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

SISAF LTD

8 FREDERICK SANGER ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7YD,
Company Registration Number
05974331
Private Limited Company
Active

Company Overview

About Sisaf Ltd
SISAF LTD was founded on 2006-10-23 and has its registered office in Guildford. The organisation's status is listed as "Active". Sisaf Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SISAF LTD
 
Legal Registered Office
8 FREDERICK SANGER ROAD
SURREY RESEARCH PARK
GUILDFORD
GU2 7YD
Other companies in RG4
 
Filing Information
Company Number 05974331
Company ID Number 05974331
Date formed 2006-10-23
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 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SISAF 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.

Company Officers of SISAF LTD

Current Directors
Officer Role Date Appointed
SARCON COMPLIANCE LIMITED
Company Secretary 2016-07-25
DETLEF GERD SIEBERT
Company Secretary 2017-05-15
ERIC ATTIAS
Director 2016-07-01
ELKHALIL MOHAMED BINEBINE
Director 2016-08-31
TIMOTHY JOHN BRUNDLE
Director 2008-10-01
ROGHIEH SUZANNE SAFFIE-SIEBERT
Director 2006-10-23
NEIL WALTER COCHRANE SIMMS
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES HARTNETT
Director 2010-04-29 2017-05-15
DETLEF GERD SIEBERT
Company Secretary 2006-10-23 2016-07-25
JAMES MCLAUGHLIN
Director 2008-09-16 2016-06-28
ANGELA REAVEY
Director 2013-09-17 2016-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARCON COMPLIANCE LIMITED SAUL ACRES MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
SARCON COMPLIANCE LIMITED BELFAST STORAGE LIMITED Company Secretary 2018-04-19 CURRENT 2017-09-01 Active
SARCON COMPLIANCE LIMITED EDINSTEWART LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-22 Active
SARCON COMPLIANCE LIMITED DEEP LABS LTD Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
SARCON COMPLIANCE LIMITED MALONE WAY MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-18 CURRENT 2017-01-18 Active
SARCON COMPLIANCE LIMITED LOUGH NEAGH SAND TRADERS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
SARCON COMPLIANCE LIMITED DALRADIAN GOLD LIMITED Company Secretary 2014-09-22 CURRENT 1971-11-26 Active
SARCON COMPLIANCE LIMITED PSW (NI) LIMITED Company Secretary 2014-08-06 CURRENT 2007-10-17 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED MS (NI) LIMITED Company Secretary 2014-08-06 CURRENT 1996-11-27 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED MUNSTER SIMMS ENGINEERING LIMITED Company Secretary 2014-08-06 CURRENT 1965-02-18 Active
SARCON COMPLIANCE LIMITED CV6 THERAPEUTICS (NI) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
SARCON COMPLIANCE LIMITED CASALANE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active
SARCON COMPLIANCE LIMITED SHANAPORT LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
SARCON COMPLIANCE LIMITED CMCD SERVICES LIMITED Company Secretary 2012-02-24 CURRENT 2012-02-24 Dissolved 2016-10-18
SARCON COMPLIANCE LIMITED CVS CAREMARK NI IT OPERATIONS CENTER LTD. Company Secretary 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-02-02
SARCON COMPLIANCE LIMITED ARTS & BUSINESS NORTHERN IRELAND SERVICES LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Active
SARCON COMPLIANCE LIMITED WANDSWORTH PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED GILBUS LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Dissolved 2013-09-06
SARCON COMPLIANCE LIMITED SPM GROUP 1 LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Dissolved 2013-11-22
SARCON COMPLIANCE LIMITED FINAGHY ROAD NORTH MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-04 CURRENT 2010-03-04 Active
SARCON COMPLIANCE LIMITED MAPLE HILL NO. 1 MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
SARCON COMPLIANCE LIMITED BALNAFORGE LIMITED Company Secretary 2009-09-22 CURRENT 2009-09-22 Active
SARCON COMPLIANCE LIMITED KATIE DORAN COMMUNICATION LIMITED Company Secretary 2009-09-10 CURRENT 2009-09-10 Dissolved 2017-02-14
SARCON COMPLIANCE LIMITED SARCON (NO.325) LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Dissolved 2015-02-13
SARCON COMPLIANCE LIMITED SARCON (NO.319) LIMITED Company Secretary 2009-05-07 CURRENT 2009-05-07 Dissolved 2015-10-20
SARCON COMPLIANCE LIMITED SECIN IRELAND LIMITED Company Secretary 2009-05-07 CURRENT 2009-05-07 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED REPORTBOX LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
SARCON COMPLIANCE LIMITED FCC CONSTRUCTION NORTHERN IRELAND LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active
SARCON COMPLIANCE LIMITED JOHNSTON NORTH LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Dissolved 2016-03-15
SARCON COMPLIANCE LIMITED LANYON COMMUNICATIONS LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
SARCON COMPLIANCE LIMITED SARCON (NO. 156) LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
