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

SIA LIMITED

LONDON, ENGLAND, SE1,
Company Registration Number
03714428
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Sia Ltd
SIA LIMITED was founded on 1999-02-17 and had its registered office in London. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
SIA LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
PS9 LIMITED18/06/1999
Filing Information
Company Number 03714428
Date formed 1999-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-04-17
Type of accounts DORMANT
Last Datalog update: 2018-05-12 09:46:56
Primary Source:Companies House
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.
Companies with same name SIA LIMITED
The following companies were found which have the same name as SIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIA - Charts LLC 8650 Summerlin Pl Longmont CO 80503 Delinquent Company formed on the 2012-04-26
SIA - SPECIALTY INFUSION APOTHECARY INC. 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2020-02-07
SIA - STRATEGY IN ACTION LIMITED MAPLE BUILDING 39/51 HIGHGATE ROAD LONDON UNITED KINGDOM NW5 1RT Active Company formed on the 2008-11-24
SIA - SULLIVAN INDUSTRIAL AUTOMATION LIMITED NO 9 CLOCHAN NA MARA LISCANNOR CO. CLARE LISCANNOR, CLARE, IRELAND Active Company formed on the 2020-09-25
SIA "ALLIANCE BALTIC" JURIJS GURSKIS 60 SOMERSET GARDENS WHITE HART LANE LONDON N17 8JN Active Company formed on the 2005-09-27
SIA "NORDIGEN SOLUTIONS" 44a Gertrudes Iela Riga LV-1011 Active Company formed on the 2022-01-10
SIA "NORDIGEN SOLUTIONS" Arquen House 4-6 Spicer Street St Albans AL3 4PQ closed Company formed on the 2022-01-10
SIA "SKONTO PLAN LTD" BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2016-06-01
SIA "SOFI CONSULTING" Singapore Active Company formed on the 2020-02-24
SIA "VINERS" REG. NO. LV40003327851 LLC 1013 Centre Road Suite 403-A Wilmington DE 19805 Unknown Company formed on the 1997-03-05
SIA (G.B.) LIMITED Sia (Gb) Ltd, Ellistones Lane Greetland Halifax WEST YORKSHIRE HX4 8NH Active Company formed on the 1968-05-30
SIA (GRAVENHURST) LTD 39 CLOPHILL ROAD GRAVENHURST BEDFORD BEDFORDSHIRE MK45 4JH Active Company formed on the 2023-06-26
SIA (HITCHIN) LTD 39 CLOPHILL ROAD GRAVENHURST BEDFORD BEDFORDSHIRE MK45 4JH Active Company formed on the 2023-06-26
SIA (HK) INVESTMENT DEVELOPMENT LIMITED Unknown Company formed on the 2022-04-01
SIA (HOBART) PTY LTD Dissolved Company formed on the 2019-09-30
SIA (LONDON) LTD 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS Active Company formed on the 2020-10-06
SIA (MANCHESTER) LTD UNIT 1 MOLESWORTH STREET ROCHDALE LANCASHIRE OL16 1TS Dissolved Company formed on the 2011-05-23
SIA (TOOLMAKERS) LIMITED RUSSELL STREET SUTTON IN ASHFIELD NOTTS NG17 4BE Liquidation Company formed on the 1965-12-02
SIA (UK) LIMITED C/O BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH Liquidation Company formed on the 2002-11-15
SIA & ARK LTD 5 Hollyfield Avenue London N11 3BY Active - Proposal to Strike off Company formed on the 2019-07-31

