General information

Name:

Sitewave Limited

Office Address:

41 Kingston Street CB1 2NU Cambridge

Number: 05027455

Incorporation date: 2004-01-27

Dissolution date: 2022-06-30

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.sitewave.co.uk
www.sportswebpages.co.uk

Description

Data updated on:

Based in 41 Kingston Street, Cambridge CB1 2NU Sitewave Ltd was a Private Limited Company and issued a 05027455 registration number. This company had been started twenty years ago before was dissolved on 2022-06-30.

The following business was supervised by 1 managing director: David C. who was maintaining it for eighteen years.

Executives who had significant control over the firm were: David C. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Kathryn C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 27 January 2004

Latest update: 18 February 2023

People with significant control

David C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares
Kathryn C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 10 March 2021
Confirmation statement last made up date 27 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 22 April 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 8 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 1 May 2013
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

240b Dacre Park

Post code:

SE13 5DD

City / Town:

London

HQ address,
2014

Address:

240b Dacre Park

Post code:

SE13 5DD

City / Town:

London

HQ address,
2015

Address:

240b Dacre Park

Post code:

SE13 5DD

City / Town:

London

HQ address,
2016

Address:

84 Manor Lane

Post code:

SE13 5QP

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
18
Company Age

Closest Companies - by postcode