Company NameSightdirect Limited
DirectorZagham Sharif
Company StatusActive
Company Number04686209
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Zagham Sharif
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham Fencer Hill Park
Newcastle Upon Tyne
NE3 2EA
Director NameMrs Karen Hughes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address8 Larchwood
Harraton
Washington
Tyne & Wear
NE38 9BT
Director NameMrs Pauline Anne Lormor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressUnit 2e Drum Road Drum Road Industrial Estate
Chester Le Street
DH2 1AG
Secretary NameMrs Pauline Anne Lormor
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressUnit 2e Drum Road Drum Road Industrial Estate
Chester Le Street
DH2 1AG
Director NameMr David Thomas Huntley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(4 months after company formation)
Appointment Duration19 years, 6 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2e Drum Road Drum Road Industrial Estate
Chester Le Street
DH2 1AG
Director NameMr Richard Bernard Huntley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 months after company formation)
Appointment Duration18 years, 3 months (resigned 10 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2e Drum Road Drum Road Industrial Estate
Chester Le Street
DH2 1AG
Secretary NameMrs Homa Sharif
StatusResigned
Appointed09 January 2023(19 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 August 2023)
RoleCompany Director
Correspondence Address509 Durham Road
Gateshead
NE9 5EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£33,460
Cash£31,616
Current Liabilities£17,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

30 November 2023Registered office address changed from 509 Durham Road Gateshead NE9 5EY England to Frensham Fencer Hill Park Gosforth Newcastle upon Tyne NE3 2EA on 30 November 2023 (1 page)
29 November 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
15 August 2023Notification of Ilharia Holdings Limited as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Cessation of Zagham Sharif as a person with significant control on 15 August 2023 (1 page)
15 August 2023Termination of appointment of Homa Sharif as a secretary on 15 August 2023 (1 page)
31 January 2023Registered office address changed from Unit 2E Drum Road Drum Road Industrial Estate Chester Le Street DH2 1AG England to 509 Durham Road Gateshead NE9 5EY on 31 January 2023 (1 page)
20 January 2023Appointment of Mr Zagham Sharif as a director on 9 January 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (6 pages)
19 January 2023Appointment of Mrs Homa Sharif as a secretary on 9 January 2023 (2 pages)
19 January 2023Notification of Zagham Sharif as a person with significant control on 9 January 2023 (2 pages)
19 January 2023Termination of appointment of Pauline Anne Lormor as a director on 9 January 2023 (1 page)
19 January 2023Termination of appointment of David Thomas Huntley as a director on 9 January 2023 (1 page)
19 January 2023Termination of appointment of Pauline Anne Lormor as a secretary on 9 January 2023 (1 page)
19 January 2023Cessation of Pauline Anne Lormor as a person with significant control on 9 January 2023 (1 page)
3 January 2023Confirmation statement made on 13 December 2022 with updates (6 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Richard Bernard Huntley as a director on 10 December 2021 (1 page)
24 September 2021Change of share class name or designation (2 pages)
24 September 2021Resolutions
  • RES13 ‐ Company business 28/02/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital restated 28/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 September 2021Statement of company's objects (2 pages)
24 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital restated 28/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 September 2021Resolutions
  • RES13 ‐ 28/02/2021
(1 page)
24 September 2021Resolutions
  • RES13 ‐ Approval of resolutions for the 28/02/2021 28/02/2021
(1 page)
14 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2018Registered office address changed from 38 Grinstead Way Durham County Durham DH1 1LZ England to Unit 2E Drum Road Drum Road Industrial Estate Chester Le Street DH2 1AG on 10 July 2018 (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Registered office address changed from 15 Englemann Way Sunderland SR3 2NY England to 38 Grinstead Way Durham County Durham DH1 1LZ on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 15 Englemann Way Sunderland SR3 2NY England to 38 Grinstead Way Durham County Durham DH1 1LZ on 14 December 2017 (1 page)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Registered office address changed from 3-5 Grange Terrace, Stockton Road, Sunderland Tyne and Wear SR2 7DG to 15 Englemann Way Sunderland SR3 2NY on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 3-5 Grange Terrace, Stockton Road, Sunderland Tyne and Wear SR2 7DG to 15 Englemann Way Sunderland SR3 2NY on 22 November 2016 (1 page)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
1 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
1 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Director's details changed for Mr Richard Bernard Huntley on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (1 page)
4 March 2010Director's details changed for Mr David Thomas Huntley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr David Thomas Huntley on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (1 page)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mr Richard Bernard Huntley on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr David Thomas Huntley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Richard Bernard Huntley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (1 page)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 04/03/09; full list of members (5 pages)
3 April 2009Return made up to 04/03/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 04/03/08; full list of members (5 pages)
5 March 2008Return made up to 04/03/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 04/03/07; full list of members (4 pages)
6 March 2007Return made up to 04/03/07; full list of members (4 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Location of register of members (1 page)
16 June 2006Return made up to 04/03/06; full list of members (4 pages)
16 June 2006Location of register of members (1 page)
16 June 2006Location of debenture register (1 page)
16 June 2006Registered office changed on 16/06/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
16 June 2006Registered office changed on 16/06/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
16 June 2006Location of debenture register (1 page)
16 June 2006Return made up to 04/03/06; full list of members (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2005Return made up to 04/03/05; full list of members (8 pages)
14 March 2005Return made up to 04/03/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Return made up to 04/03/04; full list of members; amend (7 pages)
21 July 2004Return made up to 04/03/04; full list of members; amend (7 pages)
11 May 2004Ad 31/07/03--------- £ si 100@1=100 £ ic 1/101 (3 pages)
11 May 2004Return made up to 04/03/04; full list of members (8 pages)
11 May 2004Ad 31/07/03--------- £ si 100@1=100 £ ic 1/101 (3 pages)
11 May 2004Return made up to 04/03/04; full list of members (8 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
4 March 2003Incorporation (15 pages)
4 March 2003Incorporation (15 pages)