Background WavePink WaveYellow Wave

SICON HOLDINGS LIMITED (09289289)

SICON HOLDINGS LIMITED (09289289) is a dissolved UK company. incorporated on 31 October 2014. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in development of building projects. SICON HOLDINGS LIMITED has been registered for 11 years. Current directors include YOUNGMAN, Jane Donna, YOUNGMAN, Richard.

Company Number
09289289
Status
dissolved
Type
ltd
Incorporated
31 October 2014
Age
11 years
Address
St Peters House, Bury St. Edmunds, IP33 3TA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
YOUNGMAN, Jane Donna, YOUNGMAN, Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SICON HOLDINGS LIMITED

SICON HOLDINGS LIMITED is an dissolved company incorporated on 31 October 2014 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. SICON HOLDINGS LIMITED was registered 11 years ago.(SIC: 41100)

Status

dissolved

Active since 11 years ago

Company No

09289289

LTD Company

Age

11 Years

Incorporated 31 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 18 October 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 November 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

RICJAN DEVELOPMENTS LIMITED
From: 31 October 2014To: 13 December 2017
Contact
Address

St Peters House Olding Road Bury St. Edmunds, IP33 3TA,

Previous Addresses

, 14 Hardwick Park Gardens, Bury St Edmunds, Suffolk, IP33 2QU
From: 31 October 2014To: 11 February 2016
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Jul 15
Funding Round
Dec 16
Owner Exit
Aug 22
Owner Exit
Aug 22
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

YOUNGMAN, Jane Donna

Active
Olding Road, Bury St. EdmundsIP33 3TA
Born November 1962
Director
Appointed 31 Oct 2014

YOUNGMAN, Richard

Active
Olding Road, Bury St. EdmundsIP33 3TA
Born May 1967
Director
Appointed 31 Oct 2014

Persons with significant control

3

1 Active
2 Ceased
Olding Road, Bury St. EdmundsIP33 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2022

Mrs Jane Donna Youngman

Ceased
Olding Road, Bury St. EdmundsIP33 3TA
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2022

Mr Richard Youngman

Ceased
Olding Road, Bury St. EdmundsIP33 3TA
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2022
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
7 February 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 November 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Resolution
13 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
29 November 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company
5 November 2015
AR01AR01
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Incorporation Company
31 October 2014
NEWINCIncorporation