Sibdon Ltd LEICESTER


Founded in 2015, Sibdon, classified under reg no. 09758290 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 9 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Mohammed A., appointed on 1 September 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 15 ex directors - Princy D., Muhhammet K. and others listed below. There were no ex secretaries.

Sibdon Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758290
Date of Incorporation Wed, 2nd Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 01 September 2022

Princy D.

Position: Director

Appointed: 11 October 2021

Resigned: 01 September 2022

Muhhammet K.

Position: Director

Appointed: 18 May 2020

Resigned: 11 October 2021

Malavi P.

Position: Director

Appointed: 06 November 2019

Resigned: 18 May 2020

Adam S.

Position: Director

Appointed: 11 April 2019

Resigned: 06 November 2019

Daniel E.

Position: Director

Appointed: 08 January 2019

Resigned: 11 April 2019

Kamil M.

Position: Director

Appointed: 26 September 2018

Resigned: 08 January 2019

Andrej P.

Position: Director

Appointed: 14 August 2018

Resigned: 26 September 2018

Matej T.

Position: Director

Appointed: 27 April 2018

Resigned: 14 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 27 April 2018

Steven T.

Position: Director

Appointed: 30 November 2017

Resigned: 05 April 2018

William I.

Position: Director

Appointed: 16 May 2017

Resigned: 30 November 2017

Kyle O.

Position: Director

Appointed: 15 September 2016

Resigned: 05 April 2017

Andrew M.

Position: Director

Appointed: 23 March 2016

Resigned: 15 September 2016

Ivan L.

Position: Director

Appointed: 05 November 2015

Resigned: 23 March 2016

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 05 November 2015

People with significant control

The list of PSCs that own or control the company consists of 13 names. As we researched, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Princy D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Muhhammet K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Princy D.

Notified on 11 October 2021
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhhammet K.

Notified on 18 May 2020
Ceased on 11 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malavi P.

Notified on 6 November 2019
Ceased on 18 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam S.

Notified on 11 April 2019
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel E.

Notified on 8 January 2019
Ceased on 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamil M.

Notified on 26 September 2018
Ceased on 8 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrej P.

Notified on 14 August 2018
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matej T.

Notified on 27 April 2018
Ceased on 14 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven T.

Notified on 30 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William I.

Notified on 16 May 2017
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 30 June 2016
Ceased on 15 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets4324318140934811
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors4224217 408347  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year42       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, May 2023
Free Download (5 pages)

Company search