Sodicam (u.k.) Ltd. RICKMANSWORTH


Sodicam (u.k.) started in year 1988 as Private Limited Company with registration number 02215179. The Sodicam (u.k.) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Rickmansworth at The Rivers Office Park. Postal code: WD3 9YS.

At the moment there are 3 directors in the the company, namely Guillaume S., Benoit L. and Maxine B.. In addition one secretary - James B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sodicam (u.k.) Ltd. Address / Contact

Office Address The Rivers Office Park
Office Address2 Denham Way Maple Cross
Town Rickmansworth
Post code WD3 9YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02215179
Date of Incorporation Fri, 29th Jan 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Guillaume S.

Position: Director

Appointed: 01 January 2022

Benoit L.

Position: Director

Appointed: 01 September 2021

Maxine B.

Position: Director

Appointed: 01 April 2021

James B.

Position: Secretary

Appointed: 05 November 2018

Mark T.

Position: Director

Appointed: 01 April 2021

Resigned: 26 October 2022

Alice A.

Position: Director

Appointed: 28 June 2019

Resigned: 01 January 2023

Lucy J.

Position: Director

Appointed: 15 May 2018

Resigned: 01 April 2021

Adam W.

Position: Director

Appointed: 01 January 2018

Resigned: 11 May 2021

El-Hassan A.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2021

Vincent T.

Position: Director

Appointed: 20 April 2017

Resigned: 31 December 2021

Jean-Louis L.

Position: Director

Appointed: 01 November 2016

Resigned: 28 June 2019

Nicholas T.

Position: Director

Appointed: 01 May 2016

Resigned: 16 January 2019

Paul F.

Position: Director

Appointed: 11 April 2016

Resigned: 31 May 2017

James B.

Position: Director

Appointed: 01 February 2016

Resigned: 31 December 2017

Timothy M.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Arnaud H.

Position: Director

Appointed: 01 September 2014

Resigned: 01 September 2017

Cyril A.

Position: Director

Appointed: 03 July 2014

Resigned: 03 July 2014

Mihai-Dan B.

Position: Director

Appointed: 03 March 2014

Resigned: 01 February 2016

Kenneth R.

Position: Director

Appointed: 01 February 2013

Resigned: 31 March 2016

Darren P.

Position: Director

Appointed: 12 September 2012

Resigned: 01 May 2016

Sian J.

Position: Director

Appointed: 12 September 2012

Resigned: 30 April 2018

Stephen G.

Position: Director

Appointed: 12 September 2012

Resigned: 01 November 2016

Philip Y.

Position: Director

Appointed: 12 September 2012

Resigned: 03 March 2014

Mark C.

Position: Director

Appointed: 12 September 2012

Resigned: 28 February 2019

Imraan E.

Position: Secretary

Appointed: 09 July 2012

Resigned: 05 November 2018

Gilles L.

Position: Director

Appointed: 02 November 2010

Resigned: 01 September 2014

Haresh D.

Position: Secretary

Appointed: 19 October 2010

Resigned: 09 July 2012

Thierry S.

Position: Director

Appointed: 01 July 2010

Resigned: 01 February 2013

Paul L.

Position: Secretary

Appointed: 01 April 2008

Resigned: 19 October 2010

Roland B.

Position: Director

Appointed: 31 October 2006

Resigned: 01 July 2010

Jean L.

Position: Director

Appointed: 01 September 2006

Resigned: 02 November 2010

Philippe T.

Position: Director

Appointed: 03 December 2001

Resigned: 31 October 2006

Francois L.

Position: Director

Appointed: 17 July 2001

Resigned: 01 September 2006

Simon T.

Position: Secretary

Appointed: 14 August 2000

Resigned: 01 April 2008

Danielle P.

Position: Director

Appointed: 14 August 2000

Resigned: 17 July 2001

Benoit M.

Position: Director

Appointed: 14 August 2000

Resigned: 03 December 2001

Philippe J.

Position: Director

Appointed: 25 February 1997

Resigned: 14 August 2000

Bernard O.

Position: Director

Appointed: 25 February 1997

Resigned: 03 September 2003

Gourguechon D.

Position: Director

Appointed: 18 September 1996

Resigned: 03 September 2003

Desmoulins J.

Position: Director

Appointed: 01 May 1996

Resigned: 03 September 2003

Etienne D.

Position: Secretary

Appointed: 29 September 1995

Resigned: 15 August 2000

Andrew L.

Position: Director

Appointed: 15 October 1994

Resigned: 15 August 2000

Arnaud B.

Position: Secretary

Appointed: 04 May 1994

Resigned: 29 September 1995

Jean C.

Position: Director

Appointed: 04 May 1994

Resigned: 16 October 1995

Philippe J.

Position: Director

Appointed: 03 November 1992

Resigned: 15 October 1994

Leo C.

Position: Director

Appointed: 04 May 1991

Resigned: 30 April 1996

Jean B.

Position: Director

Appointed: 04 May 1991

Resigned: 18 September 1996

Peretra D.

Position: Director

Appointed: 04 May 1991

Resigned: 31 August 1992

Andre B.

Position: Director

Appointed: 04 May 1991

Resigned: 01 February 1997

Arnaud B.

Position: Director

Appointed: 04 May 1991

Resigned: 04 November 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Renault Uk Ltd from Rickmansworth, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Renault Uk Ltd

The Rivers Office Park Denham Way, Maple Cross, Rickmansworth, WD3 9YS, England

Legal authority The Laws Of England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00082932
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 12th, December 2023
Free Download (30 pages)

Company search

Advertisements