Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sitekit Applications Limited
Sitekit Applications Limited is a liquidation company incorporated on 29 August 2012 with the registered office located in London, City of London. Sitekit Applications Limited was registered 13 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 months ago
Company No
08194698
Private limited company
Age
13 years
Incorporated
29 August 2012
Size
Small
Balance sheet is under
£7.5M
Under
50 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 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2024
Was due on
31 March 2025
(5 months ago)
Learn more about Sitekit Applications Limited
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
17-21 Ashford Road Maidstone ME14 5DA England
Companies in EC4N 6EU
Telephone
08452990900
Email
Available in Endole App
Website
Sitekit.net
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Christoph Franz Josef Eckl
Director • Secretary • German • Lives in Sweden • Born in May 1970
Scott Alexander Birse
Director • Secretary • Accountant • British • Lives in Scotland • Born in Nov 1966
Robert James Walker
Director • Chief Technology Officer • British • Lives in England • Born in Oct 1979
Kevin Paul Blogg
Director • Accountant • British • Lives in Scotland • Born in Feb 1961
Kirsteen Shona Grant
Director • British • Lives in Scotland • Born in Mar 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sitekit Development Limited
Kevin Paul Blogg, Christoph Franz Josef Eckl, and 4 more are mutual people.
Active
Condatis Group Limited
Christoph Franz Josef Eckl, Campbell Macleod Grant, and 1 more are mutual people.
Active
Condatis Holdings Limited
Christoph Franz Josef Eckl, Campbell Macleod Grant, and 1 more are mutual people.
Active
Live Boldly Ltd
Jill Elizabeth De Bene is a mutual person.
Active
Heathersoft Ltd
Robert James Walker is a mutual person.
Active
Credifice Limited
Robert James Walker is a mutual person.
Active
Sitekit Limited
Kevin Paul Blogg, Christoph Franz Josef Eckl, and 5 more are mutual people.
Liquidation
Sitekit Health Limited
Kevin Paul Blogg, Christoph Franz Josef Eckl, and 5 more are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£342.85K
Increased by £253.1K (+282%)
Turnover
Unreported
Decreased by £3.27M (-100%)
Employees
28
Increased by 4 (+17%)
Total Assets
£3.65M
Increased by £614.6K (+20%)
Total Liabilities
-£2.67M
Increased by £72.35K (+3%)
Net Assets
£984.42K
Increased by £542.25K (+123%)
Debt Ratio (%)
73%
Decreased by 12.39% (-15%)
See 10 Year Full Financials
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
Small Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Mr Robert James Walker Appointed
2 Years 2 Months Ago on 28 Jun 2023
Mr Christoph Franz Josef Eckl Details Changed
2 Years 3 Months Ago on 31 May 2023
Get Alerts
Get Credit Report
Discover Sitekit Applications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 18 Mar 2025
Statement of affairs
Submitted on 18 Mar 2025
Resolutions
Submitted on 18 Mar 2025
Registered office address changed from 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 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
Registration of charge 081946980001, created on 4 September 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Christoph Franz Josef Eckl on 11 September 2024
Submitted on 11 Sep 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 17 Apr 2024
Accounts for a small company made up to 31 March 2023
Submitted on 27 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs