Company NameSidan Trading Limited
DirectorsSimon Sugar and Daniel Paul Sugar
Company StatusActive
Company Number09859626
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 5 months ago)
Previous NameSidan Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Secretary NameMr Jonathan Raymond Dumont
StatusCurrent
Appointed16 June 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG
Secretary NameMr Colin Sandy
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG

Location

Registered AddressAmshold House
Goldings Hill
Loughton
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

17 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
21 October 2019Director's details changed for Mr Daniel Paul Sugar on 24 August 2018 (2 pages)
21 October 2019Director's details changed for Mr Simon Sugar on 21 October 2019 (2 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Notification of Sidan Trading Holdings Limited as a person with significant control on 8 November 2017 (1 page)
8 November 2017Notification of Sidan Trading Holdings Limited as a person with significant control on 19 July 2017 (1 page)
8 November 2017Cessation of Daniel Paul Sugar as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Daniel Paul Sugar as a person with significant control on 19 July 2017 (1 page)
8 November 2017Cessation of Simon Sugar as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Simon Sugar as a person with significant control on 19 July 2017 (1 page)
14 September 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
14 September 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
17 July 2017Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
21 June 2017Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page)
21 June 2017Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page)
21 June 2017Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages)
21 June 2017Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page)
21 June 2017Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages)
21 June 2017Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page)
7 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 100
(30 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 100
(30 pages)