ACT SIDER LIMITED

Register to unlock more data on OkredoRegister

ACT SIDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03344096

Incorporation date

02/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Bourlet Close, London W1W 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1997)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/05/2024
Cessation of Isabel Cristina O Reilly Cana as a person with significant control on 2024-05-29
dot icon29/05/2024
Notification of Liudis Diaz Alfonso as a person with significant control on 2024-05-29
dot icon29/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon07/12/2023
Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 10-12 Bourlet Close London W1W 7BR on 2023-12-07
dot icon03/05/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon03/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon15/04/2019
Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 2019-04-15
dot icon26/02/2019
Change of details for Isabel Cristina O Reilly Cana as a person with significant control on 2018-11-29
dot icon25/02/2019
Change of details for Lucila Tania Lara Acosta as a person with significant control on 2018-11-29
dot icon25/02/2019
Director's details changed for Mr. Gregory Edward Elias on 2018-11-29
dot icon24/01/2019
Amended total exemption full accounts made up to 2017-04-30
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/12/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/11/2018
Registered office address changed from 1st Floor /32 Wigmore Street London W1U 2RP to 10 Foster Lane 3rd Floor London EC2V 6HH on 2018-11-29
dot icon27/09/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon21/09/2018
Registered office address changed from PO Box 4385 03344096: Companies House Default Address Cardiff CF14 8LH to 1st Floor /32 Wigmore Street London W1U 2RP on 2018-09-21
dot icon19/09/2018
Compulsory strike-off action has been discontinued
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Appointment of Mr. Gregory Edward Elias as a director on 2018-07-24
dot icon30/07/2018
Termination of appointment of Fernando Danilo Gonzalo Garciga as a director on 2018-07-24
dot icon06/06/2018
Registered office address changed to PO Box 4385, 03344096: Companies House Default Address, Cardiff, CF14 8LH on 2018-06-06
dot icon07/02/2018
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to United International Management Ltd 1st Floor 32 Wigmore Street London W1U 2RP on 2018-02-07
dot icon29/09/2017
Termination of appointment of Accomplish Corporate Services Limited as a director on 2017-09-28
dot icon17/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-04-30
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon16/08/2016
Registered office address changed from , Ground Floor Martin House, 5 Martin Lane, London, EC4R 0DP to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2016-08-16
dot icon15/08/2016
Director's details changed for Accomplish Corporate Services Limited on 2016-08-15
dot icon15/07/2016
Termination of appointment of Orangefield Services (Uk) Limited as a director on 2016-07-15
dot icon15/07/2016
Appointment of Accomplish Corporate Services Limited as a director on 2016-07-15
dot icon06/07/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/06/2016
Total exemption full accounts made up to 2012-04-30
dot icon28/06/2016
Total exemption full accounts made up to 2014-04-30
dot icon28/06/2016
Total exemption small company accounts made up to 2013-04-30
dot icon12/05/2016
Director's details changed for Orangefield Services (Uk) Limited on 2016-04-21
dot icon11/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon10/05/2016
Annual return made up to 2015-04-02 with full list of shareholders
dot icon09/05/2016
Annual return made up to 2014-04-02 with full list of shareholders
dot icon09/05/2016
Annual return made up to 2013-04-02 with full list of shareholders
dot icon06/05/2016
Annual return made up to 2012-04-02 with full list of shareholders
dot icon21/04/2016
Registered office address changed from , C/O Orangefield Services (Uk) Limited 1st Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2016-04-21
dot icon27/09/2011
Termination of appointment of Orangefield (Uk) Limited as a director
dot icon23/09/2011
Appointment of Orangefield Services (Uk) Limited as a director
dot icon23/09/2011
Appointment of Orangefield Services (Uk) Limited as a director
dot icon23/09/2011
Termination of appointment of Orangefield (Uk) Limited as a director
dot icon27/05/2011
Appointment of Mr Fernando Danilo Gonzalo Garciga as a director
