Background WavePink WaveYellow Wave

FTB SIDCUP LIMITED (15750893)

FTB SIDCUP LIMITED (15750893) is an active UK company. incorporated on 30 May 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FTB SIDCUP LIMITED has been registered for 1 year. Current directors include MOZES, Ariel.

Company Number
15750893
Status
active
Type
ltd
Incorporated
30 May 2024
Age
1 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOZES, Ariel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTB SIDCUP LIMITED

FTB SIDCUP LIMITED is an active company incorporated on 30 May 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FTB SIDCUP LIMITED was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15750893

LTD Company

Age

1 Years

Incorporated 30 May 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 30 May 2024 - 30 April 2025(12 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 May 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 30 May 2024To: 18 December 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Loan Secured
Aug 24
Loan Secured
Aug 24
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

1

MOZES, Ariel

Active
Brent Street, LondonNW4 1BE
Born October 1993
Director
Appointed 30 May 2024

Persons with significant control

5

1 Active
4 Ceased
Brent Street, HendonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2024
Ceased 19 Jul 2024
Brent Street, LondonNW4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Brent Street, HendonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2024
Ceased 30 May 2024

Mr Ariel Mozes

Ceased
Brent Street, LondonNW4 1BE
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2024
Ceased 30 May 2024

Mr Ben Edgar

Ceased
Brent Street, LondonNW4 1BE
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2024
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Current Extended
31 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
30 May 2024
NEWINCIncorporation