Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIDAI AFRICA LIMITED
Company Information for

SIDAI AFRICA LIMITED

A ONE FEED SUPPLEMENTS LTD, NORTH HILL, DISHFORTH AIRFIELD, THIRSK, NORTH YORKSHIRE, YO7 3DH,
Company Registration Number
07401522
Private Limited Company
Active

Company Overview

About Sidai Africa Ltd
SIDAI AFRICA LIMITED was founded on 2010-10-08 and has its registered office in Thirsk. The organisation's status is listed as "Active". Sidai Africa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIDAI AFRICA LIMITED
 
Legal Registered Office
A ONE FEED SUPPLEMENTS LTD
NORTH HILL, DISHFORTH AIRFIELD
THIRSK
NORTH YORKSHIRE
YO7 3DH
Other companies in EC2Y
 
Previous Names
FARM AFRICA ENTERPRISES LIMITED16/12/2014
FARM-AFRICA ENTERPRISES LIMITED19/10/2012
Filing Information
Company Number 07401522
Company ID Number 07401522
Date formed 2010-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIDAI AFRICA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIDAI AFRICA LIMITED

Current Directors
Officer Role Date Appointed
MIKE PAUL SAXTON
Company Secretary 2016-10-04
COLIN IAN BRERETON
Director 2015-10-27
GEORGE GUNN
Director 2015-10-27
RICHARD AULD MACDONALD
Director 2010-10-08
ALPHAN NJERU MUNENE
Director 2016-04-19
STEPHEN DAVID NAIRNE
Director 2015-10-27
CHRISTABEL PHYLLIS PEACOCK
Director 2010-10-08
ROSANNE FIONA WHALLEY
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SHAW
Director 2010-10-08 2017-07-01
JENNY NATASHA CLAYTON
Company Secretary 2011-03-09 2016-10-04
JAN BONDE NIELSEN
Director 2010-10-08 2015-10-28
NIGEL RICHARD HARRIS
Director 2011-03-09 2015-10-28
CAREY NGINI
Director 2010-10-08 2015-10-28
JOHN TODD YOUNG
Director 2012-03-01 2015-10-28
MARTIN CHARLES EVANS
Director 2010-10-08 2014-05-15
TIMOTHY OLALEKAN WILLIAMS
Director 2010-10-08 2011-04-21
KAREN THOMPSON
Company Secretary 2010-10-08 2010-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN IAN BRERETON FARM AFRICA LIMITED Director 2014-06-25 CURRENT 1985-06-27 Active
RICHARD AULD MACDONALD FARM AFRICA ENTERPRISES LIMITED Director 2015-06-23 CURRENT 2014-12-17 Active
RICHARD AULD MACDONALD DAIRY CREST GROUP LIMITED Director 2010-11-03 CURRENT 1996-02-22 Active
RICHARD AULD MACDONALD NIAB. Director 2010-09-11 CURRENT 1997-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-08-04DIRECTOR APPOINTED MR JOHN KANYONYO
2023-08-04DIRECTOR APPOINTED MR ANTHONY WAINAINA
2023-08-03CESSATION OF DEVENISH NUTRITION INVESTMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-03CESSATION OF ADOLF H. LUNDIN CHARITABLE FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2023-08-03Notification of a person with significant control statement
2023-07-27Resolutions passed:<ul><li>Resolution on securities</ul>
2023-07-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-2411/07/23 STATEMENT OF CAPITAL GBP 2193545
2023-07-18DIRECTOR APPOINTED JOSEPHAT WAICHUNGO
2023-07-18APPOINTMENT TERMINATED, DIRECTOR BRADLEY DION MAGRATH
2023-07-18APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2023-03-11Compulsory strike-off action has been discontinued
2023-03-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR RICHARD AULD MACDONALD
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AULD MACDONALD
2022-05-10AP01DIRECTOR APPOINTED MR BRADLEY DION MAGRATH
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALPHAN NJERU MUNENE
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AP01DIRECTOR APPOINTED MR PETER WALLACE
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM ATTERBURY
2021-01-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-19TM02Termination of appointment of Mike Paul Saxton on 2019-05-01
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GUNN
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM 9th Floor, Bastion House 140 London Wall London EC2Y 5DN
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-11-11SH0109/04/19 STATEMENT OF CAPITAL GBP 2133545
2019-11-08PSC02Notification of Devenish Nutrition Investment Limited as a person with significant control on 2019-04-08
2019-11-07PSC02Notification of Adolf H. Lundin Charitable Foundation as a person with significant control on 2019-04-08
2019-11-07PSC07CESSATION OF FARM AFRICA LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07AP01DIRECTOR APPOINTED MR IAN WILLIAM ATTERBURY
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID NAIRNE
