Sirdar Group Limited WAKEFIELD


Sirdar Group started in year 2015 as Private Limited Company with registration number 09489155. The Sirdar Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wakefield at Sirdar Spinning Ltd Flanshaw Lane. Postal code: WF2 9ND.

The company has 3 directors, namely Serge L., Graham H. and Jonathan T.. Of them, Jonathan T. has been with the company the longest, being appointed on 11 February 2019 and Serge L. has been with the company for the least time - from 29 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian S. who worked with the the company until 6 April 2017.

Sirdar Group Limited Address / Contact

Office Address Sirdar Spinning Ltd Flanshaw Lane
Office Address2 Alverthorpe
Town Wakefield
Post code WF2 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09489155
Date of Incorporation Fri, 13th Mar 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Serge L.

Position: Director

Appointed: 29 January 2024

Graham H.

Position: Director

Appointed: 22 August 2023

Jonathan T.

Position: Director

Appointed: 11 February 2019

Burness Paull Llp

Position: Corporate Secretary

Appointed: 06 April 2017

Oliver L.

Position: Director

Appointed: 11 February 2019

Resigned: 13 January 2023

Jean-Luc B.

Position: Director

Appointed: 06 April 2017

Resigned: 01 January 2024

Mathieu D.

Position: Director

Appointed: 06 April 2017

Resigned: 11 February 2019

Massimo S.

Position: Director

Appointed: 06 April 2017

Resigned: 11 February 2019

Emilio D.

Position: Director

Appointed: 06 April 2017

Resigned: 11 February 2019

Russell M.

Position: Director

Appointed: 13 March 2015

Resigned: 06 April 2017

Ian S.

Position: Secretary

Appointed: 13 March 2015

Resigned: 06 April 2017

Ian S.

Position: Director

Appointed: 13 March 2015

Resigned: 06 April 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we established, there is The Dmc Group Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Dmc Group Holding Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Russell M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Dmc Group Holdings Limited

21 Grosvenor Place, London, SW1X 7HF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11792210
Notified on 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Dmc Group Holding Limited

1 Gower Street, London, WC1E 6HD, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies, England And Wales
Registration number 09874222
Notified on 21 April 2017
Ceased on 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell M.

Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ian S.

Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-01-29
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements