Background WavePink WaveYellow Wave

SIBERIAN CHIC LIMITED (08514374)

SIBERIAN CHIC LIMITED (08514374) is an active UK company. incorporated on 2 May 2013. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. SIBERIAN CHIC LIMITED has been registered for 12 years. Current directors include CHAPMAN, Gavin David.

Company Number
08514374
Status
active
Type
ltd
Incorporated
2 May 2013
Age
12 years
Address
C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CHAPMAN, Gavin David
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBERIAN CHIC LIMITED

SIBERIAN CHIC LIMITED is an active company incorporated on 2 May 2013 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. SIBERIAN CHIC LIMITED was registered 12 years ago.(SIC: 46420)

Status

active

Active since 12 years ago

Company No

08514374

LTD Company

Age

12 Years

Incorporated 2 May 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

59 Union Street Dunstable LU6 1EX
From: 2 May 2013To: 22 February 2024
Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 18
Owner Exit
Apr 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHAPMAN, Gavin David

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born May 1960
Director
Appointed 02 May 2013

CHAPMAN, Sandie Anne

Resigned
Lathbury, Newport PagnellMK16 8LD
Born October 1968
Director
Appointed 02 May 2013
Resigned 15 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Sandie Anne Chapman

Ceased
Union Street, DunstableLU6 1EX
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 28 Apr 2022

Mr Gavin David Chapman

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts Amended With Accounts Type Dormant
12 August 2025
AAMDAAMD
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Incorporation Company
2 May 2013
NEWINCIncorporation