Company NameSisyphus Limited
DirectorsDavid John Gratiaen Partridge and Rebecca Partridge
Company StatusActive
Company Number08222121
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 11-92 Gasholders 1 Lewis Cubitt Square
London
N1C 4BX
Director NameRebecca Partridge
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(9 years, 7 months after company formation)
Appointment Duration2 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressApt 11-92 Gasholders 1 Lewis Cubitt Square
London
N1C 4BX
Director NameMr Anthony Jan Giddings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Alms House Cage End
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HW
Director NameMr Roger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spring Grove Road
Richmond
Surrey
TW10 6EH
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants Lower Station Road
Newick
Lewes
BN8 4HT
Secretary NameAnita Joanne Sadler
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Eddiscombe Road
London
SW6 4UA

Location

Registered AddressApt 11-92 Gasholders 1 Lewis Cubitt Square
London
N1C 4BX

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

17 June 2023Termination of appointment of Rebecca Partridge as a director on 14 June 2023 (1 page)
23 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
15 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
28 April 2022Registered office address changed from 4 Stable Street London N1C 4AB to Apt 11-92 Gasholders 1 Lewis Cubitt Square London N1C 4BX on 28 April 2022 (1 page)
28 April 2022Director's details changed for Mr David John Gratiaen Partridge on 27 April 2022 (2 pages)
28 April 2022Appointment of Rebecca Partridge as a director on 27 April 2022 (2 pages)
28 April 2022Termination of appointment of Anita Joanne Sadler as a secretary on 27 April 2022 (1 page)
4 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
11 March 2019Change of details for Mr David John Gratiaen Partridge as a person with significant control on 1 March 2019 (2 pages)
11 March 2019Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 (2 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
28 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
19 December 2016Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 (2 pages)
19 December 2016Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
9 January 2016Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015 (1 page)
9 January 2016Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 (1 page)
1 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(5 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(5 pages)
6 July 2015Director's details changed for Mr Anthony Jan Giddings on 2 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Anthony Jan Giddings on 2 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Anthony Jan Giddings on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
12 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
(5 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
(5 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(5 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(5 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 14 March 2013 (1 page)
27 September 2012Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
27 September 2012Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)