ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sitekit Care Ltd

Sitekit Care Ltd is a liquidation company incorporated on 12 September 2011 with the registered office located in London, City of London. Sitekit Care Ltd was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
07769831
Private limited company
Age
13 years
Incorporated 12 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2024 (1 year 5 months ago)
Next confirmation dated 4 April 2025
Was due on 18 April 2025 (4 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct31 Mar 2023 (1 year 6 months)
Accounts type is Small
Next accounts for period 31 March 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
C/O FRP ADVISORY TRADING LIMITED
110 Cannon Street
London
EC4N 6EU
Address changed on 18 Mar 2025 (5 months ago)
Previous address was Victoria Court 17-21 Ashford Road Maidstone ME14 5DA England
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • German • Lives in Sweden • Born in May 1970
Director • Secretary • Accountant • British • Lives in Scotland • Born in Nov 1966
Director • British • Lives in Scotland • Born in Nov 1960
Director • British • Lives in Scotland • Born in Mar 1966
Director • British • Lives in UK • Born in Jan 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sitekit Development Limited
Campbell Macleod Grant, Kevin Paul Blogg, and 4 more are mutual people.
Active
Condatis Group Limited
Campbell Macleod Grant, Kirsteen Shona Grant, and 1 more are mutual people.
Active
Condatis Holdings Limited
Campbell Macleod Grant, Kirsteen Shona Grant, and 1 more are mutual people.
Active
Live Boldly Ltd
Jill Elizabeth De Bene is a mutual person.
Active
Sitekit Holdings Limited
Campbell Macleod Grant, Kevin Paul Blogg, and 5 more are mutual people.
Liquidation
Sitekit Applications Limited
Campbell Macleod Grant, Kevin Paul Blogg, and 4 more are mutual people.
Liquidation
Sitekit Limited
Campbell Macleod Grant, Kevin Paul Blogg, and 4 more are mutual people.
Liquidation
Sitekit Health Limited
Campbell Macleod Grant, Kevin Paul Blogg, and 4 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period 1 Oct31 Mar 2023
Traded for 18 months
Cash in Bank
£50.87K
Increased by £50.87K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£299.83K
Increased by £299.68K (+202486%)
Total Liabilities
-£305K
Increased by £304.99K (+5083233%)
Net Assets
-£5.17K
Decreased by £5.31K (-3742%)
Debt Ratio (%)
102%
Increased by 97.67% (+2409%)
Latest Activity
Registered Address Changed
5 Months Ago on 18 Mar 2025
Voluntary Liquidator Appointed
5 Months Ago on 18 Mar 2025
Mr Christoph Franz Josef Eckl Details Changed
12 Months Ago on 11 Sep 2024
New Charge Registered
1 Year Ago on 4 Sep 2024
Mr Christoph Franz Josef Eckl Appointed
1 Year Ago on 21 Aug 2024
Scott Alexander Birse Resigned
1 Year Ago on 21 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Michael Catania Resigned
1 Year 7 Months Ago on 31 Jan 2024
Small Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Mr Michael Catania Appointed
2 Years 2 Months Ago on 28 Jun 2023
Get Credit Report
Discover Sitekit Care Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 18 Mar 2025
Statement of affairs
Submitted on 18 Mar 2025
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone ME14 5DA England to 110 Cannon Street London EC4N 6EU on 18 March 2025
Submitted on 18 Mar 2025
Appointment of a voluntary liquidator
Submitted on 18 Mar 2025
Appointment of Mr Christoph Franz Josef Eckl as a secretary on 21 August 2024
Submitted on 12 Sep 2024
Termination of appointment of Scott Alexander Birse as a secretary on 21 August 2024
Submitted on 12 Sep 2024
Director's details changed for Mr Christoph Franz Josef Eckl on 11 September 2024
Submitted on 11 Sep 2024
Registration of charge 077698310001, created on 4 September 2024
Submitted on 11 Sep 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 17 Apr 2024
Termination of appointment of Michael Catania as a director on 31 January 2024
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year