Company Officers of SIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES BOTHA
Director 2017-02-03
ALEXANDER EDWARD CHESTERMAN
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-07-13 2017-02-03
TIMIR PATEL
Company Secretary 2007-06-29 2017-02-03
GILES PATRICK CYRIL MACKAY
Director 2007-06-29 2017-02-03
TIMIR PATEL
Director 2007-06-29 2017-02-03
ELIZABETH MATWIEJCZYK
Company Secretary 2001-01-01 2007-06-29
NASSER ELAHEEBOCUS
Director 1999-06-30 2007-06-29
RICHARD MATWIEJCZYK
Director 1999-06-30 2007-06-29
RICHARD MATWIEJCZYK
Company Secretary 1999-06-30 2001-01-01
PS LAW SECRETARIES LIMITED
Nominated Secretary 1999-02-17 1999-06-30
PS LAW NOMINEES LIMITED
Nominated Director 1999-02-17 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BOTHA ZPG PROPERTY SERVICES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ANDREW JAMES BOTHA ZPG COMPARISON SERVICES LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JAMES BOTHA WEBSKY LIMITED Director 2017-02-28 CURRENT 2000-04-18 Active
ANDREW JAMES BOTHA W NEW HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-14 Active
ANDREW JAMES BOTHA HOMETRACK DATA SYSTEMS LIMITED Director 2017-02-03 CURRENT 2002-12-19 Active
ANDREW JAMES BOTHA HOMETRACK.CO.UK LIMITED Director 2017-02-03 CURRENT 2000-02-24 Active
ANDREW JAMES BOTHA PROPERTY SOFTWARE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-12-03 Active
ANDREW JAMES BOTHA ULYSSES ENTERPRISES LIMITED Director 2016-04-18 CURRENT 2012-12-04 Active - Proposal to Strike off
ANDREW JAMES BOTHA ZOOPLA LIMITED Director 2016-04-18 CURRENT 2007-01-30 Active
ANDREW JAMES BOTHA ZPG LIMITED Director 2016-04-18 CURRENT 2014-04-22 Active
ALEXANDER EDWARD CHESTERMAN DOT ZINC LIMITED Director 2017-11-28 CURRENT 2000-10-20 Active
ALEXANDER EDWARD CHESTERMAN ZPG PROPERTY SERVICES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ALEXANDER EDWARD CHESTERMAN ZPG COMPARISON SERVICES LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ZOOPLA PRINTING SERVICES LIMITED Director 2017-09-01 CURRENT 2017-07-21 Active
ALEXANDER EDWARD CHESTERMAN WEBSKY LIMITED Director 2017-08-15 CURRENT 2000-04-18 Active
ALEXANDER EDWARD CHESTERMAN W NEW HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-14 Active
ALEXANDER EDWARD CHESTERMAN HOMETRACK DATA SYSTEMS LIMITED Director 2017-02-03 CURRENT 2002-12-19 Active
ALEXANDER EDWARD CHESTERMAN HOMETRACK.CO.UK LIMITED Director 2017-02-03 CURRENT 2000-02-24 Active
ALEXANDER EDWARD CHESTERMAN TECHNICWEB LIMITED Director 2016-11-30 CURRENT 2000-02-25 Active
ALEXANDER EDWARD CHESTERMAN JUPIX LTD Director 2016-04-28 CURRENT 2007-09-26 Active
ALEXANDER EDWARD CHESTERMAN MOVEIT NETWORK LIMITED Director 2016-04-28 CURRENT 2014-03-05 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN REAL ESTATE TECHNOLOGY LIMITED Director 2016-04-28 CURRENT 1996-09-27 Active
ALEXANDER EDWARD CHESTERMAN VEBRA LIMITED Director 2016-04-28 CURRENT 2000-02-04 Active
ALEXANDER EDWARD CHESTERMAN VEBRA INVESTMENTS LIMITED Director 2016-04-28 CURRENT 2003-11-06 Active
ALEXANDER EDWARD CHESTERMAN CFP SOFTWARE LIMITED Director 2016-04-28 CURRENT 1989-10-02 Active
ALEXANDER EDWARD CHESTERMAN CORE ESTATES LTD Director 2016-04-28 CURRENT 1994-04-28 Active
ALEXANDER EDWARD CHESTERMAN PROPERTY SOFTWARE LIMITED Director 2016-04-28 CURRENT 2000-12-20 Active
ALEXANDER EDWARD CHESTERMAN PSG WEB SERVICES LIMITED Director 2016-04-28 CURRENT 2000-01-28 Active
ALEXANDER EDWARD CHESTERMAN VEBRA SOLUTIONS LIMITED Director 2016-04-28 CURRENT 2002-09-09 Active
ALEXANDER EDWARD CHESTERMAN PROPERTY SOFTWARE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-12-03 Active
ALEXANDER EDWARD CHESTERMAN USWITCH DIGITAL LIMITED Director 2015-07-17 CURRENT 2012-07-12 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ZPG LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
ALEXANDER EDWARD CHESTERMAN DEVALINK LIMITED Director 2014-02-26 CURRENT 1990-12-21 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN BARCOTE PARK MANAGEMENT LIMITED Director 2013-12-05 CURRENT 1996-02-15 Active
ALEXANDER EDWARD CHESTERMAN HOOPLA LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active - Proposal to Strike off

