SIAM HOUSE LIMITED

Register to unlock more data on OkredoRegister

SIAM HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929553

Incorporation date

10/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

48 Parsons Street, Banbury OX16 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon24/09/2024
Termination of appointment of Chitkasam Charoenwitworakit as a director on 2024-09-24
dot icon16/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-11-30
dot icon12/09/2023
Appointment of Mr Chitkasam Charoenwitworakit as a director on 2023-09-01
dot icon09/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon21/09/2022
Director's details changed for Miss Sunan Charoenwitworakit on 2022-08-21
dot icon21/09/2022
Change of details for Miss Sunan Charoenwitworakit as a person with significant control on 2022-08-21
dot icon11/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon10/05/2022
Micro company accounts made up to 2021-11-30
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-11-30
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-11-30
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon14/08/2017
Micro company accounts made up to 2016-11-30
dot icon20/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon30/03/2017
Registered office address changed from , Vt Accountancy Unit E5 Telford Road, Bicester, Oxfordshire, OX26 4LD, England to 48 Parsons Street Banbury OX16 5NB on 2017-03-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/06/2016
Registered office address changed from , Unit E5 Telford Road, Bicester, Oxfordshire, OX26 4LD, England to 48 Parsons Street Banbury OX16 5NB on 2016-06-13
dot icon10/06/2016
Registered office address changed from , C/O Vt Accountancy, Unit 1 Murdock Road, Bicester, Oxfordshire, OX26 4PP to 48 Parsons Street Banbury OX16 5NB on 2016-06-10
dot icon04/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon19/09/2014
Satisfaction of charge 1 in full
dot icon19/09/2014
Satisfaction of charge 2 in full
dot icon30/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Bunmee Reid as a director
dot icon11/09/2013
Termination of appointment of Supaporn Charoenwitworakit as a director
dot icon09/09/2013
Registered office address changed from , 48 Parsons Street, Banbury, Oxfordshire, OX16 5NB on 2013-09-09
dot icon01/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon06/11/2010
Director's details changed for Bunmee Reid on 2010-06-01
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon13/11/2009
Director's details changed for Supaporn Kai Charoenwitworakit on 2009-11-13
dot icon13/11/2009
Director's details changed for Sunan Charoenwitworakit on 2009-11-13
dot icon07/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/12/2008
Return made up to 10/10/08; full list of members
dot icon23/09/2008
Secretary appointed sunan charoenwitworkakit
dot icon23/09/2008
Appointment terminated secretary supaporn charoenwitworakit
dot icon29/11/2007
Return made up to 10/10/07; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/11/2006
Return made up to 10/10/06; full list of members
dot icon02/06/2006
New director appointed
dot icon09/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/10/2005
Return made up to 10/10/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/05/2005
Registered office changed on 13/05/05 from:\beechfield house, 38 west bar, banbury, oxfordshire OX16 9RX
dot icon20/10/2004
Return made up to 10/10/04; full list of members
dot icon07/04/2004
Resolutions
dot icon26/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon06/11/2003
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon06/11/2003
Ad 31/10/03--------- £ si 2@1=2 £ ic 1/3
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed;new director appointed
dot icon28/10/2003
Registered office changed on 28/10/03 from:\marquess court, 69 southampton row, london, WC1B 4ET
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon10/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
201.00
-
0.00
-
-
2022
8
5.74K
-
0.00
-
-
2022
8
5.74K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

5.74K £Ascended2.75K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charoenwitworakit, Sunan
Director
05/04/2006 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/10/2003 - 10/10/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
10/10/2003 - 10/10/2003
9963
Charoenwitworkakit, Sunan
Secretary
16/09/2008 - Present
-
Charoenwitworakit, Supaporn Kai
Secretary
10/10/2003 - 16/09/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About SIAM HOUSE LIMITED

SIAM HOUSE LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at 48 Parsons Street, Banbury OX16 5NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of SIAM HOUSE LIMITED?

toggle

SIAM HOUSE LIMITED is currently Active. It was registered on 10/10/2003 .

Where is SIAM HOUSE LIMITED located?

toggle

SIAM HOUSE LIMITED is registered at 48 Parsons Street, Banbury OX16 5NB.

What does SIAM HOUSE LIMITED do?

toggle

SIAM HOUSE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does SIAM HOUSE LIMITED have?

toggle

SIAM HOUSE LIMITED had 8 employees in 2022.

What is the latest filing for SIAM HOUSE LIMITED?

toggle

The latest filing was on 31/08/2025: Micro company accounts made up to 2024-11-30.