Company NameSISI (UK) Ltd
DirectorsKiran Bachu Patel and Reemaben Patel
Company StatusActive
Company Number08111432
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Kiran Bachu Patel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Brackenbury Road
London
W6 0BQ
Director NameMrs Reemaben Patel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Springwell Road
Hounslow
TW5 9BP
Director NameMr Bachu Dayha Patel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Brackenbury Road
London
W6 0BQ
Director NameMr Bachu Dayha Patel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Springwell Road
Hounslow
TW5 9BP

Contact

Websitewww.sisiukltd.com
Telephone020 87415463
Telephone regionLondon

Location

Registered Address139 Brackenbury Road
London
W6 0BQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2013
Net Worth£58,792
Cash£214,757
Current Liabilities£196,101

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

21 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
1 February 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
1 February 2023Notification of Kv (U.K.) Investment Limited as a person with significant control on 22 December 2022 (2 pages)
1 February 2023Cessation of Kiran Bachu Patel as a person with significant control on 22 December 2022 (1 page)
26 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 January 2022Director's details changed for Mr Kiran Bachu Patel on 14 January 2022 (2 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
2 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 May 2016Termination of appointment of Bachu Dayha Patel as a director on 31 March 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 175
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 175
(5 pages)
31 May 2016Termination of appointment of Bachu Dayha Patel as a director on 31 March 2016 (1 page)
27 May 2016Termination of appointment of a director (1 page)
27 May 2016Termination of appointment of a director (1 page)
26 May 2016Termination of appointment of Bachu Dayha Patel as a director on 31 March 2015 (1 page)
26 May 2016Appointment of Mr Bachu Dayha Patel as a director on 31 March 2015 (2 pages)
26 May 2016Appointment of Mrs Reemaben Patel as a director on 31 October 2015 (2 pages)
26 May 2016Appointment of Mrs Reemaben Patel as a director on 31 October 2015 (2 pages)
26 May 2016Appointment of Mr Bachu Dayha Patel as a director on 31 March 2015 (2 pages)
26 May 2016Termination of appointment of Bachu Dayha Patel as a director on 31 March 2015 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 175
(4 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 175
(4 pages)
12 May 2015Director's details changed for Mr Bachu Patel on 10 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Kiran Patel on 10 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Bachu Patel on 10 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Kiran Patel on 10 May 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 175
(3 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 175
(4 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 175
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 175
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 March 2014Statement of capital following an allotment of shares on 19 June 2012
  • GBP 150
(3 pages)
9 March 2014Statement of capital following an allotment of shares on 19 June 2012
  • GBP 150
(3 pages)
10 July 2013Registered office address changed from 23 Eastcroft House 86 Northolt Road Harrow Middlesex HA2 0ER England on 10 July 2013 (1 page)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Registered office address changed from 23 Eastcroft House 86 Northolt Road Harrow Middlesex HA2 0ER England on 10 July 2013 (1 page)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)