Company NameSiren Design Limited
DirectorMatthew Stewart Kerswill Nimmo
Company StatusActive
Company Number06402932
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Previous NameKATA Incorporated Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew Stewart Kerswill Nimmo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Broadwick Street
London
W1F 9QW
Director NameMr James Andrew Henderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Secretary NameMr Timothy Peter Catherall
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Scarborough Road
Brighton
BN1 5NR
Director NameMr Timothy Peter Catherall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Scarborough Road
Brighton
BN1 5NR
Director NameMr Robert Hawkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-34 Great Pulteney Street
London
W1F 9NP
Director NameMr Philip Andrew Birchall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address33-34 Great Pulteney Street
London
W1F 9NP
Secretary NameRobert Hawkins
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence Address33-34 Great Pulteney Street
London
W1F 9NP

Contact

Websitesirendesign.co.uk
Email address[email protected]
Telephone020 74788300
Telephone regionLondon

Location

Registered Address45 Broadwick Street
London
W1F 9QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75.9k at £0.01Robert Hawkins
38.82%
Ordinary
70.8k at £0.01Matthew Stewart Kerswill Nimmo
36.23%
Ordinary
44.1k at £0.01Philip Andrew Birchall
22.58%
Ordinary
4.6k at £0.01Sean James Wallace
2.37%
Ordinary

Financials

Year2014
Net Worth£1,283,587
Cash£489,304
Current Liabilities£269,174

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

5 June 2008Delivered on: 10 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 August 2023Appointment of Mr Simon Paul Kensington as a director on 21 July 2023 (2 pages)
1 August 2023Appointment of Rachel Aimee Williams as a director on 21 July 2023 (2 pages)
13 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 46.26
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
16 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
8 November 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
14 October 2022Registered office address changed from 33-34 Great Pulteney Street London W1F 9NP to 45 Broadwick Street London W1F 9QW on 14 October 2022 (1 page)
7 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
10 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
13 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
12 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 843.47
(4 pages)
20 October 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
12 October 2020Cessation of Philip Andrew Birchall as a person with significant control on 30 September 2020 (1 page)
12 October 2020Change of details for Mr Matthew Stewart Kerswill Nimmo as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Philip Andrew Birchall as a director on 30 September 2020 (1 page)
24 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 September 2020Cancellation of shares. Statement of capital on 24 August 2020
  • GBP 965.30
(4 pages)
7 September 2020Resolutions
  • RES13 ‐ 44138 a ordinary shares within the shareholding of philip andrew birchall be purchased by the company for a total consideration of £620,000 24/08/2020
(1 page)
13 July 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
2 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
26 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
22 October 2018Change of share class name or designation (2 pages)
19 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share 05/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
18 October 2017Change of details for Mr Matthew Stewart Kerswill Nimmo as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Change of details for Mr Matthew Stewart Kerswill Nimmo as a person with significant control on 6 April 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Purchase of own shares. (3 pages)
8 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
8 February 2016Cancellation of shares. Statement of capital on 4 December 2015
  • GBP 1,195.66
(4 pages)
8 February 2016Cancellation of shares. Statement of capital on 4 December 2015
  • GBP 1,195.66
(4 pages)
8 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 December 2015Termination of appointment of Robert Hawkins as a secretary on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Robert Hawkins as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Robert Hawkins as a secretary on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Robert Hawkins as a director on 4 December 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,954.36
(4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,954.36
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,954.36
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,954.36
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,954.36
(4 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,954.36
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
24 September 2012Registered office address changed from 55 Greek Street London W1D 3DT on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 55 Greek Street London W1D 3DT on 24 September 2012 (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 November 2009Director's details changed for Mr Philip Andrew Birchall on 9 November 2009 (2 pages)
13 November 2009Director's details changed for Matthew Stewart Kerswill Nimmo on 9 November 2009 (2 pages)
13 November 2009Secretary's details changed for Robert Hawkins on 9 November 2009 (1 page)
13 November 2009Secretary's details changed for Robert Hawkins on 9 November 2009 (1 page)
13 November 2009Director's details changed for Mr Philip Andrew Birchall on 9 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Robert Hawkins on 9 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Philip Andrew Birchall on 9 November 2009 (2 pages)
13 November 2009Director's details changed for Matthew Stewart Kerswill Nimmo on 9 November 2009 (2 pages)
13 November 2009Director's details changed for Matthew Stewart Kerswill Nimmo on 9 November 2009 (2 pages)
13 November 2009Secretary's details changed for Robert Hawkins on 9 November 2009 (1 page)
13 November 2009Director's details changed for Mr Robert Hawkins on 9 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Robert Hawkins on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
6 October 2009Appointment of Robert Hawkins as a secretary (1 page)
6 October 2009Appointment of Robert Hawkins as a secretary (1 page)
17 August 2009Appointment terminated director timothy catherall (1 page)
17 August 2009Appointment terminated secretary timothy catherall (1 page)
17 August 2009Appointment terminated director james henderson (1 page)
17 August 2009Appointment terminated director timothy catherall (1 page)
17 August 2009Appointment terminated secretary timothy catherall (1 page)
17 August 2009Appointment terminated director james henderson (1 page)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 January 2009Amending 88(2) (4 pages)
26 January 2009Amending 88(2) (4 pages)
22 January 2009Return made up to 18/10/08; full list of members (7 pages)
22 January 2009Director's change of particulars / philip birchall / 27/11/2007 (1 page)
22 January 2009Director's change of particulars / philip birchall / 27/11/2007 (1 page)
22 January 2009Return made up to 18/10/08; full list of members (7 pages)
22 January 2009Director and secretary's change of particulars / timothy catherall / 01/01/2008 (2 pages)
22 January 2009Director and secretary's change of particulars / timothy catherall / 01/01/2008 (2 pages)
13 August 2008Gbp ic 2001/1955.36\24/06/08\gbp sr [email protected]=45.64\ (2 pages)
13 August 2008Ad 27/11/07\gbp si [email protected]=2000\gbp ic 1/2001\ (3 pages)
13 August 2008Statement of affairs (48 pages)
13 August 2008Statement of affairs (48 pages)
13 August 2008Ad 27/11/07\gbp si [email protected]=2000\gbp ic 1/2001\ (3 pages)
13 August 2008Statement of affairs (52 pages)
13 August 2008Gbp ic 2001/1955.36\24/06/08\gbp sr [email protected]=45.64\ (2 pages)
13 August 2008Statement of affairs (52 pages)
28 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
28 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
16 April 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
15 April 2008Company name changed kata incorporated LIMITED\certificate issued on 19/04/08 (2 pages)
15 April 2008Company name changed kata incorporated LIMITED\certificate issued on 19/04/08 (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
18 October 2007Incorporation (17 pages)
18 October 2007Incorporation (17 pages)