Background WavePink WaveYellow Wave

SIJOTO (03526053)

SIJOTO (03526053) is an active UK company. incorporated on 12 March 1998. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of unit trusts. SIJOTO has been registered for 28 years. Current directors include HILLS, Mark Robert, PHIPPS, Constantine Edmund Walter, Marquis Of Normanby, PHIPPS, Nicola, Marchioness Of Normanby.

Company Number
03526053
Status
active
Type
private-unlimited
Incorporated
12 March 1998
Age
28 years
Address
Saffery Llp, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of unit trusts
Directors
HILLS, Mark Robert, PHIPPS, Constantine Edmund Walter, Marquis Of Normanby, PHIPPS, Nicola, Marchioness Of Normanby
SIC Codes
64302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIJOTO

SIJOTO is an active company incorporated on 12 March 1998 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of unit trusts. SIJOTO was registered 28 years ago.(SIC: 64302)

Status

active

Active since 28 years ago

Company No

03526053

PRIVATE-UNLIMITED Company

Age

28 Years

Incorporated 12 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 18 February 2022 (4 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

TEMPLECO 391
From: 12 March 1998To: 11 September 1998
Contact
Address

Saffery Llp 10 Wellington Place Leeds, LS1 4AP,

Previous Addresses

Mitre House North Park Road Harrogate HG1 5RX England
From: 28 October 2022To: 1 October 2024
Genesis 5 Church Lane Heslington York YO10 5DQ
From: 29 March 2012To: 28 October 2022
Genesis 5 Innovation Way Heslington York YO10 5DQ United Kingdom
From: 12 April 2011To: 29 March 2012
Foss Place Foss Islands Road York YO31 7UJ United Kingdom
From: 12 March 1998To: 12 April 2011
Timeline

3 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PHIPPS, Constantine Edmund Walter, Marquis Of Normanby

Active
Mulgrave Castle, WhitbyYO21 3RJ
Secretary
Appointed 01 Oct 1998

HILLS, Mark Robert

Active
10 Wellington Place, LeedsLS1 4AP
Born December 1963
Director
Appointed 15 Mar 2023

PHIPPS, Constantine Edmund Walter, Marquis Of Normanby

Active
Mulgrave Castle, WhitbyYO21 3RJ
Born February 1954
Director
Appointed 26 May 1998

PHIPPS, Nicola, Marchioness Of Normanby

Active
Mulgrave Castle, WhitbyYO21 3RJ
Born February 1960
Director
Appointed 26 May 1998

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate nominee secretary
Appointed 12 Mar 1998
Resigned 01 Oct 1998

HOWARD, Robin Ivan

Resigned
Broadacre House, MaidenheadSL6 2PF
Born March 1955
Director
Appointed 16 Jun 2004
Resigned 15 Mar 2023

TEMPLE DIRECT LIMITED

Resigned
12 Gough Square, LondonEC4A 3DE
Corporate nominee director
Appointed 12 Mar 1998
Resigned 26 May 1998
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2022
AA01Change of Accounting Reference Date
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
353353
Legacy
6 April 2009
287Change of Registered Office
Legacy
10 March 2009
287Change of Registered Office
Legacy
29 April 2008
363aAnnual Return
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
287Change of Registered Office
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1998
225Change of Accounting Reference Date
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
287Change of Registered Office
Legacy
11 June 1998
123Notice of Increase in Nominal Capital
Incorporation Company
12 March 1998
NEWINCIncorporation