Company Information for SITEDESK LIMITED
C/O ALEXANDER KNIGHT & CO LIMITED WESTGATE HOUSE, 44 HALE ROAD, ALTRINCHAM, WA14 2EX,
|
Company Registration Number
07883454 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| SITEDESK LIMITED | |
| Legal Registered Office | |
| C/O ALEXANDER KNIGHT & CO LIMITED WESTGATE HOUSE 44 HALE ROAD ALTRINCHAM WA14 2EX Other companies in SK8 | |
| Company Number | 07883454 | |
|---|---|---|
| Company ID Number | 07883454 | |
| Date formed | 2011-12-15 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/10/2023 | |
| Account next due | 31/01/2026 | |
| Latest return | 15/12/2015 | |
| Return next due | 12/01/2017 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID | GB161205646 |
| Last Datalog update: | 2025-11-05 09:48:13 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
DANIEL JOHN DOOHAN |
||
PAUL ANTHONY GRADY |
||
MICHAEL BARRY MCCULLEN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
VERACITO LIMITED |
Director | ||
CHRISTOPHER DAVID SEWART |
Director | ||
ROBERT LYNN UMPHRAY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ACS PLANT LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Active | |
| ACS MULTI UTILITY LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Active | |
| ACS GROUP HOLDINGS LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
| ACS CONSTRUCTION MIDLANDS LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
| ACS CONSTRUCTION GROUP LTD. | Director | 2001-03-01 | CURRENT | 1997-02-19 | Active | |
| ACS GROUP HOLDINGS LIMITED | Director | 2009-01-08 | CURRENT | 2008-11-24 | Active | |
| ACS MULTI UTILITY LIMITED | Director | 2009-01-08 | CURRENT | 2008-11-25 | Active | |
| DOOCASTLE DEVELOPMENTS LIMITED | Director | 2005-04-11 | CURRENT | 2005-04-11 | Active | |
| ACS CONSTRUCTION GROUP LTD. | Director | 1997-02-19 | CURRENT | 1997-02-19 | Active | |
| EXERSA LTD | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| FIRST GAZETTE notice for voluntary strike-off | ||
| Application to strike the company off the register | ||
| CESSATION OF ACS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF PAUL ANTHONY GRADY AS A PERSON OF SIGNIFICANT CONTROL | ||
| REGISTERED OFFICE CHANGED ON 16/01/25 FROM Lansdowne House Oak Green Stanley Business Park Cheadle Hulme Cheshire SK8 6QL | ||
| CONFIRMATION STATEMENT MADE ON 15/12/24, WITH UPDATES | ||
| Change of details for Acs Construction Group Ltd as a person with significant control on 2024-10-25 | ||
| Change of details for Mr Daniel John Doohan as a person with significant control on 2024-10-25 | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23 | ||
| CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
| CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
| AA01 | Previous accounting period shortened from 31/03/22 TO 31/10/21 | |
| CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period shortened from 30/06/21 TO 31/03/21 | |
| AP01 | DIRECTOR APPOINTED MR MATTHEW IAN CUNLIFFE | |
| AA01 | Previous accounting period shortened from 31/12/20 TO 30/06/20 | |
| SH08 | Change of share class name or designation | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078834540002 | |
| SH01 | 22/12/20 STATEMENT OF CAPITAL GBP 107267 | |
| RES11 | Resolutions passed:
| |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES12 | Resolution of varying share rights or name | |
| SH08 | Change of share class name or designation | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period shortened from 30/06/20 TO 31/12/19 | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
| AA01 | Previous accounting period shortened from 31/12/19 TO 30/06/19 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY MCCULLEN | |
| PSC07 | CESSATION OF NWF (DIGITAL & CREATIVE) LP AS A PERSON OF SIGNIFICANT CONTROL | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period shortened from 30/06/19 TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
| AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period shortened from 31/12/18 TO 30/06/18 | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period shortened from 30/06/18 TO 31/12/17 | |
| AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 91639 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
| PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACS GROUP HOLDINGS LIMITED | |
| PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACS CONSTRUCTION GROUP LTD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEWART | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR VERACITO LIMITED | |
| LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 91639 | |
| SH01 | 09/10/17 STATEMENT OF CAPITAL GBP 91639.00 | |
| RES12 | Resolution of varying share rights or name | |
| RES01 | ADOPT ARTICLES 09/10/2017 | |
| AA01 | Previous accounting period shortened from 31/12/17 TO 30/06/17 | |
| AA01 | Previous accounting period shortened from 31/07/17 TO 31/12/16 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078834540002 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNN UMPHRAY | |
| LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 51473 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
| AA01 | Previous accounting period shortened from 31/12/16 TO 31/07/16 | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078834540001 | |
| RES01 | ADOPT ARTICLES 08/04/16 | |
| AA01 | Previous accounting period shortened from 31/07/16 TO 31/12/15 | |
| AR01 | 15/12/15 FULL LIST | |
| AA | 31/07/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 51473 | |
| SH01 | 02/12/15 STATEMENT OF CAPITAL GBP 51473.00 | |
| SH01 | 28/09/15 STATEMENT OF CAPITAL GBP 49734 | |
| AA01 | CURRSHO FROM 31/10/2015 TO 31/07/2015 | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL BARRY MCCULLEN | |
| SH01 | 25/06/15 STATEMENT OF CAPITAL GBP 47995 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH01 | 29/04/15 STATEMENT OF CAPITAL GBP 35640.00 | |
| AR01 | 15/12/14 FULL LIST | |
| SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 38257.00 | |
| AA | 31/10/14 TOTAL EXEMPTION SMALL | |
| SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 35640.00 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| AA01 | PREVSHO FROM 28/02/2015 TO 31/10/2014 | |
| AA | 28/02/14 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 31/07/2014 TO 28/02/2014 | |
| AP01 | DIRECTOR APPOINTED MR ROBERT LYNN UMPHRAY | |
| AA | 31/07/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 35400 | |
| AR01 | 15/12/13 FULL LIST | |
| SH01 | 20/11/13 STATEMENT OF CAPITAL GBP 35400 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078834540001 | |
| RES01 | ADOPT ARTICLES 21/03/2013 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES13 | SECT 190 CA 2006 20/03/2013 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| AP01 | DIRECTOR APPOINTED CHRISTOPHER DAVID SEWART | |
| AP02 | CORPORATE DIRECTOR APPOINTED VERACITO LIMITED | |
| SH01 | 21/03/13 STATEMENT OF CAPITAL GBP 26400.00 | |
| SH01 | 20/03/13 STATEMENT OF CAPITAL GBP 22000.00 | |
| AA | 31/07/12 TOTAL EXEMPTION SMALL | |
| AR01 | 15/12/12 FULL LIST | |
| AA01 | CURRSHO FROM 31/12/2012 TO 31/07/2012 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Satisfied | CREATIVE ENGLAND LIMITED |
|
|
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
| 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
SITEDESK LIMITED is the Original Applicant for the trademark SITEDESK ™ (UK00003055660) through the UKIPO on the 2014-05-15 | Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Wyre Council | |
|
Quotation No. SDRU20140328-1 |
| City of York Council | |
|
Customer & Business Support |
| Wyre Council | |
|
Consultants Fees (New CCR) |
| Wyre Council | |
|
Consultants Fees (New CCR) |
| Wyre Council | |
|
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
| 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. |