Company NameSiyemi Limited
DirectorEugieniusz Pozniak
Company StatusActive
Company Number05883995
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Eugieniusz Pozniak
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 week, 4 days after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressE44 Sackville Street Building University Of Manche
Sackville Street
Manchester
M1 3BU
Secretary NameFiona Mary Caroline Pozniak
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 week, 4 days after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesiyemi.org
Telephone0161 3068518
Telephone regionManchester

Location

Registered AddressManchester Technology Centre
Oxford Road
Manchester
M1 7ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£7,227
Cash£3,917
Current Liabilities£15,047

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

24 December 2020Registered office address changed from University of Manchester Innovation Centre, Arch 29, North Campus Incubator, Sackville Street, Manchester M60 1QD United Kingdom to Arch 29 Altrincham Street North Campus Manchester M13 9PL on 24 December 2020 (1 page)
24 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (1 page)
28 September 2016Micro company accounts made up to 31 December 2015 (1 page)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
1 September 2015Micro company accounts made up to 31 December 2014 (1 page)
1 September 2015Micro company accounts made up to 31 December 2014 (1 page)
15 May 2015Registered office address changed from University of Manchester Innovation Centre Arch 28 North Campus Incubator Sackville Street Manchester M60 1QD to University of Manchester Innovation Centre, Arch 29, North Campus Incubator, Sackville Street, Manchester M60 1QD on 15 May 2015 (1 page)
15 May 2015Registered office address changed from University of Manchester Innovation Centre Arch 28 North Campus Incubator Sackville Street Manchester M60 1QD to University of Manchester Innovation Centre, Arch 29, North Campus Incubator, Sackville Street, Manchester M60 1QD on 15 May 2015 (1 page)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
29 May 2013Registered office address changed from University of Mancheater Innovation Centre Unit 28, North Campus Incubator Sackville Street Manchester M60 1QD England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from University of Mancheater Innovation Centre Unit 28, North Campus Incubator Sackville Street Manchester M60 1QD England on 29 May 2013 (1 page)
9 May 2013Registered office address changed from North Campus Incubator Arches 28-30 Sackville Street Manchester M1 3NL United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from North Campus Incubator Arches 28-30 Sackville Street Manchester M1 3NL United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from North Campus Incubator Arches 28-30 Sackville Street Manchester M1 3NL United Kingdom on 9 May 2013 (1 page)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Eugene Pozniak on 17 July 2011 (2 pages)
30 September 2011Secretary's details changed for Fiona Mary Caroline Pozniak on 17 July 2011 (1 page)
30 September 2011Director's details changed for Eugene Pozniak on 17 July 2011 (2 pages)
30 September 2011Registered office address changed from 20 Westholme Road Manchester M20 3QN United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 20 Westholme Road Manchester M20 3QN United Kingdom on 30 September 2011 (1 page)
30 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
30 September 2011Secretary's details changed for Fiona Mary Caroline Pozniak on 17 July 2011 (1 page)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 October 2010Director's details changed for Eugene Pozniak on 21 July 2010 (2 pages)
18 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Eugene Pozniak on 21 July 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 February 2010Registered office address changed from 20 Westholme Road Didsbury Manchester M20 3QN United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 20 Westholme Road Didsbury Manchester M20 3QN United Kingdom on 23 February 2010 (1 page)
9 February 2010Registered office address changed from Good Cow Farm, Horton Leek Staffordshire ST13 8QD on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Good Cow Farm, Horton Leek Staffordshire ST13 8QD on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Good Cow Farm, Horton Leek Staffordshire ST13 8QD on 9 February 2010 (1 page)
17 September 2009Return made up to 21/07/09; full list of members (3 pages)
17 September 2009Return made up to 21/07/09; full list of members (3 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 21/07/08; full list of members (3 pages)
22 December 2008Return made up to 21/07/08; full list of members (3 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 September 2007Return made up to 21/07/07; full list of members (2 pages)
17 September 2007Return made up to 21/07/07; full list of members (2 pages)
4 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
21 July 2006Incorporation (9 pages)
21 July 2006Incorporation (9 pages)