Background WavePink WaveYellow Wave

SIDEHILL LIMITED (08659116)

SIDEHILL LIMITED (08659116) is an active UK company. incorporated on 21 August 2013. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SIDEHILL LIMITED has been registered for 12 years. Current directors include LANGMEAD, David Winston, TICE, Andrew James.

Company Number
08659116
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
Ham Farm Main Road, Chichester, PO18 8EH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LANGMEAD, David Winston, TICE, Andrew James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDEHILL LIMITED

SIDEHILL LIMITED is an active company incorporated on 21 August 2013 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SIDEHILL LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08659116

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Ham Farm Main Road Bosham Chichester, PO18 8EH,

Previous Addresses

Rothmans Llp 24 Park Road South Havant Hampshire PO9 1HB
From: 21 August 2013To: 28 November 2014
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 15
Director Left
Jul 16
Director Joined
May 17
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LANGMEAD, David Winston

Active
Main Road, ChichesterPO18 8EH
Born December 1962
Director
Appointed 21 Aug 2013

TICE, Andrew James

Active
Main Road, ChichesterPO18 8EH
Born December 1974
Director
Appointed 30 Jun 2022

HANSON, Paul

Resigned
Main Road, ChichesterPO18 8EH
Born August 1963
Director
Appointed 10 Oct 2019
Resigned 30 Jun 2022

LEECH, Graham Charles

Resigned
Main Road, ChichesterPO18 8EH
Born July 1964
Director
Appointed 01 Aug 2015
Resigned 28 Jul 2016

SCRIMSHAW, Peter James

Resigned
Main Road, ChichesterPO18 8EH
Born February 1971
Director
Appointed 05 May 2017
Resigned 07 Nov 2019

Persons with significant control

1

Mr David Winston Langmead

Active
Main Road, ChichesterPO18 8EH
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
2 September 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Incorporation Company
21 August 2013
NEWINCIncorporation