SIJI LIMITED - WOODFORD GREEN
Company Profile | Company Filings |
Overview
SIJI LIMITED is a Private Limited Company from WOODFORD GREEN ENGLAND and has the status: Active.
SIJI LIMITED was incorporated 25 years ago on 31/03/1999 and has the registered number: 03744358. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SIJI LIMITED was incorporated 25 years ago on 31/03/1999 and has the registered number: 03744358. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SIJI LIMITED - WOODFORD GREEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COGITO COMPANY SERVICES LIMITED
500 HIGH ROAD
WOODFORD GREEN
ESSEX
IG8 0PN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
COGITO COMPANY SERVICES LIMITED
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COGITO COMPANY SERVICES LIMTIED | Corporate Secretary | 2016-04-05 | CURRENT | ||
MR ANTHONY JOHN MOORE | Jun 1957 | British | Director | 2024-02-15 | CURRENT |
MRS ANNE LEAH BROWN | Aug 1949 | British | Director | 2009-05-27 | CURRENT |
EPS SECRETARIES LIMITED | Corporate Secretary | 1999-03-31 UNTIL 2016-04-04 | RESIGNED | ||
DEREK JAMES WEBBER | Jan 1944 | British | Director | 1999-04-21 UNTIL 2004-12-24 | RESIGNED |
ALASTAIR MILES RILEY | Feb 1953 | British | Director | 1999-04-21 UNTIL 2000-05-22 | RESIGNED |
MR ANTHONY JOHN MOORE | Jun 1957 | British | Director | 2009-05-27 UNTIL 2016-08-09 | RESIGNED |
JACQUELYN KAREN MARSH | Sep 1958 | British | Director | 2005-06-06 UNTIL 2009-05-27 | RESIGNED |
STEPHEN JOHN LE SEELLEUR | Jun 1966 | British | Director | 2002-04-15 UNTIL 2005-11-29 | RESIGNED |
GEORGE DUNBAR KEAN | Sep 1953 | British | Director | 1999-04-21 UNTIL 2009-05-27 | RESIGNED |
MRS SARAH BERNADETTE HANNA | Sep 1957 | British | Director | 2004-12-24 UNTIL 2006-06-06 | RESIGNED |
MR ALASTAIR GRANT | May 1987 | British | Director | 2016-07-01 UNTIL 2024-02-15 | RESIGNED |
CONSTANCE CLARK | Aug 1959 | British | Director | 2001-10-17 UNTIL 2009-05-27 | RESIGNED |
MIKJON LIMITED | Nominee Director | 1999-03-31 UNTIL 1999-04-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shaikh Saleh Bin Mohamed Bin Hamad Alsharqi | 2016-04-06 | 8/1959 | St Helier | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Siji Limited - Period Ending 2023-03-31 | 2023-08-31 | 31-03-2023 | £1 equity |
Siji Limited - Period Ending 2022-03-31 | 2022-12-30 | 31-03-2022 | £1 equity |
Siji Limited - Period Ending 2021-03-31 | 2022-03-29 | 31-03-2021 | £1 equity |
Siji Limited - Period Ending 2020-03-31 | 2020-12-05 | 31-03-2020 | £1 equity |
Siji Limited - Period Ending 2019-03-31 | 2019-12-07 | 31-03-2019 | £1 equity |
Siji Limited - Period Ending 2018-03-31 | 2018-12-28 | 31-03-2018 | £1 equity |
Siji Limited - Period Ending 2017-03-31 | 2017-12-30 | 31-03-2017 | £1 equity |