Background WavePink WaveYellow Wave

SISYPHUS LIMITED (08222121)

SISYPHUS LIMITED (08222121) is an active UK company. incorporated on 20 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SISYPHUS LIMITED has been registered for 13 years. Current directors include PARTRIDGE, David John Gratiaen.

Company Number
08222121
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
Apt 11-92 Gasholders 1 Lewis Cubitt Square, London, N1C 4BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARTRIDGE, David John Gratiaen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISYPHUS LIMITED

SISYPHUS LIMITED is an active company incorporated on 20 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SISYPHUS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08222121

LTD Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

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

Apt 11-92 Gasholders 1 Lewis Cubitt Square London, N1C 4BX,

Previous Addresses

4 Stable Street London N1C 4AB
From: 14 March 2013To: 28 April 2022
5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom
From: 20 September 2012To: 14 March 2013
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 22
Director Left
Jun 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PARTRIDGE, David John Gratiaen

Active
1 Lewis Cubitt Square, LondonN1C 4BX
Born August 1958
Director
Appointed 20 Sept 2012

SADLER, Anita Joanne

Resigned
Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 20 Sept 2012
Resigned 27 Apr 2022

GIDDINGS, Anthony Jan

Resigned
Cage End, Bishops StortfordCM22 7HW
Born June 1951
Director
Appointed 20 Sept 2012
Resigned 31 Dec 2015

MADELIN, Roger Nigel

Resigned
Spring Grove Road, SurreyTW10 6EH
Born February 1959
Director
Appointed 20 Sept 2012
Resigned 31 Dec 2015

PARTRIDGE, Rebecca

Resigned
1 Lewis Cubitt Square, LondonN1C 4BX
Born June 1964
Director
Appointed 27 Apr 2022
Resigned 14 Jun 2023

PROWER, Aubyn James Sugden

Resigned
Lower Station Road, LewesBN8 4HT
Born March 1955
Director
Appointed 20 Sept 2012
Resigned 31 Dec 2015

Persons with significant control

1

Mr David John Gratiaen Partridge

Active
1 Lewis Cubitt Square, LondonN1C 4BX
Born August 1958

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

42

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2012
NEWINCIncorporation