Sia Enterprises Limited MILTON KEYNES


Founded in 2006, Sia Enterprises, classified under reg no. 06034183 is an active company. Currently registered at Sia House, 2 Trueman Place MK6 2HH, Milton Keynes the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 7 directors, namely James W., Richard B. and Neil T. and others. Of them, Faisal H., Nik H. have been with the company the longest, being appointed on 24 January 2019 and James W. has been with the company for the least time - from 1 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sia Enterprises Limited Address / Contact

Office Address Sia House, 2 Trueman Place
Office Address2 Oldbrook
Town Milton Keynes
Post code MK6 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06034183
Date of Incorporation Wed, 20th Dec 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

James W.

Position: Director

Appointed: 01 April 2023

Richard B.

Position: Director

Appointed: 02 February 2023

Neil T.

Position: Director

Appointed: 01 November 2021

Danielle B.

Position: Director

Appointed: 11 February 2021

Ron D.

Position: Director

Appointed: 01 April 2020

Faisal H.

Position: Director

Appointed: 24 January 2019

Nik H.

Position: Director

Appointed: 24 January 2019

Michael A.

Position: Director

Appointed: 02 February 2023

Resigned: 07 August 2023

Antony B.

Position: Director

Appointed: 29 June 2022

Resigned: 02 November 2023

Claire M.

Position: Director

Appointed: 26 February 2022

Resigned: 01 April 2023

Mark H.

Position: Director

Appointed: 10 May 2021

Resigned: 29 June 2022

Christopher K.

Position: Director

Appointed: 10 May 2021

Resigned: 29 June 2022

Christina D.

Position: Director

Appointed: 10 April 2020

Resigned: 10 May 2021

Alison F.

Position: Director

Appointed: 30 November 2019

Resigned: 09 April 2020

Marcus R.

Position: Director

Appointed: 24 January 2019

Resigned: 01 April 2020

Nik H.

Position: Secretary

Appointed: 24 January 2019

Resigned: 07 October 2022

Stephen S.

Position: Director

Appointed: 30 June 2018

Resigned: 11 February 2021

Rupert E.

Position: Director

Appointed: 14 December 2017

Resigned: 26 February 2022

Christina D.

Position: Director

Appointed: 12 November 2016

Resigned: 30 November 2019

Darren H.

Position: Director

Appointed: 12 November 2016

Resigned: 24 January 2019

Susan B.

Position: Secretary

Appointed: 15 August 2015

Resigned: 28 August 2018

Sue B.

Position: Director

Appointed: 15 August 2015

Resigned: 28 August 2018

Martin P.

Position: Director

Appointed: 23 January 2015

Resigned: 01 December 2018

Martin P.

Position: Secretary

Appointed: 23 January 2015

Resigned: 15 August 2015

Rupert E.

Position: Director

Appointed: 28 January 2014

Resigned: 12 November 2016

Raquel S.

Position: Director

Appointed: 28 January 2014

Resigned: 12 November 2016

David B.

Position: Director

Appointed: 24 January 2013

Resigned: 28 January 2014

Jonathan F.

Position: Director

Appointed: 01 November 2011

Resigned: 16 October 2014

Amanda R.

Position: Director

Appointed: 01 November 2011

Resigned: 16 November 2013

Michelle H.

Position: Director

Appointed: 06 November 2010

Resigned: 14 December 2017

David S.

Position: Director

Appointed: 21 January 2010

Resigned: 01 November 2011

Rupert E.

Position: Director

Appointed: 21 January 2010

Resigned: 24 January 2013

James W.

Position: Director

Appointed: 01 November 2008

Resigned: 02 October 2010

Bartle H.

Position: Director

Appointed: 21 December 2006

Resigned: 01 November 2008

Jonathan W.

Position: Director

Appointed: 21 December 2006

Resigned: 21 January 2010

Judith J.

Position: Director

Appointed: 21 December 2006

Resigned: 21 January 2010

John B.

Position: Director

Appointed: 21 December 2006

Resigned: 01 November 2011

Paul S.

Position: Secretary

Appointed: 21 December 2006

Resigned: 24 December 2014

Paul S.

Position: Director

Appointed: 21 December 2006

Resigned: 20 December 2014

Forum Secretarial Services Limited

Position: Director

Appointed: 20 December 2006

Resigned: 21 December 2006

Forum Secretarial Services Limited

Position: Secretary

Appointed: 20 December 2006

Resigned: 21 December 2006

Forum Directors Limited

Position: Director

Appointed: 20 December 2006

Resigned: 21 December 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Spinal Injuries Association from Milton Keynes, England. This PSC is categorised as "a limited company and charity", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spinal Injuries Association

Sia House, No 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH, England

Legal authority Companies House And Charity Commission
Legal form Limited Company And Charity
Country registered United Kingdom
Place registered Companies House
Registration number 3175203
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
2023/11/02 - the day director's appointment was terminated
filed on: 3rd, November 2023
Free Download (1 page)

Company search

Advertisements