Background WavePink WaveYellow Wave

SIROFLEX LIMITED (02831699)

SIROFLEX LIMITED (02831699) is an active UK company. incorporated on 30 June 1993. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SIROFLEX LIMITED has been registered for 32 years. Current directors include GARREAU, Laetitia Maud, KANE, Karen Maria, MASSEY, Robert Peter and 1 others.

Company Number
02831699
Status
active
Type
ltd
Incorporated
30 June 1993
Age
32 years
Address
Dodworth Business Park, Barnsley, S75 3SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GARREAU, Laetitia Maud, KANE, Karen Maria, MASSEY, Robert Peter, PERRY, Simon Robert
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIROFLEX LIMITED

SIROFLEX LIMITED is an active company incorporated on 30 June 1993 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SIROFLEX LIMITED was registered 32 years ago.(SIC: 46900)

Status

active

Active since 32 years ago

Company No

02831699

LTD Company

Age

32 Years

Incorporated 30 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

VALLANCE & CO LIMITED
From: 19 August 1993To: 17 November 1993
SOVCO 519 LIMITED
From: 30 June 1993To: 19 August 1993
Contact
Address

Dodworth Business Park Dodworth Barnsley, S75 3SP,

Timeline

28 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Feb 11
Director Joined
Apr 12
Director Left
Apr 12
Loan Secured
Jan 14
Loan Cleared
Dec 16
Loan Cleared
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Jun 22
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Secretary
Appointed 30 Nov 2020

GARREAU, Laetitia Maud

Active
Dodworth Business Park, BarnsleyS75 3SP
Born March 1976
Director
Appointed 26 Feb 2026

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Born January 1971
Director
Appointed 29 Nov 2021

MASSEY, Robert Peter

Active
Common Road, StaffordST16 3EH
Born February 1974
Director
Appointed 17 Dec 2020

PERRY, Simon Robert

Active
Dodworth Business Park, BarnsleyS75 3SP
Born April 1962
Director
Appointed 31 Jan 1994

HUDSON, Paul Anthony

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Secretary
Appointed 15 Jun 2020
Resigned 30 Nov 2020

PERRY, Simon Robert

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Secretary
Appointed 31 Jan 1994
Resigned 15 Jun 2020

BATES, John

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born April 1944
Director
Appointed 28 Jul 1997
Resigned 19 Feb 2018

DEE, Gary Jonathan

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born April 1964
Director
Appointed 22 Feb 2018
Resigned 20 Nov 2020

DEN BRAVEN, Cornelius

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born August 1944
Director
Appointed 31 Jan 1994
Resigned 31 Aug 2010

DEN BRAVEN, Wim

Resigned
Muisbroekseweg 61b, Gissenburg3381 KM
Born May 1964
Director
Appointed 31 Jan 1994
Resigned 28 Aug 2009

DURAND-DELACRE, Xavier Jean Joseph

Resigned
Common Road, StaffordST16 3EH
Born October 1962
Director
Appointed 29 Nov 2021
Resigned 31 Dec 2025

JANSEN, Gerard

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born December 1954
Director
Appointed 01 Nov 2004
Resigned 01 Feb 2012

L-ARVOR, Sebastien

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born March 1973
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

LEPINAY, Frédérique Marie-Pierre

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born January 1960
Director
Appointed 22 Feb 2018
Resigned 15 Jun 2020

MENEZES, Fernando Accioly

Resigned
Common Road, StaffordST16 3EH
Born June 1974
Director
Appointed 17 Dec 2020
Resigned 28 Oct 2021

MICHOT, Jon Herve Roger

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born September 1992
Director
Appointed 15 Jun 2020
Resigned 09 Nov 2021

PERRY, Julie

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born November 1966
Director
Appointed 01 Feb 2002
Resigned 19 Feb 2018

PLUNTZ, Francois Marie Michel

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born December 1963
Director
Appointed 22 Feb 2018
Resigned 01 Feb 2019

DEN BRAVEN HOLDING BV

Resigned
Denariusstraat, Oosterhout
Corporate director
Appointed 01 Feb 2012
Resigned 22 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Ulverscroft Road, LeicesterLE4 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2017
Ceased 05 Jan 2017
Common Road, StaffordST16 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Resolution
7 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Medium
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Medium
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Medium
5 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Resolution
23 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Medium
22 April 2013
AAAnnual Accounts
Legacy
20 November 2012
MG01MG01
Accounts With Accounts Type Medium
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Corporate Director Company With Name
11 April 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Legacy
1 August 2011
MG02MG02
Accounts With Accounts Type Medium
26 July 2011
AAAnnual Accounts
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Medium
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
24 October 2009
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 November 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 October 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
403aParticulars of Charge Subject to s859A
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 April 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
11 April 1998
AAAnnual Accounts
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
20 June 1995
363aAnnual Return
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
21 December 1994
RESOLUTIONSResolutions
Legacy
14 December 1994
88(2)R88(2)R
Legacy
14 December 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
14 December 1994
MEM/ARTSMEM/ARTS
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
224224
Legacy
4 March 1994
287Change of Registered Office
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Certificate Change Of Name Company
17 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 August 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1993
NEWINCIncorporation