving and teaching apparatus and instruments; Apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; Apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; Compact discs, dvds and other digital recording media; Mechanisms for coin-operated apparatus; Cash registers, calculating machines, data processing equipment, computers; Computer software; Fire-extinguishing apparatus; Computer hardware; Computer networks; Computer software in the field of asset management; Computer software in the field of BIM; Computer software in the field of Building Information Modelling; Computer software in the field of collaboration; Computer software in the field of construction management; Computer software in the field of construction or building modelling; Computer software in the field of data capture; Computer software in the field of facilities management; Computer software in the field of infrastructure management; Computer software in the field of maintenance management; Computer software in the field of operations management; Computer software in the field of programme management; Computer software in the field of project delivery; Computer software in the field of project management; Computer software in the field of property management; Computer software in the field of site management; Computer software in the field of viewing models; Computer software in the field of viewing plans; Computer software; Data synchronization programs; Electronic communication equipment, apparatus or instruments; Pre-recorded audio or video discs; Software for analysing or recovering data; Software for computer system backup, data processing, data storage, file management or database management; Software for creating building plans; Software for data encryption; Software for the synchronization of data between a remote station or device and a fixed or remote station or device; Sound, video or data recordings; Telecommunications equipment, apparatus or instruments. Scientific and technological services and research and design relating thereto; Industrial analysis and research services; Design and development of computer hardware and software; Cloud computing services, namely, software as a service, software as a service on the internet, software as a service that provides construction or building modelling; Cloud computing services; Cloud computing; Computer consultancy services; Computer hardware consulting services; Computer programming; Computer software asset management services; Computer software BIM services; Computer software Building Information Modelling services; Computer software collaboration services; Computer software construction management services; Computer software construction or building modelling services; Computer software consulting services; Computer software data capture services; Computer software design services; Computer software development services; Computer software facilities management services; Computer software infrastructure management services; Computer software maintenance management services; Computer software maintenance services; Computer software operations management services; Computer software programme management services; Computer software project delivery services; Computer software project management services; Computer software property management services; Computer software site management services; Computer software support services; Computer software updating services; Computer software upgrading services; Computer software viewing models services; Computer software viewing plans services; Consultancy in the field of cloud computing networks or applications; Creating or maintaining websites; Creating, maintaining or hosting the internet sites of others; Design or development of computer hardware or software; Design or development of computer hardware or software; Design, drawing or commissioned writing for the compilation of software; Hosting the data of others on a computer server; Industrial analysis or research services in the fields of computer hardware, computer software, computer peripherals, portable electronic devices, communications or information technology; Information relating to computer hardware or software provided online from a global computer network or the internet; Installation, maintenance or repair of computer software; Providing temporary use of online non-downloadable software; Rental of computer hardware or software apparatus or equipment; Services for designing computer software; Software as a service [saas]; Software engineering services; Support or consultation services for developing computer systems, databases or applications; Technical support services pertaining to computer hardware, computer software, computer peripherals, or portable electronic devices; Testing or evaluation of the services of others for the purpose of certification; Information, training, advisory or consultancy services relating to all the aforesaid.
Income
Government Income

Government spend with SITEDESK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wyre Council 2015-09-21 GBP £13,500 Quotation No. SDRU20140328-1
City of York Council 2014-12-02 GBP £5,000 Customer & Business Support
Wyre Council 2014-11-18 GBP £1,500 Consultants Fees (New CCR)
Wyre Council 2014-11-17 GBP £5,000 Consultants Fees (New CCR)
Wyre Council 2014-06-25 GBP £5,000 Consultants Fees (New CCR)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 62012 - Business and domestic software development - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SITEDESK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITEDESK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SITEDESK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.