Background WavePink WaveYellow Wave

SIDAN TRADING PROPERTY LIMITED (09931320)

SIDAN TRADING PROPERTY LIMITED (09931320) is an active UK company. incorporated on 29 December 2015. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. SIDAN TRADING PROPERTY LIMITED has been registered for 10 years. Current directors include SUGAR, Daniel Paul, SUGAR, Simon.

Company Number
09931320
Status
active
Type
ltd
Incorporated
29 December 2015
Age
10 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
41100, 41201, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDAN TRADING PROPERTY LIMITED

SIDAN TRADING PROPERTY LIMITED is an active company incorporated on 29 December 2015 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. SIDAN TRADING PROPERTY LIMITED was registered 10 years ago.(SIC: 41100, 41201, 68100, 68209)

Status

active

Active since 10 years ago

Company No

09931320

LTD Company

Age

10 Years

Incorporated 29 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

SIDAN BETHNAL GREEN LIMITED
From: 29 December 2015To: 7 May 2024
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

249 Cranbrook Road Ilford IG1 4TG United Kingdom
From: 29 December 2015To: 17 July 2017
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jun 17
Owner Exit
Oct 19
Owner Exit
Oct 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Jun 2017

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 29 Dec 2015

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 29 Dec 2015

SANDY, Colin

Resigned
Cranbrook Road, IlfordIG1 4TG
Secretary
Appointed 29 Dec 2015
Resigned 16 Jun 2017

SANDY, Colin Torquil

Resigned
Cranbrook Road, IlfordIG1 4TG
Born April 1955
Director
Appointed 29 Dec 2015
Resigned 16 Jun 2017

Persons with significant control

3

1 Active
2 Ceased

Sidan Trading Holdings Limited

Active
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2017

Mr Simon Sugar

Ceased
Goldings Hill, LoughtonIG10 2RW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2017

Mr Daniel Paul Sugar

Ceased
Goldings Hill, LoughtonIG10 2RW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Incorporation Company
29 December 2015
NEWINCIncorporation