Background WavePink WaveYellow Wave

KIER SYDENHAM LIMITED (08486944)

KIER SYDENHAM LIMITED (08486944) is an active UK company. incorporated on 12 April 2013. with registered office in Salford. The company operates in the Construction sector, engaged in construction of commercial buildings. KIER SYDENHAM LIMITED has been registered for 12 years. Current directors include HOWARD, Lee, THOMAS, Leigh Parry.

Company Number
08486944
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HOWARD, Lee, THOMAS, Leigh Parry
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER SYDENHAM LIMITED

KIER SYDENHAM LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. KIER SYDENHAM LIMITED was registered 12 years ago.(SIC: 41201)

Status

active

Active since 12 years ago

Company No

08486944

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SNRDCO 3107 LIMITED
From: 12 April 2013To: 10 June 2013
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 10 June 2013To: 17 April 2020
, One Fleet Place, London
From: 12 April 2013To: 10 June 2013
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Dec 18
Director Joined
Dec 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOWARD, Lee

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1981
Director
Appointed 05 Dec 2018

THOMAS, Leigh Parry

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1971
Director
Appointed 19 Jan 2016

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 12 Apr 2013
Resigned 10 Jun 2013

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 12 Apr 2013
Resigned 10 Jun 2013

PRONGUÉ, Phillippa Jane Wilton

Resigned
Sandy, BedfordshireSG19 2BD
Born March 1976
Director
Appointed 10 Jun 2013
Resigned 05 Dec 2018

TURNER, Nigel Alan, Mr.

Resigned
Sandy, BedfordshireSG19 2BD
Born May 1965
Director
Appointed 10 Jun 2013
Resigned 19 Jan 2016

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 12 Apr 2013
Resigned 10 Jun 2013

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Miscellaneous
6 August 2015
MISCMISC
Auditors Resignation Company
24 July 2015
AUDAUD
Auditors Resignation Company
13 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Resolution
17 June 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
10 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Incorporation Company
12 April 2013
NEWINCIncorporation