Background WavePink WaveYellow Wave

SIDHAM TRADING LIMITED (04428068)

SIDHAM TRADING LIMITED (04428068) is an active UK company. incorporated on 30 April 2002. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SIDHAM TRADING LIMITED has been registered for 23 years. Current directors include SIDHU, Paramjit Kaur, SIDHU, Raminder Singh.

Company Number
04428068
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
First Floor, Woburn Court 2 Railton Road, Bedford, MK42 7PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SIDHU, Paramjit Kaur, SIDHU, Raminder Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDHAM TRADING LIMITED

SIDHAM TRADING LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SIDHAM TRADING LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04428068

LTD Company

Age

23 Years

Incorporated 30 April 2002

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford, MK42 7PN,

Previous Addresses

136-140 Bedford Road Kempston Bedfordshire MK42 8BH
From: 6 November 2012To: 2 July 2015
232 Old Bedford Road Luton Bedfordshire LU2 7HP
From: 30 April 2002To: 6 November 2012
Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Cleared
Apr 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SIDHU, Raminder Singh

Active
232 Old Bedford Road, LutonLU2 7HP
Secretary
Appointed 23 May 2002

SIDHU, Paramjit Kaur

Active
232 Old Bedford Road, LutonLU2 7HP
Born January 1958
Director
Appointed 23 May 2002

SIDHU, Raminder Singh

Active
232 Old Bedford Road, LutonLU2 7HP
Born February 1956
Director
Appointed 23 May 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 03 May 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Apr 2002
Resigned 03 May 2002

Persons with significant control

3

1 Active
2 Ceased

Ashcroft Investments Limited

Active
Old Bedford Road, LutonLU2 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2018

Mrs Paramjit Kaur Sidhu

Ceased
LutonLU2 7HP
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2018

Mr Raminder Singh Sidhu

Ceased
LutonLU2 7HP
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Legacy
23 October 2012
MG01MG01
Legacy
23 October 2012
MG01MG01
Legacy
19 September 2012
MG01MG01
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Legacy
13 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
10 September 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
17 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
287Change of Registered Office
Legacy
31 May 2002
287Change of Registered Office
Legacy
31 May 2002
88(2)R88(2)R
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation