Company NameSidox Limited
Company StatusDissolved
Company Number10827786
CategoryPrivate Limited Company
Incorporation Date20 June 2017(6 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Horace William Alexander Francis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-41 Worship Street
London
EC2A 2DX
Director NameMr David Edward Hudson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-41 Worship Street
London
EC2A 2DX
Director NameMr Robert Charles Osborne
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-41 Worship Street
London
EC2A 2DX

Location

Registered Address31-41 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 July 2018Appointment of Mr Robert Charles Osborne as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Mr David Edward Hudson as a director on 26 July 2018 (2 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 October 2017Change of details for Sir Horace William Alexander Francis as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Sir Horace William Alexander Francis on 25 October 2017 (2 pages)
25 October 2017Change of details for Sir Horace William Alexander Francis as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Change of details for Sir Horace William Alexander Francis as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Sir Horace William Alexander Francis on 25 October 2017 (2 pages)
25 October 2017Change of details for Sir Horace William Alexander Francis as a person with significant control on 25 October 2017 (2 pages)
18 October 2017Registered office address changed from Laser House 132-140 Goswell Road London Ec1V 7D United Kingdom to 31-41 Worship Street London EC2A 2DX on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Laser House 132-140 Goswell Road London Ec1V 7D United Kingdom to 31-41 Worship Street London EC2A 2DX on 18 October 2017 (1 page)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 100
(31 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 100
(31 pages)