Background WavePink WaveYellow Wave

SI DISTRIBUTION LIMITED (07493169)

SI DISTRIBUTION LIMITED (07493169) is an active UK company. incorporated on 14 January 2011. with registered office in Chepstow. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). SI DISTRIBUTION LIMITED has been registered for 15 years. Current directors include IRWIN, Patrick James.

Company Number
07493169
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
Well Cottage Farhill, Chepstow, NP16 6QY
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
IRWIN, Patrick James
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SI DISTRIBUTION LIMITED

SI DISTRIBUTION LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Chepstow. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). SI DISTRIBUTION LIMITED was registered 15 years ago.(SIC: 59133)

Status

active

Active since 15 years ago

Company No

07493169

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Well Cottage Farhill Llanishen Chepstow, NP16 6QY,

Timeline

2 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IRWIN, Patrick James

Active
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 14 Jan 2011

THOMSON-GLOVER, Justin Oliver

Resigned
Spreyton, CreditonEX17 5AL
Born March 1967
Director
Appointed 14 Jan 2011
Resigned 23 Jan 2015

Persons with significant control

1

Sienna Distribution Inc

Active
Dupont Street, Suite 400, TorontoM6G 1Z6

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

37

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Legacy
7 September 2012
MG02MG02
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Legacy
3 March 2011
MG01MG01
Incorporation Company
14 January 2011
NEWINCIncorporation