Background WavePink WaveYellow Wave

SIRDAR HOLDINGS LIMITED (06367603)

SIRDAR HOLDINGS LIMITED (06367603) is an active UK company. incorporated on 11 September 2007. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. SIRDAR HOLDINGS LIMITED has been registered for 18 years. Current directors include LEMARCHAL, Serge Pierre Alexis, THOMPSON, Jonathan David, WRAIGHT, Justin Toby.

Company Number
06367603
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
Sirdar Spinning Ltd Flanshaw Lane, Wakefield, WF2 9ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
LEMARCHAL, Serge Pierre Alexis, THOMPSON, Jonathan David, WRAIGHT, Justin Toby
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRDAR HOLDINGS LIMITED

SIRDAR HOLDINGS LIMITED is an active company incorporated on 11 September 2007 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. SIRDAR HOLDINGS LIMITED was registered 18 years ago.(SIC: 46410)

Status

active

Active since 18 years ago

Company No

06367603

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield, WF2 9ND,

Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Loan Cleared
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Funding Round
May 17
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Secured
Jun 19
Loan Cleared
Apr 21
Loan Secured
Jun 21
Funding Round
Feb 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 06 Apr 2017

LEMARCHAL, Serge Pierre Alexis

Active
Flanshaw Lane, WakefieldWF2 9ND
Born October 1970
Director
Appointed 29 Jan 2024

THOMPSON, Jonathan David

Active
Flanshaw Lane, WakefieldWF2 9ND
Born May 1975
Director
Appointed 11 Feb 2019

WRAIGHT, Justin Toby

Active
Flanshaw Lane, WakefieldWF2 9ND
Born June 1970
Director
Appointed 14 Mar 2018

STEAD, Ian Leslie

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Secretary
Appointed 11 Sept 2007
Resigned 06 Apr 2017

BIKARD, Jean-Luc Theophile

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born February 1958
Director
Appointed 06 Apr 2017
Resigned 01 Jan 2024

DEVELAY, Mathieu Louis Jacques

Resigned
Berkeley Street, London
Born May 1985
Director
Appointed 06 Apr 2017
Resigned 11 Feb 2019

DI SPIEZIO SARDO, Emilio

Resigned
Berkeley Street, London
Born March 1977
Director
Appointed 06 Apr 2017
Resigned 11 Feb 2019

HINDMARCH, Graham

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born February 1978
Director
Appointed 22 Aug 2023
Resigned 23 Sept 2025

LAKE, Oliver James

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born May 1983
Director
Appointed 03 Jan 2018
Resigned 13 Jan 2023

MORRIS, Russell Paul

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born February 1969
Director
Appointed 11 Sept 2007
Resigned 14 Mar 2018

SARACCHI, Massimo

Resigned
Baker Street, LondonW1U 6AG
Born December 1957
Director
Appointed 06 Apr 2017
Resigned 11 Feb 2019

STEAD, Ian Leslie

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born September 1959
Director
Appointed 11 Sept 2007
Resigned 06 Apr 2017

Persons with significant control

1

Flanshaw Lane, WakefieldWF2 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Resolution
2 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Auditors Resignation Company
18 November 2021
AUDAUD
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 May 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 May 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Resolution
19 April 2017
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
13 April 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Resolution
20 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Auditors Resignation Company
9 May 2014
AUDAUD
Accounts With Accounts Type Group
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Group
23 January 2013
AAAnnual Accounts
Legacy
18 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Group
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
190190
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
353353
Legacy
14 November 2007
128(4)128(4)
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Incorporation Company
11 September 2007
NEWINCIncorporation