ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Site Squared Ltd

Site Squared Ltd is a dissolved company incorporated on 3 September 2021 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Site Squared Ltd was registered 4 years ago.
Status
Dissolved
Dissolved on 3 September 2024 (1 year ago)
Was 3 years old at the time of dissolution
Via compulsory strike-off
Company No
13602406
Private limited company
Age
4 years
Incorporated 3 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2023 (2 years 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Jaccountancy Maling Exchange
Hoults Yard Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
United Kingdom
Address changed on 30 Mar 2023 (2 years 5 months ago)
Previous address was 36 Mason Avenue Consett DH8 0TS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Director • PSC • British • Lives in England • Born in Jun 1988
Director • PSC • British • Lives in UK • Born in May 1994
Director • PSC • British • Lives in England • Born in Jul 1976
Director • British • Lives in UK • Born in Feb 1974
Mr Alan Michael Easton
PSC • British • Lives in England • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ubrix Ltd
Mrs Kate Emily Murray and Mr Ian Frederick Neil Murray are mutual people.
Active
Juice Cabin Limited
Mr Ian Frederick Neil Murray is a mutual person.
Active
JC Global Limited
Mr Ian Frederick Neil Murray is a mutual person.
Active
Celweb Technology Solutions Limited
Alan Michael Easton is a mutual person.
Active
Code Aces Consultancy Limited
Mr Ian Frederick Neil Murray is a mutual person.
Active
Saleslynk Ltd
Miss Amy Jane Waterston is a mutual person.
Active
ATP Cyber Limited
Alan Michael Easton is a mutual person.
Active
Site Squared Technologies Ltd
Mrs Kate Emily Murray and Mr Ian Frederick Neil Murray are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£3
Total Liabilities
£0
Net Assets
£3
Debt Ratio (%)
0%
Latest Activity
Compulsory Dissolution
1 Year Ago on 3 Sep 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 18 Jun 2024
Mr Alan Michael Easton Appointed
2 Years 2 Months Ago on 28 Jun 2023
Alan Michael Easton Resigned
2 Years 2 Months Ago on 28 Jun 2023
Alan Michael Easton Resigned
2 Years 2 Months Ago on 28 Jun 2023
Alan Easton (PSC) Appointed
2 Years 5 Months Ago on 31 Mar 2023
Mrs Kate Emily Murray Details Changed
2 Years 5 Months Ago on 30 Mar 2023
Mr Alan Michael Easton Details Changed
2 Years 5 Months Ago on 30 Mar 2023
Mr Ian Frederick Neil Murray Details Changed
2 Years 5 Months Ago on 30 Mar 2023
Mr Alan Michael Easton Appointed
4 Years Ago on 3 Sep 2021
Get Credit Report
Discover Site Squared Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 3 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 18 Jun 2024
Termination of appointment of Alan Michael Easton as a director on 28 June 2023
Submitted on 3 Jul 2023
Appointment of Mr Alan Michael Easton as a director on 28 June 2023
Submitted on 3 Jul 2023
Appointment of Mr Alan Michael Easton as a director on 3 September 2021
Submitted on 3 Jul 2023
Termination of appointment of Alan Michael Easton as a director on 28 June 2023
Submitted on 29 Jun 2023
Notification of Alan Easton as a person with significant control on 31 March 2023
Submitted on 31 Mar 2023
Registered office address changed from 36 Mason Avenue Consett DH8 0TS England to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 30 March 2023
Submitted on 30 Mar 2023
Director's details changed for Miss Amy Jane Waterston on 30 March 2023
Submitted on 30 Mar 2023
Registered office address changed from C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to C/O Jaccountancy Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 30 March 2023
Submitted on 30 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year