Company Information for SIP COMMUNICATIONS LIMITED
LOWRY MILL LEES STREET, SWINTON, MANCHESTER, M27 6DB,
|
Company Registration Number
05759363
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SIP COMMUNICATIONS LIMITED | ||||
Legal Registered Office | ||||
LOWRY MILL LEES STREET SWINTON MANCHESTER M27 6DB Other companies in SE18 | ||||
Previous Names | ||||
|
Company Number | 05759363 | |
---|---|---|
Company ID Number | 05759363 | |
Date formed | 2006-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB835407724 |
Last Datalog update: | 2024-04-07 04:37:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIP COMMUNICATIONS INC | Delaware | Unknown | ||
SIP COMMUNICATIONS LLC | 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 | Inactive | Company formed on the 2016-05-03 | |
SIP COMMUNICATIONS GROUP LTD | Lowry Mill Lees Street Swinton Manchester M27 6DB | Active | Company formed on the 2017-11-28 | |
SIP COMMUNICATIONS CORPORATION | Delaware | Unknown | ||
SIP COMMUNICATIONS CORPORATION | 99 WALL ST STE 280 NEW YORK NY 10005 | Active | Company formed on the 2021-07-14 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL WAYNE ALLEN |
||
DANIEL WAYNE ALLEN |
||
JOHN PAUL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN PAUL RIGBY |
Director | ||
MICHAEL JOSEPH SWAIN |
Director | ||
IVAN ALLEN |
Director | ||
NEIL COOLING |
Director | ||
IVAN ALLEN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACAP PRIVATE EQUITY LIMITED | Director | 2006-09-18 | CURRENT | 2006-09-18 | Active | |
M2 MANAGED DOCUMENT SERVICES LTD | Director | 2018-05-04 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
FLUIDONE LIMITED | Director | 2017-10-01 | CURRENT | 2004-11-25 | Active | |
FLUIDATA LIMITED | Director | 2016-12-08 | CURRENT | 2016-08-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES | ||
Notification of Content+Cloud Limited as a person with significant control on 2022-12-31 | ||
CESSATION OF SIP COMMUNICATIONS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Previous accounting period shortened from 29/03/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 29/03/22 TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARK SWEETBAUM | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Lowry Mill Lees Street Swinton Manchester M27 6DB | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/21 FROM Fountain House 130 Fenchurch Street London EC3M 5DJ England | |
CH01 | Director's details changed for Mr Andrew David Paul Insley on 2021-09-01 | |
RES01 | ADOPT ARTICLES 08/04/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057593630006 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM Northern & Shell Buliding 10 Lower Thames Street London EC3R 6EN United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WAYNE ALLEN | |
TM02 | Termination of appointment of Daniel Wayne Allen on 2021-02-19 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057593630004 | |
PSC05 | Change of details for Sip Communications Group Ltd as a person with significant control on 2020-01-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM 25 Camperdown Street Level 2 London E1 8DZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057593630005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057593630004 | |
PSC02 | Notification of Sip Communications Group Ltd as a person with significant control on 2018-11-16 | |
PSC07 | CESSATION OF DANIEL WAYNE ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL TAYLOR | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 55000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 55000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AUD | AUDITOR'S RESIGNATION | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-03-28 | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Mr Daniel Wayne Allen on 2016-05-23 | |
CH01 | Director's details changed for Mr Daniel Wayne Allen on 2016-02-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL WAYNE ALLEN on 2016-02-15 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/14 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN ALLEN | |
AP01 | DIRECTOR APPOINTED MR STEVEN PAUL RIGBY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH SWAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 29/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ALLEN / 28/03/2015 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 17501.5 | |
AR01 | 28/03/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WAYNE ALLEN / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WAYNE ALLEN / 01/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 33 THE IO CENTRE ARMSTRONG ROAD LONDON SE18 6RS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM, 33 THE IO CENTRE, ARMSTRONG ROAD, LONDON, SE18 6RS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057593630003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 17501.5 | |
AR01 | 28/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ALLEN / 03/03/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR IVAN ALLEN | |
AA01 | PREVSHO FROM 30/03/2013 TO 29/03/2013 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057593630003 | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
AR01 | 28/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL COOLING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 28/03/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
RES01 | ADOPT ARTICLES 30/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 28/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COOLING / 28/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WAYNE ALLEN / 28/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 33 THE IO CENTRE THE ROYAL ARSENAL ARMSTRONG ROAD LONDON SE18 6RS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM, 33 THE IO CENTRE THE ROYAL ARSENAL, ARMSTRONG ROAD, LONDON, SE18 6RS, UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM HEAD OFFICE 33 THE I O CENTRE THE ROYAL ARSENAL ARMSTRONG ROAD WOOLWICH LONDON SE18 6RS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM, HEAD OFFICE 33 THE I O CENTRE THE ROYAL ARSENAL ARMSTRONG ROAD, WOOLWICH, LONDON, SE18 6RS | |
RES15 | CHANGE OF NAME 18/05/2010 | |
CERTNM | COMPANY NAME CHANGED CARTER ALLEN PLC CERTIFICATE ISSUED ON 26/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WAYNE ALLEN / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL COOLING / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WAYNE ALLEN / 28/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL ALLEN / 14/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CARTER ALLEN SERVICES PLC CERTIFICATE ISSUED ON 02/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | PUMA VCT VII PLC (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | PUMA VCT VII PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
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 SIP COMMUNICATIONS LIMITED
SIP COMMUNICATIONS LIMITED owns 1 domain names.
eaglesonline.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SIP COMMUNICATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SIP COMMUNICATIONS PLC | Event Date | 2010-02-02 |
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. |