UKBizDB.co.uk

SUDIAR LIMITED

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

This company is commonly known as Sudiar Limited. The company was founded 48 years ago and was given the registration number 01241271. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUDIAR LIMITED
Company Number:01241271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1976
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Secretary13 September 2004Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director24 January 2023Active
62 Castlebar Park, London, W5 1BU

Secretary-Active
55 Picton Way, Caversham, Reading, RG4 8NJ

Director23 November 1994Active
19 Norvic Road, Marsworth, Tring, HP23 4LS

Director-Active
62 Castlebar Park, London, W5 1BU

Director27 May 1993Active
Gordon Cottage, Leyland Farm, Gawcott,

Director-Active
Meadowcroft, West Street, Leven, HU17 5LR

Director-Active
2, Burston Road, Putney, London, SW15 6AR

Director13 September 2004Active
70 Davenport Avenue, Hessle, HU13 0RW

Director14 June 1992Active
62 Chelsea Park Gardens, London, SW3 6AE

Director-Active
15 Winchfield Court, Winchfield, Basingstoke, RG27 8SP

Director-Active
69 Dan Y Coed Road, Cyncoed, Cardiff, CF2 6NE

Director-Active
5 Hull Road, Cottingham, HU16 4PA

Director-Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director30 November 2009Active
Leven Grange, Leven, HU17 5PA

Director14 June 1991Active
30 Tite Street, London, SW3 4JA

Director23 February 1998Active
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN

Director13 September 2004Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director04 July 2016Active

People with Significant Control

Civica Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southbank Central, Stamford Street, London, England, SE1 9LQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person secretary company with change date.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-07-01Address

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

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.