Background WavePink WaveYellow Wave

SIDAN TRADING HOLDINGS LIMITED (10873062)

SIDAN TRADING HOLDINGS LIMITED (10873062) is an active UK company. incorporated on 19 July 2017. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIDAN TRADING HOLDINGS LIMITED has been registered for 8 years. Current directors include SUGAR, Daniel Paul, SUGAR, Simon.

Company Number
10873062
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDAN TRADING HOLDINGS LIMITED

SIDAN TRADING HOLDINGS LIMITED is an active company incorporated on 19 July 2017 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIDAN TRADING HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10873062

LTD Company

Age

8 Years

Incorporated 19 July 2017

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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Share Issue
Sept 17
Share Issue
Dec 17
Share Issue
Apr 18
Funding Round
Apr 18
Share Issue
Sept 18
Share Issue
Aug 19
Director Left
Feb 21
7
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUMONT, Jonathan

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 19 Jul 2017

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 19 Jul 2017

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 19 Jul 2017

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 19 Jul 2017
Resigned 31 Dec 2020

Persons with significant control

2

Mr Daniel Paul Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2017

Mr Simon Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969

Nature of Control

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

Filing History

29

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
13 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
27 September 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
19 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 December 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
4 October 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
30 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Incorporation Company
19 July 2017
NEWINCIncorporation