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN IAN BRERETON
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-05AP01DIRECTOR APPOINTED MS ROSANNE FIONA WHALLEY
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 749359
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-04AP03Appointment of Mr Mike Paul Saxton as company secretary on 2016-10-04
2016-10-04TM02Termination of appointment of Jenny Natasha Clayton on 2016-10-04
2016-05-09AP01DIRECTOR APPOINTED MR ALPHAN NJERU MUNENE
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 749359
2015-11-23SH0104/11/15 STATEMENT OF CAPITAL GBP 749359
2015-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-11-11AP01DIRECTOR APPOINTED MR COLIN BRERETON
2015-11-03AR0108/10/15 ANNUAL RETURN FULL LIST
2015-11-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID NAIRNE
2015-11-03TM01TERMINATE DIR APPOINTMENT
2015-11-03AP01DIRECTOR APPOINTED MR GEORGE GUNN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAN BONDE NIELSEN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CAREY NGINI
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CAREY NGINI
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAN BONDE NIELSEN
2015-10-29SH0117/12/14 STATEMENT OF CAPITAL GBP 321270
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19SH0121/09/14 STATEMENT OF CAPITAL GBP 629462
2014-12-16RES15CHANGE OF NAME 15/12/2014
2014-12-16CERTNMCOMPANY NAME CHANGED FARM AFRICA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 16/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 321270
2014-11-04AR0108/10/14 FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 9TH FLOOR BASTIAN HOUSE 140 LONDON WALL LONDON EC2Y 5DN
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31AR0108/10/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TODD YOUNG / 22/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTABEL PHYLLIS PEACOCK / 22/03/2013
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY NATASHA CLAYTON / 22/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES EVANS / 22/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BONDE NIELSEN / 22/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AULD MACDONALD / 22/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD HARRIS / 22/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAREY NGINI / 22/03/2013
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM CLIFFORD'S INN FETTER LANE LONDON EC4A 1BZ UNITED KINGDOM
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHAW / 22/03/2013
2012-10-22AR0108/10/12 FULL LIST
2012-10-19RES15CHANGE OF NAME 10/05/2012
2012-10-19CERTNMCOMPANY NAME CHANGED FARM-AFRICA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/10/12
2012-10-18AP01DIRECTOR APPOINTED MR JOHN TODD YOUNG
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24SH0124/10/11 STATEMENT OF CAPITAL GBP 9501
2011-10-24SH0124/10/11 STATEMENT OF CAPITAL GBP 9501
2011-10-12AR0108/10/11 FULL LIST
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM CLIFFORD'S INN FETTER LANE LONDON EC4A 1BZ UNITED KINGDOM
2011-06-24AP01DIRECTOR APPOINTED MR NIGEL RICHARD HARRIS
2011-06-24AP03SECRETARY APPOINTED MRS JENNY NATASHA CLAYTON
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY KAREN THOMPSON
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMS
2011-06-24AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2010-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies




Licences & Regulatory approval
We could not find any licences issued to SIDAI AFRICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIDAI AFRICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIDAI AFRICA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64201 - Activities of agricultural holding companies

Intangible Assets
Patents
We have not found any records of SIDAI AFRICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIDAI AFRICA LIMITED
Trademarks
We have not found any records of SIDAI AFRICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIDAI AFRICA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64201 - Activities of agricultural holding companies) as SIDAI AFRICA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIDAI AFRICA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIDAI AFRICA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIDAI AFRICA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.