Background WavePink WaveYellow Wave

SIBBALDS LTD (04702804)

SIBBALDS LTD (04702804) is an active UK company. incorporated on 19 March 2003. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. SIBBALDS LTD has been registered for 23 years. Current directors include BOWLER, David William, DUROW, Jay Michael, VASDEV, Hari Om.

Company Number
04702804
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
Sixth Floor Cavendish Building, Derby, DE1 1DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BOWLER, David William, DUROW, Jay Michael, VASDEV, Hari Om
SIC Codes
69201, 69203, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBBALDS LTD

SIBBALDS LTD is an active company incorporated on 19 March 2003 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. SIBBALDS LTD was registered 23 years ago.(SIC: 69201, 69203, 70229)

Status

active

Active since 23 years ago

Company No

04702804

LTD Company

Age

23 Years

Incorporated 19 March 2003

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 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

SIBBALD & CO (DERBY) LIMITED
From: 19 March 2003To: 17 July 2008
Contact
Address

Sixth Floor Cavendish Building 1 Agard Street Derby, DE1 1DZ,

Previous Addresses

Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS
From: 6 May 2011To: 5 January 2026
Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS
From: 10 May 2010To: 6 May 2011
Room E4 College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ England
From: 17 January 2010To: 10 May 2010
41 Saint Marys Gate Derby DE1 3JX
From: 19 March 2003To: 17 January 2010
Timeline

10 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 09
Funding Round
Dec 09
Director Joined
Feb 11
Director Joined
Aug 19
Owner Exit
Mar 22
Share Issue
Jul 22
Loan Secured
Aug 22
Owner Exit
Feb 23
Director Left
Feb 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOWLER, David William

Active
Cavendish Building, DerbyDE1 1DZ
Born August 1980
Director
Appointed 01 Aug 2008

DUROW, Jay Michael

Active
Cavendish Building, DerbyDE1 1DZ
Born February 1990
Director
Appointed 02 Aug 2019

VASDEV, Hari Om

Active
Cavendish Building, DerbyDE1 1DZ
Born January 1977
Director
Appointed 01 Feb 2011

HILL, Roger Scott

Resigned
16 Woodlea Grove, DerbyDE21 5EN
Secretary
Appointed 21 Mar 2003
Resigned 25 Sept 2009

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 19 Mar 2003
Resigned 21 Mar 2003

GRANT, Terrence Bryan

Resigned
57 Ashbourne Road, DerbyDE22 3FS
Born June 1957
Director
Appointed 21 Mar 2003
Resigned 29 Nov 2022

HILL, Roger Scott

Resigned
16 Woodlea Grove, DerbyDE21 5EN
Born October 1947
Director
Appointed 21 Mar 2003
Resigned 25 Sept 2009

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 19 Mar 2003
Resigned 21 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
Cavendish Building, DerbyDE1 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022

Mr Terrence Bryan Grant

Ceased
Cross Of The Hands, BelperDE56 2LT
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2022

Mrs Jane Grant

Ceased
Cross O Hands, BelperDE56 2LT
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

80

Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
21 July 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Legacy
16 October 2012
MG01MG01
Legacy
19 September 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Resolution
5 December 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
2 September 2008
225Change of Accounting Reference Date
Legacy
7 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2003
88(2)R88(2)R
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
287Change of Registered Office
Incorporation Company
19 March 2003
NEWINCIncorporation