Background WavePink WaveYellow Wave

SIDNEY HOUSE DEVELOPMENT SERVICES LTD (07960601)

SIDNEY HOUSE DEVELOPMENT SERVICES LTD (07960601) is an active UK company. incorporated on 22 February 2012. with registered office in Bognor Regis. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. SIDNEY HOUSE DEVELOPMENT SERVICES LTD has been registered for 14 years.

Company Number
07960601
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
46 Neville Road, Bognor Regis, PO22 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229, 78300, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDNEY HOUSE DEVELOPMENT SERVICES LTD

SIDNEY HOUSE DEVELOPMENT SERVICES LTD is an active company incorporated on 22 February 2012 with the registered office located in Bognor Regis. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. SIDNEY HOUSE DEVELOPMENT SERVICES LTD was registered 14 years ago.(SIC: 70229, 78300, 85590)

Status

active

Active since 14 years ago

Company No

07960601

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

JUNCTION24 PARTNERSHIP LTD.
From: 16 February 2017To: 22 August 2017
SIMPSON-CREW LTD.
From: 6 December 2016To: 16 February 2017
JUNCTION24 PARTNERSHIP LTD
From: 22 February 2012To: 6 December 2016
Contact
Address

46 Neville Road Bognor Regis, PO22 8BJ,

Previous Addresses

The Old Post Office 24 Copse Road Haslemere West Sussex GU27 3QH
From: 14 August 2015To: 14 August 2017
Bramley Cottage 11 Copse Way Wrecclesham Farnham Surrey GU10 4QL
From: 15 May 2013To: 14 August 2015
22 Lower Church Lane Farnham Surrey GU9 7PS England
From: 7 March 2012To: 15 May 2013
24 Lower Church Lane Farnham Surrey GU9 7PS England
From: 22 February 2012To: 7 March 2012
Timeline

19 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Share Issue
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Mar 13
Share Issue
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Dec 16
New Owner
Feb 19
Director Joined
Feb 19
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
30 November 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Resolution
22 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Resolution
16 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 December 2016
AAAnnual Accounts
Resolution
6 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name
4 May 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2013
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
23 July 2013
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
22 October 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Incorporation Company
22 February 2012
NEWINCIncorporation