SARCON COMPLIANCE LIMITED AVERY RESOURCES (NORTHERN IRELAND) LIMITED Company Secretary 2003-09-06 CURRENT 2003-09-06 Active
SARCON COMPLIANCE LIMITED BARONSCOURT QUARRIES LIMITED Company Secretary 1991-03-04 CURRENT 1991-03-04 Dissolved 2016-03-22
SARCON COMPLIANCE LIMITED INFINEER LTD Company Secretary 1970-11-06 CURRENT 1970-11-06 Dissolved 2015-02-18
SARCON COMPLIANCE LIMITED MOFFATTS' (DRUMQUIN) LIMITED Company Secretary 1961-06-29 CURRENT 1961-06-29 Dissolved 2017-09-01
TIMOTHY JOHN BRUNDLE NEUROCONCISE LTD. Director 2017-11-28 CURRENT 2016-11-30 Active
TIMOTHY JOHN BRUNDLE YOUNG ENTERPRISE NORTHERN IRELAND Director 2016-12-12 CURRENT 1997-08-01 Active
TIMOTHY JOHN BRUNDLE BLICK SHARED STUDIOS Director 2016-08-17 CURRENT 2007-02-05 Active
TIMOTHY JOHN BRUNDLE AIRPOS LIMITED Director 2015-09-29 CURRENT 2009-05-28 Active
TIMOTHY JOHN BRUNDLE INNOVATION ULSTER LIMITED Director 2007-12-04 CURRENT 1997-10-22 Active
NEIL WALTER COCHRANE SIMMS WHITEROCK CARRIED INTEREST LIMITED Director 2016-09-16 CURRENT 2012-03-28 Active
NEIL WALTER COCHRANE SIMMS NI GROWTH LOAN FUND GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2012-03-28 Active
NEIL WALTER COCHRANE SIMMS CIRDAN IMAGING LIMITED Director 2016-07-01 CURRENT 2010-05-25 Active
NEIL WALTER COCHRANE SIMMS DATACTICS LIMITED Director 2006-02-20 CURRENT 1999-09-23 Active
NEIL WALTER COCHRANE SIMMS CLARENDON FUND MANAGERS LIMITED Director 2003-04-28 CURRENT 1998-03-11 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
2023-06-28DIRECTOR APPOINTED DR RICHARD MORLEY GOODFELLOW
2023-06-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-04-27Memorandum articles filed
2023-04-1904/04/23 STATEMENT OF CAPITAL GBP 503.0439
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11CH01Director's details changed for Dr Elkhalil Mohamed Binebine on 2022-05-01
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-11-12RP04SH01Second filing of capital allotment of shares GBP446.7288
2021-11-04SH0101/03/21 STATEMENT OF CAPITAL GBP 435.5601
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-12-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-29SH0109/07/19 STATEMENT OF CAPITAL GBP 435.5601
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-31PSC08Notification of a person with significant control statement
2018-10-31PSC07CESSATION OF ROGHIEH SUZANNE SAFFIE-SIEBERT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30CH01Director's details changed for Mr Neil Walter Cochrane Simms on 2018-10-10
2018-09-07LATEST SOC07/09/18 STATEMENT OF CAPITAL;GBP 422.2111
2018-09-07SH0130/07/18 STATEMENT OF CAPITAL GBP 422.2111
2018-09-06SH0128/06/18 STATEMENT OF CAPITAL GBP 405.2795
2018-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-08-15RES01ADOPT ARTICLES 25/07/2018
2018-08-08AP01DIRECTOR APPOINTED MR DAMIAN ANTHONY KELLY
2018-08-08AP01DIRECTOR APPOINTED MR FINIAN TAN
2018-05-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-05-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-05-16RES01ADOPT ARTICLES 26/03/2018
2018-05-16RES01ADOPT ARTICLES 26/03/2018
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGHIEH SUZANNE SAFFIE-SIEBERT / 10/05/2018
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ATTIAS / 10/05/2018
2018-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DETLEF GERD SIEBERT on 2018-05-10
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 379.0555
2018-04-26SH0126/03/18 STATEMENT OF CAPITAL GBP 379.0555
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-01CH01Director's details changed for Dr Roghieh Suzanne Saffie on 2017-12-01
2018-02-01PSC04Change of details for Dr Roghieh Suzanne Saffie as a person with significant control on 2017-12-01
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 349.7353
2017-08-24SH0101/08/17 STATEMENT OF CAPITAL GBP 349.7353
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 35 RICHMOND ROAD CAVERSHAM READING RG4 7PR UNITED KINGDOM
2017-05-15AP03SECRETARY APPOINTED MR DETLEF GERD SIEBERT
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTNETT
2017-05-12AA31/12/16 TOTAL EXEMPTION SMALL
2016-12-08AA01CURREXT FROM 31/10/2016 TO 31/12/2016
2016-11-14SH0131/08/16 STATEMENT OF CAPITAL GBP 313.7728
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 313.769
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED DR ELKHALIL MOHAMED BINEBINE
2016-09-05SH0105/07/16 STATEMENT OF CAPITAL GBP 141.78
2016-08-31SH0128/06/16 STATEMENT OF CAPITAL GBP 265.8228
2016-07-28AP01DIRECTOR APPOINTED MR ERIC ATTIAS
2016-07-27AP04CORPORATE SECRETARY APPOINTED SARCON COMPLIANCE LIMITED
2016-07-27AP01DIRECTOR APPOINTED MR NEIL WALTER COCHRANE SIMMS
2016-07-27TM02APPOINTMENT TERMINATED, SECRETARY DETLEF SIEBERT
2016-07-15RES01ADOPT ARTICLES 28/06/2016
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA REAVEY
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAUGHLIN
2016-04-04AA31/10/15 TOTAL EXEMPTION SMALL