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
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-17DS01APPLICATION FOR STRIKING-OFF
2017-07-18PSC05PSC'S CHANGE OF PARTICULARS / HOMETRACK DATA SYSTEMS LIMITED / 06/04/2016
2017-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2017-03-01RES01ADOPT ARTICLES 31/01/2017
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-10AA01CURREXT FROM 30/06/2017 TO 30/09/2017
2017-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2017 FROM ONE NEW CHANGE LONDON EC4M 9AF
2017-02-07TM02APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2017-02-07TM02APPOINTMENT TERMINATED, SECRETARY TIMIR PATEL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMIR PATEL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GILES MACKAY
2017-02-07AP01DIRECTOR APPOINTED MR ANDREW JAMES BOTHA
2017-02-07AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN
2016-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0117/02/16 FULL LIST
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0117/02/15 FULL LIST
2014-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 10/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMIR PATEL / 10/07/2014
2014-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMIR PATEL / 10/07/2014
2014-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0117/02/14 FULL LIST
2013-02-20AR0117/02/13 FULL LIST
2012-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-21AR0117/02/12 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-05-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-21AR0117/02/11 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 02/11/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMIR PATEL / 02/11/2010
2010-08-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
2010-07-27AP04CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2010-06-29GAZ1FIRST GAZETTE
2010-03-01AR0117/02/10 FULL LIST
2009-09-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 08/09/2009
2009-04-02363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-04-15363aRETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS
2008-04-14353LOCATION OF REGISTER OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE LU1 3LU
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 28 ECCLESTON SQUARE, LONDON, SW1V 1NS
2007-07-11288bDIRECTOR RESIGNED
2007-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-19363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-20363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-02363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-24363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: VIGILANT HOUSE, 120 WILTON ROAD, LONDON, SW1V 1JZ
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-28363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-14363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-03-14288aNEW SECRETARY APPOINTED
2001-03-14363(288)SECRETARY RESIGNED
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: EBURY GATE, 23 LOWER BELGRAVE STREET, LONDON, SW1W 0NW
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/00
2000-03-15363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-01-31225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
2000-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to SIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against SIA 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
MORTGAGE DEBENTURE 2005-11-16 Satisfied COUTTS & COMPANY
MORTGAGE OF INTELLECTUAL PROPERTY RIGHTS 1999-07-15 Satisfied PI HOLDINGS PLC
Intangible Assets
Patents
We have not found any records of SIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIA LIMITED
Trademarks
We have not found any records of SIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-01-28 GBP £440
Newcastle City Council 2012-05-28 GBP £660
Wiltshire Council 2011-01-28 GBP £8,566 ICT - Support arrangements
London Borough of Merton 2010-12-22 GBP £2,180 Supplies & Services
Wealden District Council 2010-08-26 GBP £148 PL00030-261500
Wealden District Council 2010-08-26 GBP £148 PL00030-261500
South Norfolk Council 2010-07-26 GBP £15,960 Datamap licence
South Norfolk Council 2010-07-26 GBP £-15,960
South Norfolk Council 2010-07-26 GBP £10,450 Datamap admin and read only licence
Wealden District Council 2010-05-06 GBP £8,751 Corporate dataMAP desktop lice
South Norfolk Council 2010-04-28 GBP £4,155 Corp datamap desktop licence and stats

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.

Outgoings
Business Rates/Property Tax
No properties were found where SIA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIA LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIA 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 SIA 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.
    Other companies at postcode SE1