UKBizDB.co.uk

SIDEINDEX LIMITED

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

This company is commonly known as Sideindex Limited. The company was founded 23 years ago and was given the registration number 04004601. The firm's registered office is in KENILWORTH. You can find them at The Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SIDEINDEX LIMITED
Company Number:04004601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, England, PO15 5SX

Director30 July 2021Active
39 Sark Close, Lowry Hill, Carlisle, CA3 0DY

Secretary24 July 2000Active
The Old Smithy, Post Office Lane, Kempsey, Worcester, WR5 3NS

Secretary12 July 2000Active
30, Leicester Square, London, England, WC2H 7LA

Secretary19 October 2020Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Secretary17 June 2009Active
12 Croft Road, Carlisle, CA3 9AQ

Secretary01 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 2000Active
Hall Flatt, Scaleby, Carlisle, CA6 4LE

Director24 July 2000Active
39 Sark Close, Lowry Hill, Carlisle, CA3 0DY

Director24 July 2000Active
The Old Smithy, Post Office Lane, Kempsey, WR5 3NS

Director12 July 2000Active
The Old Smithy, Post Office Lane, Kempsey, Worcester, WR5 3NS

Director12 July 2000Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director17 June 2009Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director17 June 2009Active
30, Leicester Square, London, England, WC2H 7LA

Director30 July 2021Active
12 Croft Road, Carlisle, CA3 9AQ

Director01 May 2002Active
53 Spruce Avenue, Lancaster, LA1 5LB

Director24 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 May 2000Active

People with Significant Control

Quidem Midlands Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Leicester Square, London, England, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-03Accounts

Legacy.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-24Accounts

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-06Accounts

Change account reference date company current extended.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Address

Change registered office address company with date old address new address.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-29Officers

Appoint person secretary company with name date.

Download
2020-11-29Officers

Termination secretary company with name termination date.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.