UKBizDB.co.uk

SIDAI AFRICA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sidai Africa Limited. The company was founded 13 years ago and was given the registration number 07401522. The firm's registered office is in THIRSK. You can find them at A One Feed Supplements Ltd, North Hill, Dishforth Airfield, Thirsk, North Yorkshire. This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:SIDAI AFRICA LIMITED
Company Number:07401522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:A One Feed Supplements Ltd, North Hill, Dishforth Airfield, Thirsk, North Yorkshire, England, YO7 3DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A One Feed Supplements Ltd, North Hill, Dishforth Airfield, Thirsk, England, YO7 3DH

Director10 July 2023Active
Carraig, Deerpark, Virginia, Ireland,

Director08 April 2019Active
9th, Floor Bastian House, 140 London Wall, London, United Kingdom, EC2Y 5DN

Director08 October 2010Active
A One Feed Supplements Ltd, North Hill, Dishforth Airfield, Thirsk, England, YO7 3DH

Director10 July 2023Active
A One Feed Supplements Ltd, North Hill, Dishforth Airfield, Thirsk, England, YO7 3DH

Director10 July 2023Active
9th, Floor Bastian House, 140 London Wall, London, United Kingdom, EC2Y 5DN

Secretary09 March 2011Active
A One Feed Supplements Ltd, North Hill, Dishforth Airfield, Thirsk, England, YO7 3DH

Secretary04 October 2016Active
Clifford's Inn, Fetter Lane, London, United Kingdom, EC4A 1BZ

Secretary08 October 2010Active
Keates House, 10 Barnes Croft, Hilderstone, England, ST15 8XU

Director08 April 2019Active
9th, Floor Bastian House, 140 London Wall, London, United Kingdom, EC2Y 5DN

Director08 October 2010Active
9th Floor, Bastion House, 140 London Wall, London, EC2Y 5DN

Director27 October 2015Active
9th, Floor Bastian House, 140 London Wall, London, United Kingdom, EC2Y 5DN

Director08 October 2010Active
A One Feed Supplements Ltd, North Hill, Dishforth Airfield, Thirsk, England, YO7 3DH

Director27 October 2015Active
9th, Floor Bastian House, 140 London Wall, London, United Kingdom, EC2Y 5DN

Director09 March 2011Active
9th, Floor Bastian House, 140 London Wall, London, United Kingdom, EC2Y 5DN

Director08 October 2010Active
4, 4 Shepstone Place, 8 Dennis Shepstone Drive, Hilton, South Africa,

Director19 January 2022Active
House 678, Faith Avenue, Runda Estate, Kenya, 00200

Director19 April 2016Active
Suite 2000, 885 West Georgia Street, Vancouver, Canada,

Director27 October 2015Active
9th, Floor Bastian House, 140 London Wall, London, United Kingdom, EC2Y 5DN

Director08 October 2010Active
9th, Floor Bastian House, 140 London Wall, London, United Kingdom, EC2Y 5DN

Director08 October 2010Active
A One Feed Supplements Ltd, North Hill, Dishforth Airfield, Thirsk, England, YO7 3DH

Director21 April 2021Active
2a, Parrs Mount Mews, Stockport, England, SK4 3DA

Director05 July 2017Active
Clifford's Inn, Fetter Lane, London, United Kingdom, EC4A 1BZ

Director08 October 2010Active
9th, Floor Bastian House, 140 London Wall, London, United Kingdom, EC2Y 5DN

Director01 March 2012Active

People with Significant Control

Adolf H. Lundin Charitable Foundation
Notified on:08 April 2019
Status:Active
Country of residence:Sweden
Address:Fundationsanstalt, Heiligkreuz 6, Vaduz, Sweden,
Nature of control:
  • Ownership of shares 25 to 50 percent
Devenish Nutrition Investment Limited
Notified on:08 April 2019
Status:Active
Country of residence:Northern Ireland
Address:Lagan House, 19 Clarendon Road, Belfast, Northern Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Farm Africa Ltd
Notified on:04 October 2016
Status:Active
Country of residence:England
Address:Farm Africa, 140 London Wall, London, England, EC2Y 5DN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Resolution

Resolution.

Download
2023-07-24Capital

Capital allotment shares.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.