Background WavePink WaveYellow Wave

SIDEKICK MANAGEMENT LIMITED (05257117)

SIDEKICK MANAGEMENT LIMITED (05257117) is an active UK company. incorporated on 12 October 2004. with registered office in Romford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SIDEKICK MANAGEMENT LIMITED has been registered for 21 years. Current directors include LEVACK, Alex Charles Glen, LEVACK, Amanda Jayne.

Company Number
05257117
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
10 Western Road, Romford, RM1 3JT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LEVACK, Alex Charles Glen, LEVACK, Amanda Jayne
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDEKICK MANAGEMENT LIMITED

SIDEKICK MANAGEMENT LIMITED is an active company incorporated on 12 October 2004 with the registered office located in Romford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SIDEKICK MANAGEMENT LIMITED was registered 21 years ago.(SIC: 93120)

Status

active

Active since 21 years ago

Company No

05257117

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

10 Western Road Romford, RM1 3JT,

Previous Addresses

, 344-348 High Road, Ilford, Essex, IG1 1QP
From: 12 February 2010To: 12 July 2011
, Langley House, Park Road, East Finchley, London, N2 8EX
From: 12 October 2004To: 12 February 2010
Timeline

5 key events • 2004 - 2013

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Mar 10
Director Joined
May 12
Director Joined
Nov 12
Director Left
Aug 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEVACK, Amanda

Active
Bradfords Close, Buckhurst HillIG9 6ED
Secretary
Appointed 08 Mar 2010

LEVACK, Alex Charles Glen

Active
Grange Crescent, ChigwellIG7 5JF
Born July 1979
Director
Appointed 12 Oct 2004

LEVACK, Amanda Jayne

Active
Grange Crescent, ChigwellIG7 5JF
Born February 1982
Director
Appointed 01 Dec 2011

KESSEL, Abigail

Resigned
28 Sunnyfield, LondonNW7 4RG
Secretary
Appointed 12 Oct 2004
Resigned 08 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 2004
Resigned 12 Oct 2004

KLEINMAN, Matthew

Resigned
Beechen Grove, PinnerHA5 3AH
Born April 1977
Director
Appointed 01 Oct 2012
Resigned 31 Mar 2013

Persons with significant control

2

Mr Alexander Charles Glen Levack

Active
Western Road, RomfordRM1 3JT
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Amanda Jayne Levack

Active
Western Road, RomfordRM1 3JT
Born February 1982

Nature of Control

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

Filing History

62

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 September 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
15 November 2005
363aAnnual Return
Legacy
8 November 2005
287Change of Registered Office
Legacy
12 October 2004
288bResignation of Director or Secretary
Incorporation Company
12 October 2004
NEWINCIncorporation