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

SIA GROUP LTD

DAIRY COURTYARD, 152-154 EWELL ROAD, SURBITON, SURREY, KT6 6HE,
Company Registration Number
04339275
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sia Group Ltd
SIA GROUP LTD was founded on 2001-12-12 and has its registered office in Surbiton. The organisation's status is listed as "Active - Proposal to Strike off". Sia Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIA GROUP LTD
 
Legal Registered Office
DAIRY COURTYARD
152-154 EWELL ROAD
SURBITON
SURREY
KT6 6HE
Other companies in KT4
 
Filing Information
Company Number 04339275
Company ID Number 04339275
Date formed 2001-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-12-30 19:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIA GROUP LTD
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 GROUP LTD
The following companies were found which have the same name as SIA GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIA GROUP ASSET INGENUITY LTD 107 CHEAPSIDE LONDON EC2V 6DN Active Company formed on the 2010-09-10
SIA GROUP (UK) MANCHESTER LIMITED 107 CHEAPSIDE LONDON EC2V 6DN Active - Proposal to Strike off Company formed on the 2016-02-22
SIA GROUP AUSTRALIA PTY LTD NSW 2290 Dissolved Company formed on the 2014-12-03
SIA GROUP PTY. LTD. Dissolved Company formed on the 2016-08-01
SIA GROUP PEARL BANK Singapore 169016 Dissolved Company formed on the 2011-05-25
SIA GROUP LTD Delaware Unknown
Sia Group Limited Unknown Company formed on the 2017-06-28
SIA GROUP (NSW) PTY LTD NSW 2170 Active Company formed on the 2017-11-02
SIA GROUP INC Georgia Unknown
SIA GROUP PTY LTD Active Company formed on the 2019-03-28
SIA GROUP PTY LTD Strike-off action in progress Company formed on the 2019-03-28
SIA GROUP KIM SENG ROAD Singapore 239426 Dissolved Company formed on the 2019-05-31
SIA Group Inc. 1105 Channelside Drive Southwest Airdrie Alberta T4B 3J4 Active Company formed on the 2020-08-15
SIA GROUP INC C/O BRIAN MARCUS 990 WESTBURY RD SUITE 101 WESTBURY NY 11590 Active Company formed on the 2020-11-24
SIA GROUP PTE. LTD. KIM SENG ROAD Singapore 239426 Active Company formed on the 2020-05-20
SIA GROUP LTD 90 PAUL ST LONDON EC2A 4NE Active Company formed on the 2024-01-19
SIA Group, Inc. 43 Winterfield Rd Irvine CA 92602 Active Company formed on the 2007-01-23
SIA GROUP, LLC 9635 savona winds dr delray beach FL 33446 Active Company formed on the 2012-09-04
SIA GROUP, INC. 11 SOUTHERN TRACE BLVD ORMOND BEACH FL 32174 Inactive Company formed on the 1996-08-21
SIA Group, Inc. 500 MONTGOMERY STREET SUITE 600 ALEXANDRIA VA 22314 ACTIVE Company formed on the 2003-09-05

Company Officers of SIA GROUP LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER BROWNE
Director 2017-01-12
COLIN ROBERT DUXBERRY
Director 2002-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN SHORT
Company Secretary 2002-01-03 2010-12-10
KATHLEEN SHORT
Director 2002-01-03 2010-12-10
DANIEL JOSEPH TALBOT
Director 2003-12-03 2009-12-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-12-12 2001-12-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-12-12 2001-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BROWNE GRAEME BLAIR (INSURANCE BROKERS) LTD. Director 2015-10-15 CURRENT 1990-03-28 Active - Proposal to Strike off
CHRISTOPHER BROWNE SURREY INDEPENDENT ADVISERS LIMITED Director 2012-07-06 CURRENT 1994-07-12 Active
COLIN ROBERT DUXBERRY GRAEME BLAIR (INSURANCE BROKERS) LTD. Director 2015-10-15 CURRENT 1990-03-28 Active - Proposal to Strike off
COLIN ROBERT DUXBERRY THAMES DITTON DEVELOPMENTS LTD Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2016-04-26
COLIN ROBERT DUXBERRY SURREY INDEPENDENT ADVISERS LIMITED Director 2000-03-21 CURRENT 1994-07-12 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
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-30Compulsory strike-off action has been discontinued
2022-04-30DISS40Compulsory strike-off action has been discontinued
2022-04-29CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-13DISS40Compulsory strike-off action has been discontinued
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-21CH01Director's details changed for Mr Christopher Brown on 2017-01-12
2017-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER BROWN
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-04-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM 350-354 Malden Road Worcester Park Surrey KT4 7NW
2015-06-03AA01Current accounting period extended from 31/07/15 TO 30/09/15
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0112/12/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0112/12/12 ANNUAL RETURN FULL LIST
2012-05-22AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0112/12/11 ANNUAL RETURN FULL LIST
2011-02-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-13AR0112/12/10 ANNUAL RETURN FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SHORT
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN SHORT
2010-04-20AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-01AR0112/12/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH TALBOT / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SHORT / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT DUXBERRY / 01/03/2010
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM PLAZA BUILDING LEE HIGH ROAD LEWISHAM LONDON SE13 5PT
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALBOT
2009-03-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-07AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-19363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-13363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-03363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-10-01288cDIRECTOR'S PARTICULARS CHANGED
2002-03-25225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02
2002-03-2588(2)RAD 18/03/02-18/03/02 £ SI 99@1=99 £ IC 1/100
2002-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT
2001-12-14288bDIRECTOR RESIGNED
2001-12-14288bSECRETARY RESIGNED
2001-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SIA GROUP LTD 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 SIA GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-04 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 446,683
Creditors Due Within One Year 2011-08-01 £ 446,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 SIA GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 16
Cash Bank In Hand 2011-08-01 £ 16
Current Assets 2012-08-01 £ 370
Current Assets 2011-08-01 £ 370
Debtors 2012-08-01 £ 354
Debtors 2011-08-01 £ 354
Fixed Assets 2012-08-01 £ 264,140
Fixed Assets 2011-08-01 £ 264,140
Shareholder Funds 2012-08-01 £ 182,173
Shareholder Funds 2011-08-01 £ 182,173
Tangible Fixed Assets 2012-08-01 £ 4,379
Tangible Fixed Assets 2011-08-01 £ 4,379

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIA GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIA GROUP LTD
Trademarks
We have not found any records of SIA GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with SIA GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2014-03-12 GBP £375 Employee Related Costs
Lewes District Council 2014-03-12 GBP £375 Employee Related Costs
Lewes District Council 2013-03-08 GBP £2,440
Lewes District Council 2012-04-11 GBP £9,696
Lewes District Council 2012-04-10 GBP £1,212
Lewes District Council 2012-03-09 GBP £1,836
Lewes District Council 2011-12-02 GBP £606
Lewes District Council 2011-10-21 GBP £606
Lewes District Council 2011-06-24 GBP £906
Lewes District Council 2011-06-17 GBP £426
Lewes District Council 2011-03-15 GBP £1,230
Lewes District Council 2011-03-11 GBP £2,844
Lewes District Council 2011-02-25 GBP £1,818
Lewes District Council 2010-11-23 GBP £5,288

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 GROUP LTD 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 SIA GROUP LTD 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 GROUP LTD 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.