Background WavePink WaveYellow Wave

SIDHOLT CO. LIMITED (00956800)

SIDHOLT CO. LIMITED (00956800) is an active UK company. incorporated on 24 June 1969. with registered office in 5 North End Road. The company operates in the Construction sector, engaged in development of building projects. SIDHOLT CO. LIMITED has been registered for 56 years. Current directors include LIPSCHITZ, Rita.

Company Number
00956800
Status
active
Type
ltd
Incorporated
24 June 1969
Age
56 years
Address
Felds Chartered Accountants, 5 North End Road, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIPSCHITZ, Rita
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDHOLT CO. LIMITED

SIDHOLT CO. LIMITED is an active company incorporated on 24 June 1969 with the registered office located in 5 North End Road. The company operates in the Construction sector, specifically engaged in development of building projects. SIDHOLT CO. LIMITED was registered 56 years ago.(SIC: 41100)

Status

active

Active since 56 years ago

Company No

00956800

LTD Company

Age

56 Years

Incorporated 24 June 1969

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Felds Chartered Accountants And Registered Auditors 5 North End Road, NW11 7RJ,

Timeline

17 key events • 1969 - 2022

Funding Officers Ownership
Company Founded
Jun 69
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Dec 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Sept 19
Director Left
Sept 19
Loan Secured
Apr 22
Loan Secured
Aug 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LIPSCHITZ, Rita

Active
8 Moresby Road, LondonE5 9LF
Secretary
Appointed N/A

LIPSCHITZ, Rita

Active
8 Moresby Road, LondonE5 9LF
Born June 1953
Director
Appointed 01 Apr 2008

BAKER, Peter David

Resigned
Huegelstrasse, Zurich8002
Born August 1954
Director
Appointed 01 Apr 2008
Resigned 26 Oct 2010

FREED, Mark Robin

Resigned
Birmensdorferstrasse, 8003 Zurich
Born December 1955
Director
Appointed 26 Oct 2010
Resigned 03 Sept 2019

SCHREIBER, David

Resigned
Hakablan 43, Har Nof
Born August 1963
Director
Appointed 24 Feb 1997
Resigned 01 Feb 2014

STIEGLITZ, Esther

Resigned
28 Mohilever, Netanya
Born January 1931
Director
Appointed N/A
Resigned 07 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
8003, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2019

Mr Mark Robin Freed

Ceased
Felds Chartered Accountants, 5 North End RoadNW11 7RJ
Born December 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
5 September 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
11 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
21 August 1993
AAAnnual Accounts
Legacy
16 February 1993
363x363x
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
7 May 1992
363x363x
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
15 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Small
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Small
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
16 September 1987
363363
Accounts With Accounts Type Small
18 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 May 1986
363363
Accounts With Accounts Type Full
17 April 1986
AAAnnual Accounts
Legacy
20 November 1980
363363
Legacy
19 November 1980
363363
Legacy
11 June 1976
363363
Incorporation Company
24 June 1969
NEWINCIncorporation