Company NameSiren Technology Ltd
Company StatusActive - Proposal to Strike off
Company Number04824807
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 5 months ago)
Previous NamesOpticopy Limited and Siren Opticopy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Cobb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Secretary NameGillian Cobb
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Director NameMr Neil Charles Mason
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Grange Lane Industrial Estate
Carrwood Road
Barnsley
South Yorkshire
S71 5AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesirentechnology.co.uk
Telephone0161 7965279
Telephone regionManchester

Location

Registered Address32 Grange Lane Industrial Estate
Carrwood Road
Barnsley
South Yorkshire
S71 5AS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Gillian Cobb
50.00%
Ordinary
1 at £1Simon Cobb
50.00%
Ordinary

Financials

Year2014
Net Worth£82,735
Cash£73,781
Current Liabilities£22,538

Accounts

Latest Accounts31 December 2020 (2 years, 11 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2021 (2 years, 8 months ago)
Next Return Due13 April 2022 (overdue)

Charges

20 September 2017Delivered on: 21 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 September 2017Registration of charge 048248070001, created on 20 September 2017 (5 pages)
21 September 2017Registration of charge 048248070001, created on 20 September 2017 (5 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 February 2016Termination of appointment of Simon Cobb as a director on 29 January 2016 (1 page)
12 February 2016Termination of appointment of Gillian Cobb as a secretary on 29 January 2016 (1 page)
12 February 2016Appointment of Mr Neil Charles Mason as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Neil Charles Mason as a director on 29 January 2016 (2 pages)
12 February 2016Registered office address changed from 167 Radcliffe New Road, Whitefield, Manchester Lancashire M45 7RG to 32 Grange Lane Industrial Estate Carrwood Road Barnsley South Yorkshire S71 5AS on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 167 Radcliffe New Road, Whitefield, Manchester Lancashire M45 7RG to 32 Grange Lane Industrial Estate Carrwood Road Barnsley South Yorkshire S71 5AS on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Simon Cobb as a director on 29 January 2016 (1 page)
12 February 2016Termination of appointment of Gillian Cobb as a secretary on 29 January 2016 (1 page)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
17 July 2010Director's details changed for Simon Cobb on 8 July 2010 (2 pages)
17 July 2010Director's details changed for Simon Cobb on 8 July 2010 (2 pages)
17 July 2010Director's details changed for Simon Cobb on 8 July 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2009Return made up to 08/07/09; full list of members (3 pages)
28 August 2009Return made up to 08/07/09; full list of members (3 pages)
3 September 2008Return made up to 08/07/08; no change of members (6 pages)
3 September 2008Return made up to 08/07/08; no change of members (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 July 2007Return made up to 08/07/07; no change of members (6 pages)
28 July 2007Return made up to 08/07/07; no change of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 July 2006Return made up to 08/07/06; full list of members (6 pages)
21 July 2006Return made up to 08/07/06; full list of members (6 pages)
15 July 2005Return made up to 08/07/05; full list of members (6 pages)
15 July 2005Return made up to 08/07/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 May 2005Company name changed siren opticopy LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed siren opticopy LIMITED\certificate issued on 23/05/05 (2 pages)
9 August 2004Return made up to 08/07/04; full list of members (6 pages)
9 August 2004Return made up to 08/07/04; full list of members (6 pages)
25 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
25 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 November 2003Ad 07/11/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
27 November 2003Ad 07/11/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
25 September 2003Company name changed opticopy LIMITED\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed opticopy LIMITED\certificate issued on 25/09/03 (2 pages)
8 July 2003Incorporation (17 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (17 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)