2016-01-29RES13AGENT AUTHORITY TO AMEND DOCUMENTS 18/08/2015
2016-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-02AR0131/10/15 FULL LIST
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUNDLE / 01/10/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES MCLAUGHLIN / 01/10/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGHIEH SUZANNE SAFFIE / 01/10/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA REAVEY / 01/10/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES MCLAUGHLIN / 01/10/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES HARTNETT / 01/10/2015
2015-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR. DETLEF GERD SIEBERT / 01/10/2015
2015-11-19SH0125/06/15 STATEMENT OF CAPITAL GBP 173.0000
2015-03-26AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-18AR0131/10/14 FULL LIST
2014-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUNDLE / 01/06/2014
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 204.82
2014-11-19SH02SUB-DIVISION 06/11/14
2014-11-19RES12VARYING SHARE RIGHTS AND NAMES
2014-11-19RES01ADOPT ARTICLES 06/10/2014
2014-06-24AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-29SH0130/04/14 STATEMENT OF CAPITAL GBP 204.82
2013-11-13AR0131/10/13 FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MRS ANGELA REAVEY
2013-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-08RES01ADOPT ARTICLES 11/09/2013
2013-10-08SH0117/01/13 STATEMENT OF CAPITAL GBP 184.13
2013-02-11AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-27ANNOTATIONReplacement
2012-12-27AR0131/10/12 FULL LIST AMEND
2012-12-27ANNOTATIONReplaced
2012-11-19AR0131/10/12 FULL LIST
2012-08-01SH0125/07/12 STATEMENT OF CAPITAL GBP 173.00
2012-04-16AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-15SH0105/03/12 STATEMENT OF CAPITAL GBP 166.31
2011-11-24AR0131/10/11 FULL LIST
2011-11-03SH0128/10/11 STATEMENT OF CAPITAL GBP 159.67
2011-08-11ANNOTATIONClarification
2011-08-11RP04SECOND FILING FOR FORM SH01
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-05RES01ADOPT ARTICLES 22/02/2011
2011-04-05SH0121/03/11 STATEMENT OF CAPITAL GBP 153.04
2011-01-12SH0111/10/10 STATEMENT OF CAPITAL GBP 131.10
2010-11-15AR0123/10/10 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED MR JOHN CHARLES HARTNETT
2010-07-15AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-20AR0123/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ROGHIEH SUZANNE SAFFIE / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES MCLAUGHLIN / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRUNDLE / 01/10/2009
2009-09-09RES13SECTION 175 21/08/2009
2009-06-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM, 1210 PARKVIEW ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4TY, UNITED KINGDOM
2008-11-20363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROGHIEH SAFFIE / 01/10/2008
2008-11-19288aDIRECTOR APPOINTED PROFESSOR JAMES MCLAUGHLIN
2008-11-19122S-DIV
2008-11-19RES01ADOPT ARTICLES 16/09/2008
2008-11-19RES13SUB-DIVISION OF SHARES 16/09/2008
2008-11-1988(2)AD 16/09/08 GBP SI 1480@0.01=14.8 GBP IC 121.92/136.72
2008-11-1988(2)AD 16/09/08 GBP SI 356@0.01=3.56 GBP IC 118.36/121.92
2008-11-12288aDIRECTOR APPOINTED MR TIMOTHY BRUNDLE
2008-11-05122DIV
2008-11-05288cSECRETARY'S CHANGE OF PARTICULARS / DETLEF SIEBERT / 01/10/2008
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROGHIEH SAFFIE / 01/10/2008
2008-11-0388(2)AD 16/09/08 GBP SI 1836@0.01=18.36 GBP IC 100/118.36
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM, 2 THAMES AVENUE, READING, RG1 8DT
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-12363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to SISAF 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 SISAF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SISAF LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Creditors
Creditors Due After One Year 2011-11-01 £ 109,557
Creditors Due Within One Year 2011-11-01 £ 35,277

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31

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 SISAF LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 173
Cash Bank In Hand 2011-11-01 £ 31,174
Current Assets 2011-11-01 £ 42,573
Debtors 2011-11-01 £ 11,399
Fixed Assets 2011-11-01 £ 17,718
Shareholder Funds 2011-11-01 £ 84,543
Tangible Fixed Assets 2011-11-01 £ 17,718

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SISAF LTD registering or being granted any patents
Domain Names

SISAF LTD owns 1 domain names.

sisaf.co.uk  

Trademarks
We have not found any records of SISAF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SISAF LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as SISAF LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SISAF 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 SISAF 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 SISAF 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.