Background WavePink WaveYellow Wave

SIJI LIMITED (03744358)

SIJI LIMITED (03744358) is an active UK company. incorporated on 31 March 1999. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIJI LIMITED has been registered for 27 years. Current directors include ALZOUABI, Mazen, GEORGE, Deepak, MOORE, Anthony John.

Company Number
03744358
Status
active
Type
ltd
Incorporated
31 March 1999
Age
27 years
Address
500 High Road, Woodford Green, IG8 0PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALZOUABI, Mazen, GEORGE, Deepak, MOORE, Anthony John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIJI LIMITED

SIJI LIMITED is an active company incorporated on 31 March 1999 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIJI LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03744358

LTD Company

Age

27 Years

Incorporated 31 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SHELFCO (NO.1632) LIMITED
From: 31 March 1999To: 28 April 1999
Contact
Address

500 High Road Woodford Green, IG8 0PN,

Previous Addresses

, 125 London Wall, London, EC2Y 5AL
From: 30 September 2014To: 22 July 2016
, Lacon House 84 Theobalds Road, London, WC1X 8RW
From: 13 April 2012To: 30 September 2014
, Lacon House, Theobalds Road, London, WC1X 8RW
From: 31 March 1999To: 13 April 2012
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

COGITO COMPANY SERVICES LIMTIED

Active
High Road, Woodford GreenIG8 0PN
Corporate secretary
Appointed 05 Apr 2016

ALZOUABI, Mazen

Active
Woodford GreenIG8 0PN
Born September 1954
Director
Appointed 02 Sept 2025

GEORGE, Deepak

Active
Woodford GreenIG8 0PN
Born May 1973
Director
Appointed 02 Sept 2025

MOORE, Anthony John

Active
Woodford GreenIG8 0QA
Born June 1957
Director
Appointed 15 Feb 2024

EPS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2Y 5AL
Corporate secretary
Appointed 31 Mar 1999
Resigned 04 Apr 2016

BROWN, Anne Leah

Resigned
High Road, Woodford GreenIG8 0PN
Born August 1949
Director
Appointed 27 May 2009
Resigned 14 Jun 2024

CLARK, Constance

Resigned
Quarrystones Vallee Des Vaux, St HelierJE3 9UU
Born August 1959
Director
Appointed 17 Oct 2001
Resigned 27 May 2009

DENMARK, Richard Brian

Resigned
High Road, Woodford GreenIG8 0PN
Born October 1968
Director
Appointed 14 Jun 2024
Resigned 02 Sept 2025

GRANT, Alastair

Resigned
High Road, Woodford GreenIG8 0PN
Born May 1987
Director
Appointed 01 Jul 2016
Resigned 15 Feb 2024

HANNA, Sarah Bernadette

Resigned
La Vielle Lavethie, GrouvilleJE3 9UU
Born September 1957
Director
Appointed 24 Dec 2004
Resigned 06 Jun 2006

KEAN, George Dunbar

Resigned
1 Grenville Street, JerseyJE2 4UF
Born September 1953
Director
Appointed 21 Apr 1999
Resigned 27 May 2009

LE SEELLEUR, Stephen John

Resigned
Glenanaar, St BreladeJE3 8GR
Born June 1966
Director
Appointed 15 Apr 2002
Resigned 29 Nov 2005

MARSH, Jacquelyn Karen

Resigned
Keppel Cottage, St SaviourJE2 7LQ
Born September 1958
Director
Appointed 06 Jun 2005
Resigned 27 May 2009

MOORE, Anthony John

Resigned
High Road, Woodford GreenIG8 0PS
Born June 1957
Director
Appointed 27 May 2009
Resigned 09 Aug 2016

RILEY, Alastair Miles

Resigned
1 Grenville Street, JerseyJE2 4UF
Born February 1953
Director
Appointed 21 Apr 1999
Resigned 22 May 2000

WEBBER, Derek James

Resigned
1 Grenville Street, St Helier
Born January 1944
Director
Appointed 21 Apr 1999
Resigned 24 Dec 2004

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 31 Mar 1999
Resigned 21 Apr 1999

Persons with significant control

1

Shaikh Saleh Bin Mohamed Bin Hamad Alsharqi

Active
Hsbc House, St HelierJE1 1GT
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 August 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 May 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
10 May 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 December 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Sail Address Company With Old Address
1 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
190190
Legacy
4 April 2007
353353
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
4 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
14 January 2003
244244
Legacy
6 January 2003
288cChange of Particulars
Legacy
18 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
5 April 2001
363aAnnual Return
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
5 June 2000
363aAnnual Return
Legacy
5 June 2000
190190
Legacy
5 June 2000
353353
Legacy
1 December 1999
288cChange of Particulars
Legacy
20 October 1999
287Change of Registered Office
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1999
NEWINCIncorporation