SIDEVINE LIMITED

Register to unlock more data on OkredoRegister

SIDEVINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01619278

Incorporation date

03/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

10 Succombs Place Southview Road, Southview Road, Warlingham, Surrey CR6 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/04/2026
Registered office address changed from C/O Managed Partnerships Ltd Childerditch Hall Drive Little Warley Brentwood CM13 3HD England to 10 Succombs Place Southview Road Southview Road Warlingham Surrey CR6 9JQ on 2026-04-10
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon18/03/2025
Appointment of Mr Brian Harry Brander Millar as a director on 2025-03-17
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/08/2024
Appointment of Mr Matthew Whale as a director on 2024-08-16
dot icon07/08/2024
Termination of appointment of Nkechi Ugochii Nwachukwu as a director on 2024-08-01
dot icon08/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon20/01/2024
Termination of appointment of Christopher Andrew Harper as a director on 2024-01-19
dot icon20/01/2024
Termination of appointment of Nigel Millington as a director on 2024-01-19
dot icon18/01/2024
Registered office address changed from Thomas House 84 Eccleston Square Victoria London SW1V 1PX England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2024-01-18
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Director's details changed for Ms Nkechi Ugochii Nkachukwu on 2023-09-22
dot icon21/09/2023
Termination of appointment of Jonathan Claydon as a director on 2023-09-21
dot icon14/09/2023
Termination of appointment of Ingrid Gillespie as a director on 2023-09-14
dot icon27/06/2023
Appointment of Mr Michael Stout as a director on 2023-06-22
dot icon27/06/2023
Appointment of Ms Nkechi Ugochii Nkachukwu as a director on 2023-06-22
dot icon27/06/2023
Appointment of Ms Susan Charlotte Mouncer as a director on 2023-06-22
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.00K
-
0.00
98.76K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/12/2018 - 23/08/2021
2829
Stout, Michael
Director
26/04/2017 - 07/12/2020
4
Stout, Michael
Director
22/06/2023 - Present
4
Wikner, Martin Paul
Director
27/02/1992 - 16/01/1994
2
Millar, Brian Harry Brander
Director
17/03/2025 - Present
9

Persons with Significant Control

1
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 SIDEVINE LIMITED

SIDEVINE LIMITED is an(a) Active company incorporated on 03/03/1982 with the registered office located at 10 Succombs Place Southview Road, Southview Road, Warlingham, Surrey CR6 9JQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIDEVINE LIMITED?

toggle

SIDEVINE LIMITED is currently Active. It was registered on 03/03/1982 .

Where is SIDEVINE LIMITED located?

toggle

SIDEVINE LIMITED is registered at 10 Succombs Place Southview Road, Southview Road, Warlingham, Surrey CR6 9JQ.

What does SIDEVINE LIMITED do?

toggle

SIDEVINE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SIDEVINE LIMITED?

toggle

The latest filing was on 10/04/2026: Registered office address changed from C/O Managed Partnerships Ltd Childerditch Hall Drive Little Warley Brentwood CM13 3HD England to 10 Succombs Place Southview Road Southview Road Warlingham Surrey CR6 9JQ on 2026-04-10.