Background WavePink WaveYellow Wave

SIRDAR GROUP LIMITED (09489155)

SIRDAR GROUP LIMITED (09489155) is an active UK company. incorporated on 13 March 2015. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIRDAR GROUP LIMITED has been registered for 11 years. Current directors include LEMARCHAL, Serge Pierre Alexis, THOMPSON, Jonathan David.

Company Number
09489155
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
Sirdar Spinning Ltd Flanshaw Lane, Wakefield, WF2 9ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEMARCHAL, Serge Pierre Alexis, THOMPSON, Jonathan David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRDAR GROUP LIMITED

SIRDAR GROUP LIMITED is an active company incorporated on 13 March 2015 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIRDAR GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09489155

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield, WF2 9ND,

Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Funding Round
May 15
Loan Cleared
Apr 17
Loan Secured
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Secured
Jun 19
Loan Cleared
Apr 21
Owner Exit
Jun 21
Loan Secured
Jun 21
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Aug 24
Director Left
Sept 25
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 06 Apr 2017

LEMARCHAL, Serge Pierre Alexis

Active
Flanshaw Lane, WakefieldWF2 9ND
Born October 1970
Director
Appointed 29 Jan 2024

THOMPSON, Jonathan David

Active
Flanshaw Lane, WakefieldWF2 9ND
Born May 1975
Director
Appointed 11 Feb 2019

STEAD, Ian Leslie

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Secretary
Appointed 13 Mar 2015
Resigned 06 Apr 2017

BIKARD, Jean-Luc Theophile

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born February 1958
Director
Appointed 06 Apr 2017
Resigned 01 Jan 2024

DEVELAY, Mathieu Louis Jacques

Resigned
Berkeley Street, London
Born May 1985
Director
Appointed 06 Apr 2017
Resigned 11 Feb 2019

DI SPIEZIO SARDO, Emilio

Resigned
Berkeley Street, London
Born March 1977
Director
Appointed 06 Apr 2017
Resigned 11 Feb 2019

HINDMARCH, Graham

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born February 1978
Director
Appointed 22 Aug 2023
Resigned 23 Sept 2025

LAKE, Oliver James

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born May 1983
Director
Appointed 11 Feb 2019
Resigned 13 Jan 2023

MORRIS, Russell Paul

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born February 1969
Director
Appointed 13 Mar 2015
Resigned 06 Apr 2017

SARACCHI, Massimo

Resigned
Baker Street, LondonW1U 6AG
Born December 1957
Director
Appointed 06 Apr 2017
Resigned 11 Feb 2019

STEAD, Ian Leslie

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born September 1959
Director
Appointed 13 Mar 2015
Resigned 06 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Gower Street, LondonWC1E 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Ceased 16 Sept 2020

Mr Russell Paul Morris

Ceased
Flanshaw Lane, WakefieldWF2 9ND
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Apr 2017

Mr Ian Leslie Stead

Ceased
Flanshaw Lane, WakefieldWF2 9ND
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Resolution
8 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Auditors Resignation Company
18 November 2021
AUDAUD
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 June 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 February 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 May 2017
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Resolution
20 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2015
NEWINCIncorporation