Background WavePink WaveYellow Wave

SIBFORD TRADING LIMITED (03735449)

SIBFORD TRADING LIMITED (03735449) is an active UK company. incorporated on 18 March 1999. with registered office in Banbury. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. SIBFORD TRADING LIMITED has been registered for 27 years. Current directors include CHAPMAN, Roger Alan.

Company Number
03735449
Status
active
Type
ltd
Incorporated
18 March 1999
Age
27 years
Address
Sibford School, Banbury, OX15 5QL
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CHAPMAN, Roger Alan
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBFORD TRADING LIMITED

SIBFORD TRADING LIMITED is an active company incorporated on 18 March 1999 with the registered office located in Banbury. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. SIBFORD TRADING LIMITED was registered 27 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 27 years ago

Company No

03735449

LTD Company

Age

27 Years

Incorporated 18 March 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

LOTSTAR TRADING LIMITED
From: 18 March 1999To: 29 April 1999
Contact
Address

Sibford School Sibford Ferris Banbury, OX15 5QL,

Timeline

20 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 14
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Left
Jul 23
Director Left
Nov 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LYNCH, Alison Jane

Active
Sibford School, BanburyOX15 5QL
Secretary
Appointed 01 Sept 2018

CHAPMAN, Roger Alan

Active
Sibford School, BanburyOX15 5QL
Born April 1944
Director
Appointed 01 Jan 2021

ROBINSON, Peter

Resigned
The Hill, BanburyOX15 5QL
Secretary
Appointed 17 Jan 2006
Resigned 31 Dec 2017

URQUHART, Ian Algar Neil

Resigned
Sibford School, BanburyOX15 5QL
Secretary
Appointed 01 Jan 2018
Resigned 31 Aug 2018

WEEKS, Judith

Resigned
The Old Co Op, BanburyOX15 5RW
Secretary
Appointed 26 Mar 1999
Resigned 16 Jan 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Mar 1999
Resigned 26 Mar 1999

BARDEN, Ronald

Resigned
33 Booth Lane North, NorthamptonNN3 6JQ
Born July 1930
Director
Appointed 26 Mar 1999
Resigned 17 Mar 2007

BEE, Richard James

Resigned
Middleton Road, BanburyOX17 2JF
Born December 1968
Director
Appointed 21 Mar 2015
Resigned 31 Dec 2021

CZIBORRA, Richard

Resigned
Sibford School, BanburyOX15 5QL
Born August 1951
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2021

FORD, David Stuart

Resigned
Underhill House, BloxhamOX15 4UA
Born February 1961
Director
Appointed 09 Oct 2004
Resigned 31 Dec 2005

FREESTONE, Susan Elizabeth

Resigned
Holly House, OxfordOX15 5RG
Born March 1955
Director
Appointed 26 Mar 1999
Resigned 31 Jul 2004

GOODWIN, Michael Howard

Resigned
Holly House, BanburyOX15 5RG
Born August 1957
Director
Appointed 09 Oct 2004
Resigned 25 Mar 2017

HALL, Jolyon Dean Sutherland

Resigned
33 High Street, WarwickCV34 4AX
Born February 1934
Director
Appointed 05 Nov 2002
Resigned 09 Oct 2004

HOLMES, David William

Resigned
17 Forest Road, Annesley WoodhouseNG17 9BE
Born February 1942
Director
Appointed 18 Mar 2007
Resigned 31 Jul 2011

LINGHAM, Jonathan

Resigned
Sibford School, BanburyOX15 5QL
Born April 1955
Director
Appointed 01 Sept 2020
Resigned 01 Jul 2023

MATTHEWS, Nicholas John

Resigned
Sibford School, BanburyOX15 5QL
Born July 1956
Director
Appointed 01 Aug 2011
Resigned 31 Dec 2017

NEIGHBOUR, Peter

Resigned
Waterside Place, HarlowCM21 9RF
Born May 1952
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2013

RISLEY, Simon Crescent

Resigned
Sibford School, BanburyOX15 5QL
Born June 1950
Director
Appointed 01 Jan 2020
Resigned 01 Sept 2020

SPENCE, Tobias Foster

Resigned
Sibford Ferris, BanburyOX15 5RG
Born March 1969
Director
Appointed 25 Mar 2017
Resigned 31 Aug 2023

WEEKS, Judith

Resigned
The Old Co Op, BanburyOX15 5RW
Born April 1939
Director
Appointed 26 Mar 1999
Resigned 31 Jan 2010

WILDWOOD, Seren

Resigned
Sibford School, BanburyOX15 5QL
Born December 1958
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Mar 1999
Resigned 26 Mar 1999

Persons with significant control

1

The Hill, BanburyOX15 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Secretary Company With Change Date
22 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
2 June 2004
AAMDAAMD
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
1 July 2003
88(2)R88(2)R
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Resolution
20 January 2001
RESOLUTIONSResolutions
Legacy
14 April 2000
363sAnnual Return (shuttle)
Memorandum Articles
18 October 1999
MEM/ARTSMEM/ARTS
Legacy
23 August 1999
225Change of Accounting Reference Date
Legacy
17 August 1999
88(2)R88(2)R
Legacy
6 August 1999
287Change of Registered Office
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
5 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1999
287Change of Registered Office
Incorporation Company
18 March 1999
NEWINCIncorporation