SITEHOP LTD

Register to unlock more data on OkredoRegister

SITEHOP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13602589

Incorporation date

04/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 John Street, London WC1N 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon28/01/2026
Statement of capital following an allotment of shares on 2025-11-11
dot icon28/10/2025
Appointment of Mr Gareth Paul John Llewellyn as a director on 2025-09-16
dot icon28/10/2025
Statement of capital following an allotment of shares on 2025-09-22
dot icon27/10/2025
Memorandum and Articles of Association
dot icon27/10/2025
Resolutions
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Director's details changed for Mr Godfrey Jonathan Gaston on 2025-08-21
dot icon21/08/2025
Registered office address changed from 63 Napier Street Sheffield South Yorkshire S11 8HA England to 10 John Street London WC1N 2EB on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Lawrence Norman Carlos Barclay on 2025-08-21
dot icon21/08/2025
Director's details changed for Mrs Melissa Rebecca Chambers on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Nicholas John Kingsbury on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Ben Thomas Harper on 2025-08-21
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon10/01/2025
Registration of charge 136025890001, created on 2025-01-08
dot icon01/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon30/03/2024
Notification of a person with significant control statement
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon28/03/2024
Cessation of Melissa Rebecca Chambers as a person with significant control on 2024-01-17
dot icon28/03/2024
Cessation of Ben Thomas Harper as a person with significant control on 2024-01-17
dot icon28/03/2024
Appointment of Lawrence Norman Carlos Barclay as a director on 2024-01-17
dot icon27/03/2024
Termination of appointment of Nigel Michael Lane as a director on 2024-01-17
dot icon27/03/2024
Termination of appointment of Richard James Yorke as a director on 2024-01-17
dot icon27/03/2024
Appointment of Nicholas John Kingsbury as a director on 2024-01-23
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon27/10/2023
Appointment of Mr Godfrey Jonathan Gaston as a director on 2023-06-26
dot icon09/10/2023
Resolutions
dot icon25/09/2023
Resolutions
dot icon04/07/2023
Director's details changed for Mrs Melissa Rebecca Chambers on 2023-04-19
dot icon04/07/2023
Change of details for Mrs Melissa Rebecca Chambers as a person with significant control on 2023-04-19
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Termination of appointment of Graham Robert Trevarthen as a director on 2023-03-23
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon02/12/2022
Change of details for Mr Ben Thomas Harper as a person with significant control on 2022-06-02
dot icon30/11/2022
Change of details for Mrs Melissa Rebecca Chambers as a person with significant control on 2022-11-18
dot icon30/11/2022
Cessation of Ben Thomas Harper as a person with significant control on 2021-10-01
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon29/11/2022
Particulars of variation of rights attached to shares
dot icon29/11/2022
Memorandum and Articles of Association
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Sub-division of shares on 2022-11-18
dot icon24/11/2022
Appointment of Mr Nigel Michael Lane as a director on 2022-11-18
dot icon24/11/2022
Appointment of Mr Graham Robert George Trevarthen as a director on 2022-11-18
dot icon24/11/2022
Appointment of Mr Richard James Yorke as a director on 2022-11-18
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-06-21
dot icon19/10/2022
Resolutions
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£389,782.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
486.06K
-
0.00
389.78K
-
2022
5
486.06K
-
0.00
389.78K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

486.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

389.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Ben Thomas
Director
01/10/2021 - Present
2
Lane, Nigel Michael
Director
18/11/2022 - 17/01/2024
14
Kingsbury, Nicholas John
Director
23/01/2024 - Present
22
Gaston, Godfrey Jonathan
Director
26/06/2023 - Present
4
Chambers, Melissa Rebecca
Director
01/10/2021 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SITEHOP LTD

SITEHOP LTD is an(a) Active company incorporated on 04/09/2021 with the registered office located at 10 John Street, London WC1N 2EB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of SITEHOP LTD?

toggle

SITEHOP LTD is currently Active. It was registered on 04/09/2021 .

Where is SITEHOP LTD located?

toggle

SITEHOP LTD is registered at 10 John Street, London WC1N 2EB.

What does SITEHOP LTD do?

toggle

SITEHOP LTD operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

How many employees does SITEHOP LTD have?

toggle

SITEHOP LTD had 5 employees in 2022.

What is the latest filing for SITEHOP LTD?

toggle

The latest filing was on 28/01/2026: Statement of capital following an allotment of shares on 2025-11-11.