dot icon20/05/2011
Registered office address changed from , C/O Orangefield Uk Limited, 20 Hanover Square, London, W1S 1JY on 2011-05-20
dot icon20/05/2011
Termination of appointment of Cresco Financial and Management Services Limited as a director
dot icon18/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon18/05/2011
Annual return made up to 2010-04-02 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Appointment of Orangefield (Uk) Limited as a director
dot icon04/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2011
Total exemption small company accounts made up to 2009-04-30
dot icon26/04/2011
Registered office address changed from , 20 Hanover Square, London, W1S 1JY on 2011-04-26
dot icon06/04/2011
Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS on 2011-04-06
dot icon18/03/2011
Restoration by order of the court
dot icon17/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon03/03/2010
Termination of appointment of Jordan Cosec Limited as a secretary
dot icon03/04/2009
Return made up to 02/04/09; full list of members
dot icon11/02/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon11/02/2009
Secretary appointed jordan cosec LIMITED
dot icon01/10/2008
Accounts for a dormant company made up to 2008-04-30
dot icon21/08/2008
Return made up to 02/04/08; full list of members
dot icon03/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon05/04/2007
Return made up to 02/04/07; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon06/04/2006
Return made up to 02/04/06; full list of members
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon20/01/2006
New secretary appointed
dot icon20/01/2006
Secretary resigned
dot icon25/11/2005
Restoration by order of the court
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Registered office changed on 25/11/05 from: 129 high street, teddington, middlesex TW11 8HJ
dot icon25/11/2005
New director appointed
dot icon25/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon25/11/2005
Return made up to 02/04/05; full list of members
dot icon25/11/2005
Accounts for a dormant company made up to 2004-04-30
dot icon25/11/2005
Return made up to 02/04/04; full list of members
dot icon25/11/2005
Accounts for a dormant company made up to 2003-04-30
dot icon25/11/2005
Return made up to 02/04/03; full list of members
dot icon25/11/2005
Secretary resigned
dot icon09/11/2004
Final Gazette dissolved via compulsory strike-off
dot icon27/07/2004
First Gazette notice for compulsory strike-off
dot icon24/04/2003
Return made up to 02/04/02; full list of members
dot icon24/04/2003
Accounts for a dormant company made up to 2002-04-30
dot icon26/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon10/09/2001
Return made up to 02/04/01; full list of members
dot icon10/09/2001
Director's particulars changed
dot icon10/09/2001
New secretary appointed
dot icon01/02/2001
Accounts for a small company made up to 2000-04-30
dot icon09/11/2000
Delivery ext'd 3 mth 30/04/00
dot icon03/07/2000
Registered office changed on 03/07/00 from: 199 high street, teddington, middlesex TW11 8HJ
dot icon24/05/2000
Return made up to 02/04/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-04-30
dot icon17/01/2000
Full accounts made up to 1998-04-30
dot icon22/12/1999
Registered office changed on 22/12/99 from: 21 st thomas street, bristol, BS1 6JS
dot icon17/11/1999
New secretary appointed
dot icon17/09/1999
Secretary resigned
dot icon12/04/1999
Return made up to 02/04/99; full list of members
dot icon30/04/1998
Return made up to 02/04/98; full list of members
dot icon01/05/1997
New director appointed
dot icon01/05/1997
Secretary resigned
dot icon01/05/1997
Director resigned
dot icon01/05/1997
New secretary appointed
dot icon02/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.42K
-
0.00
-
-
2022
0
37.47K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory Edward Elias
Director
24/07/2018 - Present
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACT SIDER LIMITED

ACT SIDER LIMITED is an(a) Active company incorporated on 02/04/1997 with the registered office located at 10-12 Bourlet Close, London W1W 7BR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACT SIDER LIMITED?

toggle

ACT SIDER LIMITED is currently Active. It was registered on 02/04/1997 .

Where is ACT SIDER LIMITED located?

toggle

ACT SIDER LIMITED is registered at 10-12 Bourlet Close, London W1W 7BR.

What does ACT SIDER LIMITED do?

toggle

ACT SIDER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACT SIDER LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.