SITEDESK LIMITED
Business and domestic software development
SITEDESK LIMITED
Business and domestic software development
Contact & Details
Contact
Registered Address
C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Altrincham WA14 2EX England
Full company profile for SITEDESK LIMITED (07883454), an active software company based in Altrincham, England. Incorporated 15 Dec 2011. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Cash in Bank
£666.00
Net Assets
-£217.90k
Total Liabilities
£281.12k
Turnover
N/A
Employees
5
Debt Ratio
445%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jun 2013 | Seed |
| Investor 2 | Jun 2013 | Seed |
| Investor 3 | Jun 2013 | Seed |
See all 4 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Daniel John Doohan
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Acs Construction Group Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Paul Anthony Grady
Ceased 7 Dec 2024
Nwf (digital & Creative) Lp
Ceased 6 Sept 2019
Acs Group Holdings Limited
Ceased 7 Dec 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Oct 2025 | Gazette | Gazette Notice Voluntary | |
| 30 Sept 2025 | Dissolution | Dissolution Application Strike Off Company | |
| 28 Jul 2025 | Accounts | Annual accounts made up to 31 Oct 2024 | |
| 6 Jun 2025 | Officers | Termination of Matthew Ian Cunliffe as director on 3 Jun 2025 | |
| 6 Feb 2025 | Persons With Significant Control | Cessation of Paul Anthony Grady as a person with significant control on 7 Dec 2024 |
Gazette Notice Voluntary
Dissolution Application Strike Off Company
Annual accounts made up to 31 Oct 2024
Termination of Matthew Ian Cunliffe as director on 3 Jun 2025
Cessation of Paul Anthony Grady as a person with significant control on 7 Dec 2024
Recent Activity
Latest Activity
Gazette Notice Voluntary
7 months ago on 7 Oct 2025
Dissolution Application Strike Off Company
7 months ago on 30 Sept 2025
Annual accounts made up to 31 Oct 2024
9 months ago on 28 Jul 2025
Termination of Matthew Ian Cunliffe as director on 3 Jun 2025
11 months ago on 6 Jun 2025
Cessation of Paul Anthony Grady as a person with significant control on 7 Dec 2024
1 years ago on 6 Feb 2025
