SICAME UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSICAME UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03319466
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SICAME UK LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is SICAME UK LIMITED located?

    Registered Office Address
    Unit 4a London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Rochester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SICAME UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SICAME (UK) LIMITEDJan 09, 2014Jan 09, 2014
    W T HENLEY LIMITEDApr 21, 1997Apr 21, 1997
    T.T. BOTTOM LINK LIMITEDMar 07, 1997Mar 07, 1997
    INTERCEDE 1220 LIMITEDFeb 17, 1997Feb 17, 1997

    What are the latest accounts for SICAME UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SICAME UK LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for SICAME UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stanley Carl James as a director on Nov 17, 2025

    2 pagesAP01

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    40 pagesMA

    Registration of charge 033194660008, created on Oct 30, 2024

    55 pagesMR01

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Termination of appointment of Kieran John Beaney as a director on Nov 03, 2023

    1 pagesTM01

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Documents 09/12/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 033194660007, created on Dec 09, 2022

    54 pagesMR01

    Satisfaction of charge 033194660006 in full

    1 pagesMR04

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Darren Paul Marshman as a director on Sep 06, 2021

    2 pagesAP01

    Termination of appointment of Ian Alan Steel as a director on Sep 06, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Appointment of Mr Kieran John Beaney as a director on Feb 11, 2021

    2 pagesAP01

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of SICAME UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAHIMI, Nassim
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    Director
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    FranceFrench204692050001
    JAMES, Stanley Carl
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    Director
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    EnglandBritish342798430001
    MARSHMAN, Darren Paul
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    Director
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    EnglandBritish84790000002
    ROY, Vincent Christian
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    Director
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    FranceFrench286310760001
    GIGGINS, Anne Patricia
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    Secretary
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    159151730001
    HEWAWASAM, Dulmini Chathurica
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    Secretary
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    187478540001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    SHARP, Wendy Jill
    Wt Henley Limited
    Church Manorway
    DA8 1EX Erith
    Kent
    Secretary
    Wt Henley Limited
    Church Manorway
    DA8 1EX Erith
    Kent
    British117318960001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ARMSTRONG, James Wellwood
    Flat 10 Hawley Lodge
    Hawley Road, Blackwater
    GU17 9EJ Camberley
    Surrey
    Director
    Flat 10 Hawley Lodge
    Hawley Road, Blackwater
    GU17 9EJ Camberley
    Surrey
    British25863940002
    ATKINS, Martin Ronald
    8 Ivetsey Close
    ST19 9QR Wheaton Aston
    Staffordshire
    Director
    8 Ivetsey Close
    ST19 9QR Wheaton Aston
    Staffordshire
    United KingdomBritish83456180001
    BEANEY, Kieran John
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    Director
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    EnglandBritish279595340001
    BRICE, Nigel Antony
    Wt Henley Limited
    Church Manorway
    DA8 1EX Erith
    Kent
    Director
    Wt Henley Limited
    Church Manorway
    DA8 1EX Erith
    Kent
    United KingdomBritish90292050001
    BROWN, Phillip Gordon
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    Director
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    EnglandBritish173590060002
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritish126199650001
    CROKER, Richard
    37 Cumnor Road
    SM2 5DW Sutton
    Surrey
    Director
    37 Cumnor Road
    SM2 5DW Sutton
    Surrey
    British63780890001
    CROWE, David Edward Aubrey
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    Director
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    British29782450001
    DICK, Andrew James
    Wt Henley Limited
    Church Manorway
    DA8 1EX Erith
    Kent
    Director
    Wt Henley Limited
    Church Manorway
    DA8 1EX Erith
    Kent
    United KingdomBritish73268020003
    ENTWISTLE, Graham Michael
    28 Williams Way
    GU51 3EU Fleet
    Hampshire
    Director
    28 Williams Way
    GU51 3EU Fleet
    Hampshire
    British97535950001
    ESCALLE, Nicolas Thierry Marie
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    Director
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    FranceFrench204690920001
    FELBECK, Paul
    Flat E
    13 St Georges Drive
    SW1V 4DJ London
    Director
    Flat E
    13 St Georges Drive
    SW1V 4DJ London
    EnglandBritish69837530001
    FRANCOIS, Pierre
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    Director
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    FranceFrench159152250001
    GIGGINS, Anne Patricia
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    Director
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    EnglandBritish54024930002
    GOUTH, Fernand
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    Director
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    FranceFrench159152400001
    JOLLIFFE, Andrew Kenneth
    Wt Henley Limited
    Church Manorway
    DA8 1EX Erith
    Kent
    Director
    Wt Henley Limited
    Church Manorway
    DA8 1EX Erith
    Kent
    EnglandBritish137880040001
    JOLLIFFE, Andrew Kenneth
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    Director
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    EnglandBritish137880040001
    LACHAUD, Pierre
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    Director
    London Medway Commercial Park
    James Swallow Way
    ME3 9GX Hoo
    Unit 4a
    Rochester
    England
    FranceFrench206539060001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    LINSLEY, Gordon Victor
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    Director
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    United KingdomBritish111045170001
    LLOYD, Simon John
    Hollingreave House
    Hollingreave New Mill
    HD9 7ND Holmfirth
    West Yorkshire
    Director
    Hollingreave House
    Hollingreave New Mill
    HD9 7ND Holmfirth
    West Yorkshire
    British36790860003
    MARSHMAN, Darren Paul
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    Director
    Church Manorway
    DA8 1EX Erith
    Sicame Uk Limited
    Kent
    England
    EnglandBritish84790000002
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritish83054600001
    OAKLEY, Gerard Patrick
    19 Farriers Way
    TN22 5BY Uckfield
    East Sussex
    Director
    19 Farriers Way
    TN22 5BY Uckfield
    East Sussex
    EnglandBritish56111790001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001

    Who are the persons with significant control of SICAME UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sicame Sa
    1 Avenue Basile Lachaud
    19231 Arnac Pompadour
    Sicame Sa
    Cedex
    France
    Nov 01, 2016
    1 Avenue Basile Lachaud
    19231 Arnac Pompadour
    Sicame Sa
    Cedex
    France
    No
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityCode De Commerce
    Place RegisteredThe French Commercial Register
    Registration Number675520415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0