SITEDESK LIMITED

Active Altrincham

Business and domestic software development

5 employees website.com
Software Vertical-specific SaaS Business and domestic software development
S

SITEDESK LIMITED

Business and domestic software development

Founded 15 Dec 2011 Active Altrincham, England 5 employees website.com
Software Vertical-specific SaaS Business and domestic software development
Accounts Submitted 28 Jul 2025 Next due 31 Jan 2026 4 months overdue
Confirmation Submitted 23 Dec 2024 Next due 29 Dec 2025 5 months overdue
Net assets £-218K £137K 2023 year on year
Total assets £63K £113K 2023 year on year
Total Liabilities £281K £24K 2023 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Altrincham WA14 2EX England

Telephone

0800 000 0000

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

£666.00

Net Assets

-£217.90k

Decreased by £136.66k (-168%)

Total Liabilities

£281.12k

Increased by £23.83k (+9%)

Turnover

N/A

Employees

5

Increased by 2 (+67%)

Debt Ratio

445%

Increased by 299 (+205%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (4)

Investor NameInvestor SinceParticipating Rounds
Investor 1Jun 2013Seed
Investor 2Jun 2013Seed
Investor 3Jun 2013Seed

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (6)

Daniel John Doohan
43.6%
157,515
Acs Construction Group Ltd
38.6%
139,222

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Daniel John Doohan

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Active
Notified 9 Oct 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Paul Anthony Grady

Ceased 7 Dec 2024

Ceased

Nwf (digital & Creative) Lp

Ceased 6 Sept 2019

Ceased

Acs Group Holdings Limited

Ceased 7 Dec 2024

Ceased

Group Structure

Group Structure

SITEDESK LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025GazetteGazette Notice Voluntary
30 Sept 2025DissolutionDissolution Application Strike Off Company
28 Jul 2025AccountsAnnual accounts made up to 31 Oct 2024
6 Jun 2025OfficersTermination of Matthew Ian Cunliffe as director on 3 Jun 2025
6 Feb 2025Persons With Significant ControlCessation of Paul Anthony Grady as a person with significant control on 7 Dec 2024
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

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