SITA UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSITA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01846807
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SITA UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SITA UK LIMITED located?

    Registered Office Address
    Suez House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SITA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUEZ RECYCLING AND RECOVERY UK LTDFeb 10, 2016Feb 10, 2016
    ATTWOODS AMERICAN HOLDINGS LIMITEDMar 11, 1985Mar 11, 1985
    PEGGLE LIMITEDSep 07, 1984Sep 07, 1984

    What are the latest accounts for SITA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SITA UK LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueNo

    What are the latest filings for SITA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Swaratmika Swaratmika as a secretary on May 06, 2025

    2 pagesAP03

    Termination of appointment of Joan Knight as a secretary on May 06, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 21, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Thorn as a director on Feb 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016

    2 pagesCH01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed suez recycling and recovery uk LTD\certificate issued on 24/03/16
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of SITA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWARATMIKA, Swaratmika
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    335847820001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector266799220001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    BritishSecretary80543820001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Secretary
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    BritishCompany Secretary50927090001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrenchGroup Finance Director122645500006
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrenchChief Finance Officer204851280002
    FOREMAN, Michael Kenneth
    43 Lowndes Square
    SW1X 9JL London
    Director
    43 Lowndes Square
    SW1X 9JL London
    BritishCompany Director72338560001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishDirector28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritishCompany Director40050710001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishCompany Director1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritishCompany Secretary50927090001
    SITA HOLDING UK LIMITED
    21
    Easthampstead Road
    RG12 1NS Bracknell
    Berkshire
    Director
    21
    Easthampstead Road
    RG12 1NS Bracknell
    Berkshire
    59719600001

    Who are the persons with significant control of SITA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEng
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01373225
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEng
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00356968
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0