Background WavePink WaveYellow Wave

CIDON GROUP (UK) LIMITED (08359502)

CIDON GROUP (UK) LIMITED (08359502) is an active UK company. incorporated on 14 January 2013. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CIDON GROUP (UK) LIMITED has been registered for 13 years. Current directors include BRYAN, Patrick Jonathan, SIMPSON, Stephen Paul.

Company Number
08359502
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
3 Mason Way, Platts Common Ind Estate, Barnsley, S74 9TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRYAN, Patrick Jonathan, SIMPSON, Stephen Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIDON GROUP (UK) LIMITED

CIDON GROUP (UK) LIMITED is an active company incorporated on 14 January 2013 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CIDON GROUP (UK) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08359502

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

QUODELL LIMITED
From: 14 January 2013To: 24 June 2013
Contact
Address

3 Mason Way, Platts Common Ind Estate Hoyland Barnsley, S74 9TG,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 24 May 2013To: 18 March 2014
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 14 January 2013To: 24 May 2013
Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Loan Secured
May 17
Owner Exit
Jan 18
Funding Round
Jul 20
Loan Cleared
May 21
Director Left
Jun 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRYAN, Patrick Jonathan

Active
Mason Way, Platts Common Ind Estate, BarnsleyS74 9TG
Born October 1971
Director
Appointed 28 Apr 2017

SIMPSON, Stephen Paul

Active
Mason Way, Platts Common Ind Estate, BarnsleyS74 9TG
Born April 1972
Director
Appointed 28 Apr 2017

DONNELLY, Ciaran John

Resigned
Mason Way, Platts Common Ind Estate, BarnsleyS74 9TG
Born January 1974
Director
Appointed 24 May 2013
Resigned 01 Mar 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Jan 2013
Resigned 24 May 2013

Persons with significant control

2

1 Active
1 Ceased
Mason Way, BarnsleyS74 9TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2017

Mr Ciaran John Donnelly

Ceased
Mason Way, Platts Common Ind Estate, BarnsleyS74 9TG
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Resolution
31 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Resolution
12 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Incorporation Company
14 January 2013
NEWINCIncorporation