Company NameSardich Ltd
DirectorOleksiy Chylikin
Company StatusActive
Company Number07894059
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2744Copper production
SIC 24440Copper production
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Oleksiy Chylikin
Date of BirthMay 1972 (Born 52 years ago)
NationalityUkrainian
StatusCurrent
Appointed07 December 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressJtc (Uk) Limited The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameDmytro Chylikin
StatusCurrent
Appointed10 January 2023(11 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMrs Julienne Rosamond Eve
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeechly Bircham Llp 6 New Street Square
London
EC4A 3LX
Director NameArtem Skubenko
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 December 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameAlexei Fomine
StatusResigned
Appointed17 January 2018(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2020)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£197,497
Cash£8,247
Current Liabilities£11,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
11 January 2023Appointment of Dmytro Chylikin as a secretary on 10 January 2023 (2 pages)
11 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
9 January 2023Change of details for Volodymyr Skubenko as a person with significant control on 9 January 2023 (2 pages)
8 December 2022Appointment of Dr Oleksiy Chylikin as a director on 7 December 2022 (2 pages)
8 December 2022Termination of appointment of Artem Skubenko as a director on 7 December 2022 (1 page)
21 November 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 November 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 January 2021Termination of appointment of Alexei Fomine as a secretary on 30 December 2020 (1 page)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 January 2020Director's details changed for Artem Skubenko on 1 March 2019 (2 pages)
13 January 2020Change of details for Oleksiy Chylikin as a person with significant control on 1 February 2019 (2 pages)
13 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 January 2018Appointment of Alexei Fomine as a secretary on 17 January 2018 (2 pages)
17 January 2018Appointment of Alexei Fomine as a secretary on 17 January 2018 (2 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
20 February 2017Registered office address changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 20 February 2017 (1 page)
20 February 2017Registered office address changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 20 February 2017 (1 page)
25 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200,000
(3 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200,000
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200,000
(3 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200,000
(3 pages)
12 January 2015Registered office address changed from Speechly Bircham Llp 6 New Street Square London EC4A 3LX to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Speechly Bircham Llp 6 New Street Square London EC4A 3LX to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX on 12 January 2015 (1 page)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Termination of appointment of Julienne Eve as a director (2 pages)
2 June 2014Termination of appointment of Julienne Eve as a director (2 pages)
27 January 2014Director's details changed for Artem Skubenko on 28 June 2013 (2 pages)
27 January 2014Director's details changed for Artem Skubenko on 28 June 2013 (2 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200,000
(3 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 June 2013Registered office address changed from C/O Bury House 1 - 3 Bury Street Guildford Surrey GU2 4AW United Kingdom on 28 June 2013 (2 pages)
28 June 2013Registered office address changed from C/O Bury House 1 - 3 Bury Street Guildford Surrey GU2 4AW United Kingdom on 28 June 2013 (2 pages)
28 June 2013Appointment of Artem Skubenko as a director (3 pages)
28 June 2013Appointment of Artem Skubenko as a director (3 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)