Background WavePink WaveYellow Wave

CIDON CONSTRUCTION LIMITED (04066292)

CIDON CONSTRUCTION LIMITED (04066292) is an active UK company. incorporated on 6 September 2000. with registered office in Barnsley. The company operates in the Construction sector, engaged in unknown sic code (42990). CIDON CONSTRUCTION LIMITED has been registered for 25 years. Current directors include BRYAN, Patrick Jonathan, SIMPSON, Stephen Paul.

Company Number
04066292
Status
active
Type
ltd
Incorporated
6 September 2000
Age
25 years
Address
Mason Way Platts Common Ind. Estate, Barnsley, S74 9TG
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BRYAN, Patrick Jonathan, SIMPSON, Stephen Paul
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIDON CONSTRUCTION LIMITED

CIDON CONSTRUCTION LIMITED is an active company incorporated on 6 September 2000 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CIDON CONSTRUCTION LIMITED was registered 25 years ago.(SIC: 42990)

Status

active

Active since 25 years ago

Company No

04066292

LTD Company

Age

25 Years

Incorporated 6 September 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Mason Way Platts Common Ind. Estate Hoyland Barnsley, S74 9TG,

Timeline

14 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Mar 11
Director Joined
Sept 13
Director Joined
Jul 15
Director Left
Dec 15
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Aug 17
Owner Exit
Sept 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Cleared
May 21
Director Left
Jun 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GARBULA, Robert Jan

Active
Platts Common Ind. Estate, BarnsleyS74 9TG
Secretary
Appointed 02 May 2019

BRYAN, Patrick Jonathan

Active
Platts Common Ind. Estate, BarnsleyS74 9TG
Born October 1971
Director
Appointed 01 Jul 2015

SIMPSON, Stephen Paul

Active
Platts Common Ind. Estate, BarnsleyS74 9TG
Born April 1972
Director
Appointed 01 Sept 2013

DONNELLY, Claire Joanne

Resigned
47 Moor End Lane, BarnsleyS75 4QU
Secretary
Appointed 06 Sept 2000
Resigned 26 Apr 2017

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 06 Sept 2000
Resigned 06 Sept 2000

DONNELLY, Ciaran John

Resigned
Platts Common Ind. Estate, BarnsleyS74 9TG
Born January 1974
Director
Appointed 06 Sept 2000
Resigned 01 Mar 2021

SMITH, Robert

Resigned
Platts Common Ind. Estate, BarnsleyS74 9TG
Born July 1971
Director
Appointed 01 Jan 2011
Resigned 01 Dec 2015

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 06 Sept 2000
Resigned 06 Sept 2000

Persons with significant control

4

1 Active
3 Ceased
Mason Way, BarnsleyS74 9TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2017
Ceased 14 Jul 2020

Cidon Group (Uk) Ltd

Ceased
Mason Way, BarnsleyS74 9TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2020

Mr Ciaran John Donnelly

Ceased
Platts Common Ind. Estate, BarnsleyS74 9TG
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Cardale Park, HarrogateHG3 1GY

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

85

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Resolution
12 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Legacy
23 May 2011
MG02MG02
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
25 June 2009
287Change of Registered Office
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
12 January 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
21 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Legacy
9 January 2004
287Change of Registered Office
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
225Change of Accounting Reference Date
Legacy
5 July 2001
287Change of Registered Office
Legacy
7 February 2001
287Change of Registered Office
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Incorporation Company
6 September 2000
NEWINCIncorporation