Background WavePink WaveYellow Wave

THE (M & D KIDNER) HARTLEY S.I.P.P. LIMITED (05379039)

THE (M & D KIDNER) HARTLEY S.I.P.P. LIMITED (05379039) is an active UK company. incorporated on 1 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE (M & D KIDNER) HARTLEY S.I.P.P. LIMITED has been registered for 21 years. Current directors include KIDNER, David Richard, KIDNER, Mark Russell.

Company Number
05379039
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KIDNER, David Richard, KIDNER, Mark Russell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE (M & D KIDNER) HARTLEY S.I.P.P. LIMITED

THE (M & D KIDNER) HARTLEY S.I.P.P. LIMITED is an active company incorporated on 1 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE (M & D KIDNER) HARTLEY S.I.P.P. LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05379039

LTD Company

Age

21 Years

Incorporated 1 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Dashwood International Ltd 167 City Road London EC1V 1AW England
From: 26 March 2025To: 26 March 2025
C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 19 September 2023To: 26 March 2025
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 22 August 2023To: 19 September 2023
26 Grosvenor Street Mayfair London W1K 4QW
From: 6 September 2016To: 22 August 2023
Vicarage Court 160 Ermin Street Swindon SN3 4NE
From: 30 September 2014To: 6 September 2016
160 Ermin Street Swindon SN3 4NE England
From: 20 June 2014To: 30 September 2014
Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY
From: 29 January 2013To: 20 June 2014
6Th Floor Broad Quay House Prince Street Bristol BS1 4DJ
From: 20 May 2010To: 29 January 2013
Broad Quay House Prince Street Bristol BS1 4DJ
From: 15 March 2010To: 20 May 2010
Winchester House Deane Gate Avenue Taunton TA1 2UH
From: 1 March 2005To: 15 March 2010
Timeline

3 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Dec 17
Loan Secured
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KIDNER, David Richard

Active
34 Higher Road, BridgwaterTA7 8QU
Secretary
Appointed 17 Aug 2005

KIDNER, David Richard

Active
34 Higher Road, BridgwaterTA7 8QU
Born May 1968
Director
Appointed 17 Aug 2005

KIDNER, Mark Russell

Active
Bridge Farm, WellsBA5 1RZ
Born December 1964
Director
Appointed 02 Mar 2005

KIDNER, Julie Ann

Resigned
Bridge Farm, WellsBA5 1RZ
Secretary
Appointed 02 Mar 2005
Resigned 17 Aug 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 01 Mar 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 01 Mar 2005
Resigned 01 Mar 2005

Persons with significant control

1

Mr Andrew Roy Leighton

Active
167 City Road, LondonEC1V 1AW
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Gazette Filings Brought Up To Date
6 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts Amended With Made Up Date
11 August 2007
AAMDAAMD
Accounts With Accounts Type Dormant
31 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
31 March 2005
88(2)R88(2)R
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Incorporation Company
1 March 2005
NEWINCIncorporation