Background WavePink WaveYellow Wave

SIDEY SOLUTIONS LIMITED (09613925)

SIDEY SOLUTIONS LIMITED (09613925) is an active UK company. incorporated on 29 May 2015. with registered office in London. The company operates in the Construction sector, engaged in glazing. SIDEY SOLUTIONS LIMITED has been registered for 10 years. Current directors include ARBUTHNOTT, Charles Phillip, COULL, Garry Alexander, HARDY, Steve Lee and 4 others.

Company Number
09613925
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Construction
Business Activity
Glazing
Directors
ARBUTHNOTT, Charles Phillip, COULL, Garry Alexander, HARDY, Steve Lee, HENDRY, Richard, OPITZ, Jonna Karin, RAMSAY, Alastair David, WELIN, Peter
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDEY SOLUTIONS LIMITED

SIDEY SOLUTIONS LIMITED is an active company incorporated on 29 May 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in glazing. SIDEY SOLUTIONS LIMITED was registered 10 years ago.(SIC: 43342)

Status

active

Active since 10 years ago

Company No

09613925

LTD Company

Age

10 Years

Incorporated 29 May 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 24 September 2025 (6 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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

C/O Stuart Hodge Corporate Lawyers Llp 3 Temple Row West Birmingham West Midlands B2 5NY England
From: 29 May 2015To: 11 October 2015
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jul 15
Funding Round
Jul 15
Director Joined
Apr 18
Funding Round
May 19
Funding Round
Sept 19
Director Joined
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
May 22
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Aug 25
Director Left
Nov 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

COULL, Garry Alexander

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 04 Aug 2025

ARBUTHNOTT, Charles Phillip

Active
Caputh, PerthPH1 4JH
Born February 1946
Director
Appointed 09 Aug 2021

COULL, Garry Alexander

Active
Shelton Street, LondonWC2H 9JQ
Born July 1981
Director
Appointed 04 Aug 2025

HARDY, Steve Lee

Active
24 Hamilton Place, PerthPH1 4HU
Born June 1973
Director
Appointed 29 May 2015

HENDRY, Richard

Active
Newbigging Road, DundeeDD4 0QX
Born January 1959
Director
Appointed 29 May 2015

OPITZ, Jonna Karin

Active
Feus Road, PerthPH1 2AX
Born July 1969
Director
Appointed 24 Nov 2023

RAMSAY, Alastair David

Active
Melloch Crescent, TillicoultryFK13 6QJ
Born May 1962
Director
Appointed 29 May 2015

WELIN, Peter

Active
Shelton Street, LondonWC2H 9JQ
Born July 1973
Director
Appointed 13 Jul 2023

LITSTER, Andrew John

Resigned
Maple Road, PerthPH1 1EX
Secretary
Appointed 29 May 2015
Resigned 28 Aug 2025

HJALMARSSON, Henrik

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1976
Director
Appointed 13 Jul 2023
Resigned 24 Nov 2023

LITSTER, Andrew John

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1961
Director
Appointed 29 May 2015
Resigned 31 Oct 2025

MCKENNA, George

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1959
Director
Appointed 29 May 2015
Resigned 02 Feb 2023

MCKENNA, May

Resigned
Feus Road, PerthPH1 2AX
Born January 1960
Director
Appointed 26 Apr 2018
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Feus Road, PerthPH1 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021

Mrs Deborah Elizabeth Ann Dobson

Ceased
Murthly, PerthPH1 4HU
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2016
Ceased 05 Oct 2021

Mrs Lindsay Clare Arbuthnott

Ceased
Caputh, PerthPH1 4JH
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2016
Ceased 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
16 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Resolution
18 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
18 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2015
RESOLUTIONSResolutions
Incorporation Company
29 May 2015
NEWINCIncorporation