SIP COMMUNICATIONS LIMITED

SIP COMMUNICATIONS LIMITED

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

    Company NameSIP COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05759363
    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 SIP COMMUNICATIONS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is SIP COMMUNICATIONS LIMITED located?

    Registered Office Address
    Lowry Mill Lees Street
    Swinton
    M27 6DB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIP COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIP COMMUNICATIONS PLCMay 26, 2010May 26, 2010
    CARTER ALLEN PLCMay 02, 2006May 02, 2006
    CARTER ALLEN SERVICES PLCMar 28, 2006Mar 28, 2006

    What are the latest accounts for SIP COMMUNICATIONS 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 SIP COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2025
    Next Confirmation Statement DueApr 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024
    OverdueNo

    What are the latest filings for SIP COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Registration of charge 057593630007, created on Aug 29, 2024

    24 pagesMR01

    Satisfaction of charge 057593630006 in full

    1 pagesMR04

    Confirmation statement made on Mar 28, 2024 with updates

    4 pagesCS01

    Change of details for Content+Cloud Limited as a person with significant control on Nov 10, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Mar 28, 2023 with updates

    4 pagesCS01

    Cessation of Sip Communications Group Ltd as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Notification of Content+Cloud Limited as a person with significant control on Dec 31, 2022

    2 pagesPSC02

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Previous accounting period shortened from Mar 29, 2022 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Peter Mark Sweetbaum as a director on Dec 07, 2022

    1 pagesTM01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Lowry Mill Lees Street Swinton Manchester M27 6DB

    1 pagesAD02

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on Dec 06, 2021

    1 pagesAD01

    Director's details changed for Mr Andrew David Paul Insley on Sep 01, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    57 pagesMA

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Mar 28, 2021 with updates

    4 pagesCS01

    Registration of charge 057593630006, created on Mar 19, 2021

    17 pagesMR01

    Registered office address changed from Northern & Shell Buliding 10 Lower Thames Street London EC3R 6EN United Kingdom to Fountain House 130 Fenchurch Street London EC3M 5DJ on Mar 02, 2021

    1 pagesAD01

    Termination of appointment of Daniel Wayne Allen as a director on Feb 19, 2021

    1 pagesTM01

    Termination of appointment of Daniel Wayne Allen as a secretary on Feb 19, 2021

    1 pagesTM02

    Who are the officers of SIP COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INSLEY, Andrew David Paul
    Lees Street
    Swinton
    M27 6DB Manchester
    Lowry Mill
    England
    Director
    Lees Street
    Swinton
    M27 6DB Manchester
    Lowry Mill
    England
    EnglandBritishChief Financial Officer158086020002
    YATES-KNEEN, Geoffrey Christopher
    Lees Street
    Swinton
    M27 6DB Manchester
    Lowry Mill
    England
    Director
    Lees Street
    Swinton
    M27 6DB Manchester
    Lowry Mill
    England
    EnglandBritishDirector205973410001
    ALLEN, Daniel Wayne
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    Secretary
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    BritishDirector127481000001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ALLEN, Daniel Wayne
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    Director
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    EnglandBritishDirector127481000002
    ALLEN, Ivan
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    England
    Director
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    England
    United KingdomBritishCompany Director134036050001
    ALLEN, Ivan
    7 Mountbatten Court
    IG9 6DH Buckhurst Hill
    Essex
    Director
    7 Mountbatten Court
    IG9 6DH Buckhurst Hill
    Essex
    BritishDirector112642250001
    COOLING, Neil
    The Io Centre
    Armstrong Road
    SE18 6RS London
    33
    United Kingdom
    Director
    The Io Centre
    Armstrong Road
    SE18 6RS London
    33
    United Kingdom
    EnglandBritishDirector106352650002
    RIGBY, Steven Paul
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritishDirector41996820017
    SWAIN, Michael Joseph
    Warwick Road
    Sparkhill
    B11 2LE Birmingham
    James House
    England
    Director
    Warwick Road
    Sparkhill
    B11 2LE Birmingham
    James House
    England
    United KingdomBritishDirector198085760001
    SWEETBAUM, Peter Mark
    Lees Street
    Swinton
    M27 6DB Manchester
    Lowry Mill
    England
    Director
    Lees Street
    Swinton
    M27 6DB Manchester
    Lowry Mill
    England
    EnglandBritishCeo305699000001
    TAYLOR, John Paul
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshhire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshhire
    England
    United KingdomBritishDirector272716790001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001

    Who are the persons with significant control of SIP COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advania Uk Limited
    Lees Street
    Swinton
    M27 6DB Manchester
    Lowry Mills
    England
    Dec 31, 2022
    Lees Street
    Swinton
    M27 6DB Manchester
    Lowry Mills
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredEngland And Wales
    Registration Number03645998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    10 Lower Thames Street
    EC3R 6EN London
    Northern & Shell Building
    United Kingdom
    Nov 16, 2018
    10 Lower Thames Street
    EC3R 6EN London
    Northern & Shell Building
    United Kingdom
    Yes
    Legal FormLimted Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number11086803
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.
    Mr Daniel Wayne Allen
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    Apr 06, 2016
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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