Company NameSitecare Solutions Limited
DirectorBenson Kabui
Company StatusActive - Proposal to Strike off
Company Number07252117
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Benson Kabui
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressC/O Kungu Consulting Ltd 321 - 323 High Road
Office 22
Romford
RM6 6AX
Secretary NameJames Kaboi
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat1 670 Barking Road
Plaistow
E13 9JY

Location

Registered AddressC/O Kungu Consulting Ltd 321 - 323 High Road
Office 22
Romford
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1000 at £1Benson Kabui
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

13 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 June 2017Registered office address changed from C/O Kungu Consulting Ltd 31 River Road Barking IG11 0DA England to C/O Kungu Consulting Ltd 321 - 323 High Road Office 1, First Floor Romford Essex RM6 6AX on 16 June 2017 (1 page)
16 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 June 2017Registered office address changed from C/O Kungu Consulting Ltd 31 River Road Barking IG11 0DA England to C/O Kungu Consulting Ltd 321 - 323 High Road Office 1, First Floor Romford Essex RM6 6AX on 16 June 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
4 October 2016Registered office address changed from 88 Ruskin Avenue Ground Floor London E12 6PW to C/O Kungu Consulting Ltd 31 River Road Barking IG11 0DA on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 88 Ruskin Avenue Ground Floor London E12 6PW to C/O Kungu Consulting Ltd 31 River Road Barking IG11 0DA on 4 October 2016 (1 page)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
28 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(3 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(3 pages)
3 June 2015Director's details changed for Mr Benson Kabui on 31 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Benson Kabui on 31 May 2015 (2 pages)
17 September 2014Registered office address changed from Flat 1 670 Barking Road London Plaistow E13 9JY to 88 Ruskin Avenue Ground Floor London E12 6PW on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Flat 1 670 Barking Road London Plaistow E13 9JY to 88 Ruskin Avenue Ground Floor London E12 6PW on 17 September 2014 (1 page)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
6 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
6 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
5 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 June 2011Termination of appointment of James Kaboi as a secretary (1 page)
3 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 June 2011Termination of appointment of James Kaboi as a secretary (1 page)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)