Siddo Design Consultants Ltd

General information

Name:

Siddo Design Consultants Limited

Office Address:

38 Elmwood Drive Breadsall DE21 4GA Derby

Number: 07636668

Incorporation date: 2011-05-17

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Siddo Design Consultants came into being in 2011 as a company enlisted under no 07636668, located at DE21 4GA Derby at 38 Elmwood Drive. The company has been in business for thirteen years and its last known state is active - proposal to strike off. The company's SIC and NACE codes are 71129 and their NACE code stands for Other engineering activities. The business latest filed accounts documents describe the period up to 2021-05-31 and the most current annual confirmation statement was filed on 2022-05-17.

At the moment, we have a single director in the company: Arokia S. (since 2011-05-17). That company had been controlled by Blossom P. until 2020.

Executives who control the firm include: Blossom P. owns 1/2 or less of company shares. Arokia S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Arokia S.

Role: Director

Appointed: 17 May 2011

Latest update: 13 October 2023

People with significant control

Blossom P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Arokia S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 31 May 2023
Confirmation statement last made up date 17 May 2022
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 January 2016
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 30 October 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 30 October 2012
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Confirmation statement with updates 2022-05-17 (CS01)
filed on: 18th, May 2022
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Flat 311 Whitham Wharf Brayford Street

Post code:

LN5 7DH

City / Town:

Lincoln

Accountant/Auditor,
2016 - 2015

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
12
Company Age

Similar companies nearby

Closest companies