Background WavePink WaveYellow Wave

CIDER OF SWEDEN LTD (05857605)

CIDER OF SWEDEN LTD (05857605) is an active UK company. incorporated on 26 June 2006. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CIDER OF SWEDEN LTD has been registered for 19 years. Current directors include BRONSMAN, Peter, CONNOLLY, Barry Thomas.

Company Number
05857605
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
1 Aire Street, Leeds, LS1 4PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BRONSMAN, Peter, CONNOLLY, Barry Thomas
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIDER OF SWEDEN LTD

CIDER OF SWEDEN LTD is an active company incorporated on 26 June 2006 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CIDER OF SWEDEN LTD was registered 19 years ago.(SIC: 46342)

Status

active

Active since 19 years ago

Company No

05857605

LTD Company

Age

19 Years

Incorporated 26 June 2006

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 Aire Street Leeds, LS1 4PR,

Previous Addresses

Albion Court Albion Place 5 Albion Place Leeds Yorkshire LS1 6JL England
From: 13 September 2017To: 9 February 2022
Fulham Green 69-79 Fulham High Street London SW6 3JW
From: 17 June 2013To: 13 September 2017
, Matrix Complex 91 Peterborough Road, London, SW6 3BU
From: 14 June 2010To: 17 June 2013
, Mortlake Business Centre 20 Mortlake High Street, Mortlake, London, SW14 8JN
From: 26 June 2006To: 14 June 2010
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Left
May 16
Director Left
Jan 21
Loan Secured
Sept 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLELAND, Ciaran Michael

Active
322 Lisburn Road, BelfastBT9 6GH
Secretary
Appointed 18 Nov 2014

BRONSMAN, Peter

Active
Box 105, Fjaras
Born July 1963
Director
Appointed 26 Jun 2006

CONNOLLY, Barry Thomas

Active
Birchfield,, FoxrockIRISH
Born January 1961
Director
Appointed 26 Jun 2006

NUGENT, Davin

Resigned
Lisburn Road, BelfastBT9 6GH
Secretary
Appointed 26 Jun 2006
Resigned 18 Nov 2014

OSHEA, Michael Gerrard

Resigned
34 Cooper Street, BoltonBL6 7AT
Secretary
Appointed 26 Jun 2006
Resigned 26 Jun 2006

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester Street, BelfastBT1 4JR
Corporate secretary
Appointed 26 Jun 2006
Resigned 26 Jun 2006

BERG, Carl Eric

Resigned
S-131 52 Nacka Strand, Stockholm
Born October 1946
Director
Appointed 25 Sept 2006
Resigned 11 Jan 2021

LINDSTROM, Jan Erik

Resigned
Ekorrstigen 9, 703 75 Orebro
Born October 1942
Director
Appointed 25 Sept 2006
Resigned 30 Mar 2016

NUGENT, Davin

Resigned
Lisburn Road, BelfastBT9 6GH
Born May 1977
Director
Appointed 26 Jun 2006
Resigned 09 Dec 2015

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester Street, BelfastBT1 4JR
Corporate director
Appointed 26 Jun 2006
Resigned 26 Jun 2006

Persons with significant control

2

Mr Barry Thomas Connolly

Active
Lisburn Road, BelfastBT9 6GH
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Peter Gunnar Bronsman

Active
Lisburn Road, BelfastBT9 6GH
Born July 1963

Nature of Control

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

Filing History

79

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Capital Cancellation Shares
28 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
7 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
22 August 2008
287Change of Registered Office
Legacy
10 March 2008
288cChange of Particulars
Legacy
28 August 2007
225Change of Accounting Reference Date
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
88(2)R88(2)R
Legacy
20 July 2006
288aAppointment of Director or Secretary
Incorporation Company
26 June 2006
NEWINCIncorporation