Background WavePink WaveYellow Wave

SIDE UK LIMITED (03134517)

SIDE UK LIMITED (03134517) is an active UK company. incorporated on 5 December 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. SIDE UK LIMITED has been registered for 30 years. Current directors include DESLANDES, Olivier Daniel, DORANS, David, HARADA, Masaru and 1 others.

Company Number
03134517
Status
active
Type
ltd
Incorporated
5 December 1995
Age
30 years
Address
Unit A12 Tileyard London 105, Blundell Street, London, N7 9BN
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
DESLANDES, Olivier Daniel, DORANS, David, HARADA, Masaru, REYNOLDS, Nicholas
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDE UK LIMITED

SIDE UK LIMITED is an active company incorporated on 5 December 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. SIDE UK LIMITED was registered 30 years ago.(SIC: 59112)

Status

active

Active since 30 years ago

Company No

03134517

LTD Company

Age

30 Years

Incorporated 5 December 1995

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

THE VOCAL SUITE LTD
From: 30 August 1996To: 31 May 2002
TOMBEN LTD
From: 5 December 1995To: 30 August 1996
Contact
Address

Unit A12 Tileyard London 105, Blundell Street Kings Cross London, N7 9BN,

Previous Addresses

Unit a12 Tileyard London 105 ,Blundell Street Kings Cross London N7 9BN England
From: 10 June 2020To: 10 June 2020
PO Box N7 9BN Unit a12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN England
From: 10 June 2020To: 10 June 2020
1st Floor Great Titchfield House 14 - 18 Great Titchfield Street London W1W 8BD
From: 5 December 1995To: 10 June 2020
Timeline

33 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Nov 24
Director Joined
Jan 25
New Owner
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DESLANDES, Olivier Daniel

Active
105, Blundell Street, LondonN7 9BN
Born August 1969
Director
Appointed 01 Sept 2018

DORANS, David

Active
105, Blundell Street, LondonN7 9BN
Born December 1965
Director
Appointed 23 Jan 2025

HARADA, Masaru

Active
Old Ironsides Drive, Santa ClaraCA 95054
Born November 1961
Director
Appointed 10 Aug 2015

REYNOLDS, Nicholas

Active
105, Blundell Street, LondonN7 9BN
Born July 1981
Director
Appointed 19 Dec 2025

DAVIES, Elizabeth Norah

Resigned
Bronte, WirralCH63 0NQ
Secretary
Appointed 18 Dec 1995
Resigned 12 Jun 2001

EVANS, Philip George

Resigned
Northumberland Road, AldersbrookE12 5HF
Secretary
Appointed 12 Jun 2001
Resigned 01 Dec 2017

HARADA, Masaru

Resigned
Old Ironside Drive, Santa ClaraCA 95054
Secretary
Appointed 10 Nov 2017
Resigned 01 Sept 2018

MOSELEY, Stephen

Resigned
105, Blundell Street, LondonN7 9BN
Secretary
Appointed 01 Sept 2018
Resigned 06 Jan 2022

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 05 Dec 1995
Resigned 06 Dec 1995

COUGHLIN, Peter F

Resigned
156 Brock Avenue North, Montreal WestH4X 2GZ
Born February 1952
Director
Appointed 05 Aug 1996
Resigned 18 Sept 2005

DAVIES, Elizabeth Norah

Resigned
Bronte, WirralCH63 0NQ
Born March 1940
Director
Appointed 18 Dec 1995
Resigned 05 Aug 1996

EMERY, Andrew Simon

Resigned
105, Blundell Street, LondonN7 9BN
Born February 1972
Director
Appointed 05 Aug 1996
Resigned 28 Feb 2022

EVANS, Philip George

Resigned
Northumberland Road, AldersbrookE12 5HF
Born March 1970
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2017

JOSE, Sijo

Resigned
105, Blundell Street, LondonN7 9BN
Born April 1982
Director
Appointed 28 Feb 2022
Resigned 19 Dec 2025

KIRKHAM, Deborah Lynn

Resigned
Fawn Drive, San AnselmoCA 94960
Born March 1971
Director
Appointed 10 Aug 2015
Resigned 19 Dec 2025

LAMB, Lilian Joyce

Resigned
116 South Mossley Hill Road, LiverpoolL19 9BJ
Born May 1921
Director
Appointed 18 Dec 1995
Resigned 05 Aug 1996

MARTIN, David Craig

Resigned
The Old Schoolhouse, CarnforthLA6 2RQ
Born June 1944
Director
Appointed 03 Dec 1997
Resigned 18 Sept 2005

MOSELEY, Stephen Russell

Resigned
105, Blundell Street, LondonN7 9BN
Born November 1967
Director
Appointed 01 Sept 2018
Resigned 06 Jan 2022

PARKER, Stephen Richard

Resigned
210 Hoylake Crescent, UxbridgeUB10 8JL
Born June 1971
Director
Appointed 05 Aug 1996
Resigned 30 Jun 2018

RANGANATHAN, Kasturi Rangan

Resigned
105, Blundell Street, LondonN7 9BN
Born May 1985
Director
Appointed 01 Aug 2022
Resigned 23 Jan 2024

SPENCER, Elsie May

Resigned
59a Abingdon Grove, LiverpoolL4 9XB
Born August 1927
Director
Appointed 18 Dec 1995
Resigned 15 Aug 1996

SPENCER, Norman George

Resigned
530 Lansdowne Avenue, WestmountH39 2VZ
Born June 1950
Director
Appointed 05 Aug 1996
Resigned 18 Sept 2005

TACHIBANA, Teppei

Resigned
Old Ironsides Drive, Santa ClaraCA 95054
Born September 1974
Director
Appointed 10 Aug 2015
Resigned 19 Dec 2025

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 05 Dec 1995
Resigned 06 Dec 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Reynolds

Ceased
105, Blundell Street, LondonN7 9BN
Born July 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Dec 2025
Ceased 19 Dec 2025
5th & 6th Floor, HounslowTW3 1JB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Second Filing Of Director Termination With Name
6 January 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
4 November 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
21 May 2007
288cChange of Particulars
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
13 March 2006
122122
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
287Change of Registered Office
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
29 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
123Notice of Increase in Nominal Capital
Resolution
10 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 1999
AAAnnual Accounts
Resolution
24 May 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
123Notice of Increase in Nominal Capital
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1997
AAAnnual Accounts
Resolution
19 September 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288cChange of Particulars
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Certificate Change Of Name Company
29 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1996
288288
Legacy
29 March 1996
287Change of Registered Office
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Incorporation Company
5 December 1995
NEWINCIncorporation