Background WavePink WaveYellow Wave

SIDETIP LIMITED (04007434)

SIDETIP LIMITED (04007434) is an active UK company. incorporated on 5 June 2000. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIDETIP LIMITED has been registered for 25 years. Current directors include BLACKIE, Ronald Alasdair Stuart, Dr., POYNTON, John Edmund, TOPPING, Rosalind Jane.

Company Number
04007434
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
146 Elizabeth Avenue, Amersham, HP6 6RG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLACKIE, Ronald Alasdair Stuart, Dr., POYNTON, John Edmund, TOPPING, Rosalind Jane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDETIP LIMITED

SIDETIP LIMITED is an active company incorporated on 5 June 2000 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIDETIP LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04007434

LTD Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 30/6

Overdue

21 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

146 Elizabeth Avenue Amersham, HP6 6RG,

Timeline

6 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
May 17
Director Left
May 17
Director Left
Feb 18
Director Joined
Feb 19
Director Joined
Feb 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BLACKIE, Ronald Alasdair Stuart, Dr.

Active
Claremont Road, TeddingtonTW11 8DG
Born March 1951
Director
Appointed 01 Feb 2019

POYNTON, John Edmund

Active
Elizabeth Avenue, AmershamHP6 6RG
Born July 1947
Director
Appointed 31 May 2017

TOPPING, Rosalind Jane

Active
Moorhouse Road, LondonW2 5DH
Born January 1947
Director
Appointed 31 Jan 2019

POYNTON, John Edmund

Resigned
114 Lower Radley, AbingdonOX14 3BA
Secretary
Appointed 17 Jul 2000
Resigned 29 Jul 2005

STEPHENSON, Peter Michael

Resigned
40 Central Way, CarshaltonSM5 3NF
Secretary
Appointed 29 Jul 2005
Resigned 01 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jun 2000
Resigned 17 Jul 2000

POYNTON, John Edmund

Resigned
114 Lower Radley, AbingdonOX14 3BA
Born July 1947
Director
Appointed 22 Jul 2005
Resigned 29 Jul 2005

POYNTON, John Edmund

Resigned
114 Lower Radley, AbingdonOX14 3BA
Born July 1947
Director
Appointed 17 Jul 2000
Resigned 30 Jun 2005

ROSE, Norman Hunter

Resigned
Red Brick Cottage, IpswichIP9 1AF
Born March 1949
Director
Appointed 17 Jul 2000
Resigned 31 May 2017

STEPHENSON, Peter Michael

Resigned
40 Central Way, CarshaltonSM5 3NF
Born March 1954
Director
Appointed 29 Jul 2005
Resigned 01 Mar 2018

STEPHENSON, Peter Michael

Resigned
40 Central Way, CarshaltonSM5 3NF
Born March 1954
Director
Appointed 17 Jul 2000
Resigned 31 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Jun 2000
Resigned 17 Jul 2000

Persons with significant control

1

Mr John Edmund Poynton

Active
Elizabeth Avenue, AmershamHP6 6RG
Born July 1947

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2009
AAAnnual Accounts
Legacy
20 February 2009
287Change of Registered Office
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
287Change of Registered Office
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Incorporation Company
5 June 2000
NEWINCIncorporation