Sidefest Limited NEWBURY


Sidefest started in year 2014 as Private Limited Company with registration number 08994189. The Sidefest company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newbury at 2 Old Bath Road. Postal code: RG14 1QL.

The company has 2 directors, namely Emily K., Jason B.. Of them, Jason B. has been with the company the longest, being appointed on 14 April 2014 and Emily K. has been with the company for the least time - from 30 December 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Sidefest Limited Address / Contact

Office Address 2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08994189
Date of Incorporation Mon, 14th Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Emily K.

Position: Director

Appointed: 30 December 2015

Jason B.

Position: Director

Appointed: 14 April 2014

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Jason B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Emily K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lawrence K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Emily K.

Notified on 10 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Lawrence K.

Notified on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-6 727-9 649       
Balance Sheet
Cash Bank On Hand 4787591 0877 6816 2601 7377 5957 708
Current Assets 4787941 1309 8486 3006 8077 8168 588
Debtors  35432 167405 070221880
Net Assets Liabilities -9 649-12 258-15 924-13 577-22 297-23 741-19 381-16 065
Other Debtors  351111201880
Property Plant Equipment 3 3562 5173 1253 8013 6322 6603 4223 209
Cash Bank In Hand570478       
Intangible Fixed Assets1 7581 319       
Net Assets Liabilities Including Pension Asset Liability-6 727-9 649       
Tangible Fixed Assets2 9293 356       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-6 728-9 650       
Shareholder Funds-6 727-9 649       
Other
Accumulated Amortisation Impairment Intangible Assets 8781 3171 7562 1972 1972 1972 1972 197
Accumulated Depreciation Impairment Property Plant Equipment 8401 6792 5413 7335 4266 3987 5839 003
Additions Other Than Through Business Combinations Property Plant Equipment   1 4701 8681 524 1 9471 207
Average Number Employees During Period     2223
Creditors 14 80216 44920 62227 22932 22933 20830 61927 862
Fixed Assets4 6874 6753 3973 5683 8043 632   
Increase From Amortisation Charge For Year Intangible Assets  439439441    
Increase From Depreciation Charge For Year Property Plant Equipment  8398621 1921 6939721 1851 420
Intangible Assets 1 319880441     
Intangible Assets Gross Cost 2 1972 1972 1972 1972 1972 1972 1972 197
Investments Fixed Assets   23    
Investments In Subsidiaries   233   
Net Current Assets Liabilities-11 414-14 324-15 655-19 492-17 381-25 929-26 401-22 803-19 274
Other Creditors 14 80216 41420 46627 18732 18733 20830 61927 819
Ownership Interest In Subsidiary Percent   67     
Percentage Class Share Held In Subsidiary   67100100   
Prepayments  354238    
Property Plant Equipment Gross Cost 4 1964 1965 6667 5349 0589 05811 00512 212
Trade Creditors Trade Payables  351564242  43
Trade Debtors Trade Receivables    2 128395 06920 
Consideration For Shares Issued1        
Creditors Due Within One Year11 98414 802       
Nominal Value Shares Issued1        
Number Shares Allotted11       
Number Shares Issued1        
Par Value Share11       
Value Shares Allotted11       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, October 2023
Free Download (8 pages)

Company search

Advertisements