Background WavePink WaveYellow Wave

SI OVERSEAS HOLDINGS LIMITED (03288100)

SI OVERSEAS HOLDINGS LIMITED (03288100) is an active UK company. incorporated on 29 November 1996. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SI OVERSEAS HOLDINGS LIMITED has been registered for 29 years. Current directors include BONNELL, Brian, DAWE, Andrew Timothy, DE RIDDER, Ramon and 1 others.

Company Number
03288100
Status
active
Type
ltd
Incorporated
29 November 1996
Age
29 years
Address
1500 Eureka Park, Ashford, TN25 4BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BONNELL, Brian, DAWE, Andrew Timothy, DE RIDDER, Ramon, DE ROOIJ, Cornelis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SI OVERSEAS HOLDINGS LIMITED

SI OVERSEAS HOLDINGS LIMITED is an active company incorporated on 29 November 1996 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SI OVERSEAS HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03288100

LTD Company

Age

29 Years

Incorporated 29 November 1996

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 7 October 2025 (6 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

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

1500 Eureka Park Lower Pemberton Ashford, TN25 4BF,

Previous Addresses

765 Finchley Road London NW11 8DS
From: 29 November 1996To: 17 November 2009
Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

CLEAVER, Jasmine Annabelle

Active
Eureka Park, AshfordTN25 4BF
Secretary
Appointed 30 Sept 2021

BONNELL, Brian

Active
Calle Amanecer, San Clemente
Born September 1973
Director
Appointed 25 Jan 2022

DAWE, Andrew Timothy

Active
Eureka Park, AshfordTN25 4BF
Born September 1966
Director
Appointed 30 Jun 2025

DE RIDDER, Ramon

Active
Hofspoor, Houten
Born April 1974
Director
Appointed 25 Jan 2022

DE ROOIJ, Cornelis

Active
Hofspoor, Houten
Born December 1961
Director
Appointed 25 Jan 2022

BENNETT, Roisin

Resigned
Eureka Park, AshfordTN25 4BF
Secretary
Appointed 11 Dec 2008
Resigned 28 Oct 2015

BURDETT, Neil Robert

Resigned
Floor, LondonSW1E 5JL
Secretary
Appointed 11 Dec 2000
Resigned 11 Dec 2008

EDE, Joanne

Resigned
1500 Eureka Park, AshfordTN25 4BF
Secretary
Appointed 28 Oct 2015
Resigned 30 Sept 2021

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Secretary
Appointed 29 Nov 1996
Resigned 11 Dec 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 1996
Resigned 29 Nov 1996

BARK, Nigel John

Resigned
Eureka Park, AshfordTN25 4BF
Born December 1961
Director
Appointed 20 May 2016
Resigned 19 Apr 2024

BENNETT, Roisin

Resigned
WatfordWD24 4LG
Born December 1961
Director
Appointed 03 Feb 2010
Resigned 21 Jun 2011

EGGLESTON, Steven Andrew

Resigned
Eureka Park, AshfordTN25 4BF
Born October 1971
Director
Appointed 03 Feb 2010
Resigned 20 May 2016

FLOWERDAY, David Nicholas

Resigned
The Hollands, AmpthillMK45 2HF
Born August 1952
Director
Appointed 29 Nov 1996
Resigned 01 Jun 2002

HARDY, Suzanne Ruth

Resigned
Eureka Park, AshfordTN25 4BF
Born March 1981
Director
Appointed 01 Aug 2012
Resigned 14 Mar 2017

HARPER, Ian John

Resigned
Eureka Park, AshfordTN25 4BF
Born September 1960
Director
Appointed 05 Dec 2012
Resigned 31 Aug 2018

JAMIESON, Martin Clive

Resigned
Eureka Park, AshfordTN25 4BF
Born January 1957
Director
Appointed 11 Dec 2008
Resigned 23 Jul 2010

JAYNE, Kimberley Anne

Resigned
Eureka Park, AshfordTN25 4BF
Born April 1964
Director
Appointed 14 Mar 2017
Resigned 03 Apr 2018

JONES, Louis Philip

Resigned
Eureka Park, AshfordTN25 4BF
Born May 1964
Director
Appointed 20 May 2016
Resigned 30 Jun 2025

MASON, Peter Robert

Resigned
48 Deacons Hill Road, ElstreeWD6 3LH
Born September 1962
Director
Appointed 29 Nov 1996
Resigned 11 Dec 2008

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 01 Jun 2002
Resigned 31 Jul 2007

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 05 Aug 2005
Resigned 28 Nov 2008

SASSONE, Matthew Giovanni

Resigned
Eureka Park, AshfordTN25 4BF
Born May 1975
Director
Appointed 23 Jul 2010
Resigned 31 Jul 2012

SIMPSON, Jeremy John Cobbett

Resigned
765 Finchley Road, LondonNW11 8DS
Born May 1971
Director
Appointed 11 Dec 2008
Resigned 22 Jun 2009

THOMSON, Alan Matthew

Resigned
765 Finchley Road, LondonNW11 8DS
Born September 1946
Director
Appointed 29 Nov 1996
Resigned 06 Sept 2006

WHITE, Robert

Resigned
Zircon Lane North, Plymouth55447
Born April 1958
Director
Appointed 22 Jun 2009
Resigned 04 Feb 2010

Persons with significant control

1

Eureka Park, AshfordTN25 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
20 November 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
20 November 2024
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
20 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
6 August 2009
288cChange of Particulars
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Certificate Capital Reduction Issued Capital
8 December 2005
CERT15CERT15
Court Order
8 December 2005
OCOC
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
5 April 2005
288cChange of Particulars
Legacy
16 February 2005
288cChange of Particulars
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
23 December 2002
363aAnnual Return
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Legacy
30 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
363aAnnual Return
Legacy
24 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
7 December 1998
363aAnnual Return
Auditors Resignation Company
16 September 1998
AUDAUD
Statement Of Affairs
30 June 1998
SASA
Legacy
30 June 1998
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
4 December 1997
363aAnnual Return
Resolution
29 January 1997
RESOLUTIONSResolutions
Resolution
29 January 1997
RESOLUTIONSResolutions
Legacy
21 January 1997
88(2)R88(2)R
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
225Change of Accounting Reference Date
Legacy
5 December 1996
288bResignation of Director or Secretary
Incorporation Company
29 November 1996
NEWINCIncorporation