SICAME UK LIMITED
Overview
| Company Name | SICAME UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03319466 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SICAME UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SICAME (UK) LIMITED | Jan 09, 2014 | Jan 09, 2014 |
| W T HENLEY LIMITED | Apr 21, 1997 | Apr 21, 1997 |
| T.T. BOTTOM LINK LIMITED | Mar 07, 1997 | Mar 07, 1997 |
| INTERCEDE 1220 LIMITED | Feb 17, 1997 | Feb 17, 1997 |
What are the latest accounts for SICAME UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SICAME UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for SICAME UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stanley Carl James as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Registration of charge 033194660008, created on Oct 30, 2024 | 55 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Termination of appointment of Kieran John Beaney as a director on Nov 03, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 033194660007, created on Dec 09, 2022 | 54 pages | MR01 | ||||||||||||||
Satisfaction of charge 033194660006 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Darren Paul Marshman as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Alan Steel as a director on Sep 06, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||||||
Appointment of Mr Kieran John Beaney as a director on Feb 11, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SICAME UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAHIMI, Nassim | Director | London Medway Commercial Park James Swallow Way ME3 9GX Hoo Unit 4a Rochester England | France | French | 204692050001 | |||||
| JAMES, Stanley Carl | Director | London Medway Commercial Park James Swallow Way ME3 9GX Hoo Unit 4a Rochester England | England | British | 342798430001 | |||||
| MARSHMAN, Darren Paul | Director | London Medway Commercial Park James Swallow Way ME3 9GX Hoo Unit 4a Rochester England | England | British | 84790000002 | |||||
| ROY, Vincent Christian | Director | London Medway Commercial Park James Swallow Way ME3 9GX Hoo Unit 4a Rochester England | France | French | 286310760001 | |||||
| GIGGINS, Anne Patricia | Secretary | Church Manorway DA8 1EX Erith Sicame Uk Limited Kent England | 159151730001 | |||||||
| HEWAWASAM, Dulmini Chathurica | Secretary | London Medway Commercial Park James Swallow Way ME3 9GX Hoo Unit 4a Rochester England | 187478540001 | |||||||
| LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
| SHARP, Wendy Jill | Secretary | Wt Henley Limited Church Manorway DA8 1EX Erith Kent | British | 117318960001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ARMSTRONG, James Wellwood | Director | Flat 10 Hawley Lodge Hawley Road, Blackwater GU17 9EJ Camberley Surrey | British | 25863940002 | ||||||
| ATKINS, Martin Ronald | Director | 8 Ivetsey Close ST19 9QR Wheaton Aston Staffordshire | United Kingdom | British | 83456180001 | |||||
| BEANEY, Kieran John | Director | London Medway Commercial Park James Swallow Way ME3 9GX Hoo Unit 4a Rochester England | England | British | 279595340001 | |||||
| BRICE, Nigel Antony | Director | Wt Henley Limited Church Manorway DA8 1EX Erith Kent | United Kingdom | British | 90292050001 | |||||
| BROWN, Phillip Gordon | Director | Church Manorway DA8 1EX Erith Sicame Uk Limited Kent England | England | British | 173590060002 | |||||
| COMONTE, Sheridan Willoughby Austell | Director | Flat 1 27 Lingfield Road SW19 4PU London | United Kingdom | British | 126199650001 | |||||
| CROKER, Richard | Director | 37 Cumnor Road SM2 5DW Sutton Surrey | British | 63780890001 | ||||||
| CROWE, David Edward Aubrey | Director | 73 Manor Way BR3 3LW Beckenham Kent | British | 29782450001 | ||||||
| DICK, Andrew James | Director | Wt Henley Limited Church Manorway DA8 1EX Erith Kent | United Kingdom | British | 73268020003 | |||||
| ENTWISTLE, Graham Michael | Director | 28 Williams Way GU51 3EU Fleet Hampshire | British | 97535950001 | ||||||
| ESCALLE, Nicolas Thierry Marie | Director | Church Manorway DA8 1EX Erith Sicame Uk Limited Kent | France | French | 204690920001 | |||||
| FELBECK, Paul | Director | Flat E 13 St Georges Drive SW1V 4DJ London | England | British | 69837530001 | |||||
| FRANCOIS, Pierre | Director | Church Manorway DA8 1EX Erith Sicame Uk Limited Kent England | France | French | 159152250001 | |||||
| GIGGINS, Anne Patricia | Director | Church Manorway DA8 1EX Erith Sicame Uk Limited Kent England | England | British | 54024930002 | |||||
| GOUTH, Fernand | Director | Church Manorway DA8 1EX Erith Sicame Uk Limited Kent England | France | French | 159152400001 | |||||
| JOLLIFFE, Andrew Kenneth | Director | Wt Henley Limited Church Manorway DA8 1EX Erith Kent | England | British | 137880040001 | |||||
| JOLLIFFE, Andrew Kenneth | Director | Avenue Road Maids Moreton MK18 1QA Buckingham Manor Beeches Bucks | England | British | 137880040001 | |||||
| LACHAUD, Pierre | Director | London Medway Commercial Park James Swallow Way ME3 9GX Hoo Unit 4a Rochester England | France | French | 206539060001 | |||||
| LEIGH, Martin Graham | Director | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
| LEIGH, Martin Graham | Director | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
| LINSLEY, Gordon Victor | Director | Church Manorway DA8 1EX Erith Sicame Uk Limited Kent England | United Kingdom | British | 111045170001 | |||||
| LLOYD, Simon John | Director | Hollingreave House Hollingreave New Mill HD9 7ND Holmfirth West Yorkshire | British | 36790860003 | ||||||
| MARSHMAN, Darren Paul | Director | Church Manorway DA8 1EX Erith Sicame Uk Limited Kent England | England | British | 84790000002 | |||||
| MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | 83054600001 | |||||
| OAKLEY, Gerard Patrick | Director | 19 Farriers Way TN22 5BY Uckfield East Sussex | England | British | 56111790001 | |||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 |
Who are the persons with significant control of SICAME UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sicame Sa | Nov 01, 2016 | 1 Avenue Basile Lachaud 19231 Arnac Pompadour Sicame Sa Cedex France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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