Background WavePink WaveYellow Wave

SLIDING SYSTEMS GROUP LIMITED (08212714)

SLIDING SYSTEMS GROUP LIMITED (08212714) is an active UK company. incorporated on 13 September 2012. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SLIDING SYSTEMS GROUP LIMITED has been registered for 13 years. Current directors include SPARKES, Eduard Curtis.

Company Number
08212714
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
Unit 9 Gledrid, Wrexham, LL14 5DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
SPARKES, Eduard Curtis
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIDING SYSTEMS GROUP LIMITED

SLIDING SYSTEMS GROUP LIMITED is an active company incorporated on 13 September 2012 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SLIDING SYSTEMS GROUP LIMITED was registered 13 years ago.(SIC: 28990)

Status

active

Active since 13 years ago

Company No

08212714

LTD Company

Age

13 Years

Incorporated 13 September 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

SET SQUARE INVESTMENTS LIMITED
From: 13 September 2012To: 25 February 2026
Contact
Address

Unit 9 Gledrid Chirk Wrexham, LL14 5DG,

Previous Addresses

2 Cedar Court Brynkinallt Chirk Wrexham LL14 5NS Wales
From: 23 April 2020To: 16 August 2022
C/O Gsf Slides Unit 9 Gledrid Chirk Wrexham Clwyd LL14 5DG
From: 3 October 2014To: 23 April 2020
Holly Mount Fingerpost Lane Norley Frodsham Cheshire WA6 8LA England
From: 13 September 2012To: 3 October 2014
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Share Issue
Jul 13
Funding Round
Jul 13
Loan Secured
Apr 14
Funding Round
Jul 14
Director Joined
Apr 16
Loan Secured
Aug 18
Loan Cleared
Jun 20
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Left
Feb 26
Owner Exit
Mar 26
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPARKES, Eduard Curtis

Active
Gledrid, WrexhamLL14 5DG
Born May 1973
Director
Appointed 13 Sept 2012

LYE, Jonathan

Resigned
Gledrid, WrexhamLL14 5DG
Born October 1965
Director
Appointed 15 Apr 2016
Resigned 17 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Gledrid Industrial Park, WrexhamLL14 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2026

Mr Eduard Curtis Sparkes

Ceased
Gledrid, WrexhamLL14 5DG
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2026
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Capital Cancellation Shares
6 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 July 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
13 September 2012
NEWINCIncorporation