SIVAST LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8RD

Company number 07865760
Status Active
Incorporation Date 30 November 2011
Company Type Private Limited Company
Address SIVAST LIMITED, AMPFIELD HOUSE, BLACKHEATH, GUILDFORD, SURREY, GU4 8RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SIVAST LIMITED are www.sivast.co.uk, and www.sivast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Sivast Limited is a Private Limited Company. The company registration number is 07865760. Sivast Limited has been working since 30 November 2011. The present status of the company is Active. The registered address of Sivast Limited is Sivast Limited Ampfield House Blackheath Guildford Surrey Gu4 8rd. The company`s financial liabilities are £4.53k. It is £1.13k against last year. The cash in hand is £0.37k. It is £-4.15k against last year. And the total assets are £45.8k, which is £-7.03k against last year. BAKER, Roger Owen is a Secretary of the company. BAKER, Roger Owen is a Director of the company. JAMISON, Sara Anne is a Director of the company. Secretary OVALSEC LIMITED has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sivast Key Finiance

LIABILITIES £4.53k
+33%
CASH £0.37k
-92%
TOTAL ASSETS £45.8k
-14%
All Financial Figures

Current Directors

Secretary
BAKER, Roger Owen
Appointed Date: 30 November 2011

Director
BAKER, Roger Owen
Appointed Date: 30 November 2011
63 years old

Director
JAMISON, Sara Anne
Appointed Date: 30 November 2011
60 years old

Resigned Directors

Secretary
OVALSEC LIMITED
Resigned: 30 November 2011
Appointed Date: 30 November 2011

Director
OVAL NOMINEES LIMITED
Resigned: 30 November 2011
Appointed Date: 30 November 2011

Persons With Significant Control

Ms Sara Anne Jamison
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Owen Baker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIVAST LIMITED Events

30 May 2017
Micro company accounts made up to 31 December 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

10 Sep 2015
Registered office address changed from Southwood St. Ann's Hill Road Chertsey Surrey KT16 9NN to C/O Sivast Limited Ampfield House Blackheath Guildford Surrey GU4 8rd on 10 September 2015
...
... and 8 more events
05 Dec 2011
Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000

30 Nov 2011
Termination of appointment of Oval Nominees Limited as a director
30 Nov 2011
Termination of appointment of Ovalsec Limited as a secretary
30 Nov 2011
Current accounting period extended from 30 November 2012 to 31 December 2012
30 Nov 2011
Incorporation

SIVAST LIMITED Charges

21 March 2012
Charge over intellectual property
Delivered: 28 March 2012
Status: Satisfied on 17 December 2014
Persons entitled: Prontaprint Limited (In Administration)
Description: All rights title interest and benefit in the charged…