Background WavePink WaveYellow Wave

SIT DOWN LIMITED (11865391)

SIT DOWN LIMITED (11865391) is an active UK company. incorporated on 6 March 2019. with registered office in Pontefract. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIT DOWN LIMITED has been registered for 7 years. Current directors include BROOKS, Adrian, BROOKS, Ben Hayden, BROOKS, Lee Robert.

Company Number
11865391
Status
active
Type
ltd
Incorporated
6 March 2019
Age
7 years
Address
Unit 53 Lidgate Crescent, Pontefract, WF9 3NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKS, Adrian, BROOKS, Ben Hayden, BROOKS, Lee Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIT DOWN LIMITED

SIT DOWN LIMITED is an active company incorporated on 6 March 2019 with the registered office located in Pontefract. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIT DOWN LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11865391

LTD Company

Age

7 Years

Incorporated 6 March 2019

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 7 August 2025 (8 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 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

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

Unit 53 Lidgate Crescent South Kirkby Pontefract, WF9 3NR,

Previous Addresses

53 Lidgate Crescent South Kirkby Pontefract WF9 3NR England
From: 22 November 2019To: 7 January 2020
Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR England
From: 6 November 2019To: 22 November 2019
Unit 5 Lidgate Crescent, Langthwaite Road Langthwaite Grange Ind Estate South Kirkby Pontefract WF9 3AP United Kingdom
From: 6 March 2019To: 6 November 2019
Timeline

17 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Funding Round
May 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Share Issue
Nov 19
Loan Secured
Nov 19
Share Issue
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Capital Update
Apr 21
6
Funding
0
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

BROOKS, Adrian

Active
Lidgate Crescent, PontefractWF9 3NR
Born April 1957
Director
Appointed 06 Mar 2019

BROOKS, Ben Hayden

Active
Lidgate Crescent, PontefractWF9 3NR
Born August 1987
Director
Appointed 06 Mar 2019

BROOKS, Lee Robert

Active
Lidgate Crescent, PontefractWF9 3NR
Born December 1981
Director
Appointed 06 Mar 2019

Persons with significant control

6

1 Active
5 Ceased
Lidgate Crescent, PontefractWF9 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2019

Mr Lee Robert Brooks

Ceased
Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born December 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Apr 2019
Ceased 14 Oct 2019

Mr Adrian Brooks

Ceased
Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Apr 2019
Ceased 14 Oct 2019

Mrs Jacqueline Brooks

Ceased
Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2019
Ceased 14 Oct 2019

Mr Ben Hayden Brooks

Ceased
Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born August 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Apr 2019
Ceased 14 Oct 2019

Mr Adrian Brooks

Ceased
Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2019
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 April 2021
SH19Statement of Capital
Legacy
29 March 2021
SH20SH20
Legacy
29 March 2021
CAP-SSCAP-SS
Resolution
29 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
9 January 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 March 2019
NEWINCIncorporation