Back to search

Sideline Design Limited

03963558

active
ltd
england wales
Companies House
Health Score
75 / 100

Some Concerns

25/30
Filing
10/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)
  • Current liabilities exceed current assets (-10)
  • Going concern doubt noted in accounts (-10)

Details

51 Tallon Road Hutton, Brentwood, CM13 1TG
Incorporated 04/04/2000

Compliance

Last accounts

31/05/2024

full

Next accounts due

31/05/2026

On track

Confirmation statement

Last: 11/02/2026

Due 25/02/2027

On track

Industry

29320
Manufacture of other parts and accessories for motor vehicles
45200
Maintenance and repair of motor vehicles
45310
Wholesale trade of motor vehicle parts and accessories

Officers

Kuldeep Kumar Chopra

director · Since 03/01/2006

British · England · Age 57

Henriette Ginette Mikkelsen-Chopra

secretary · Since 02/10/2009

Former

Hanover Secretaries Limited

corporate nominee secretary · Resigned 03/05/2000

Hanover Directors Limited

corporate nominee director · Resigned 03/05/2000

Bhim Sen Chopra

director · Resigned 01/06/2006

Sudarshan Devi Chopra

secretary · Resigned 02/10/2009

Persons with Significant Control

Sideline Design Trustee Limited

75–100% shares
75–100% votes

51, Tallon Road, Brentwood, GM13 1TG

Notified 09/10/2024

Former PSCs

Mr Kuldeep Kumar Chopra

Ceased 09/10/2024

Mrs Henriette Ginette Chopra

Ceased 09/10/2024

Change History

officer appointedMIKKELSEN-CHOPRA, Henriette Ginette
2026-05-05
officer appointedCHOPRA, Kuldeep Kumar
2026-05-05
statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line151 Tallon Road Hutton
2026-05-05

51 TALLON ROAD

post townBrentwood
2026-05-05

BRENTWOOD

CompanyRankvs 105+ SIC 29320 peers
80

Financial strength99th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.63× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the director with respect to going con

Key FinancialsYear ending 31/05/2023

Turnover

£19.8M

Annual revenue

Net Worth

£8.0M

Balance sheet strength

Cash

£1.6M

Cash in the bank

Profit Before Tax

£1.5M

Bottom line earnings

Net Current Assets

£7.5M

Working capital

Current Assets

£12.1M

Current Liabilities

£4.6M

Fixed Assets

£1.3M

Debtors

£3.8M

Cost of Sales

£13.6M

Gross Profit

£6.2M

Admin Expenses

£4.7M

Operating Profit

£1.6M

Profit After Tax

£1.1M

50avg. employees

Tax at Year End

Corp tax£614k
Dividends paid£30k

People Costs

Wages & salaries£1.6M
NI contributions£142k

Balance Sheet

Intangible assets£8k
Bank loans & overdrafts£126k
Assets less current liabilities£8.8M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent Ratio
20232.63

Derived from filed accounts. Not audited figures.

Filing History94 filings

Confirmation statement

confirmation statement with updates

05/03/20264 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

06/09/202539 pages · PDF
Confirmation statement

confirmation statement with updates

11/02/20255 pages · PDF
Accounts filed

accounts with accounts type full

19/12/202428 pages · PDF
PSC changed

change to a person with significant control without name date

10/12/20242 pages · PDF
CH03

change person secretary company with change date

09/12/20241 page · PDF
Confirmation statement

confirmation statement with updates

23/10/20245 pages · PDF
MA

memorandum articles

22/10/202422 pages · PDF
RESOLUTIONS

resolution

22/10/20243 pages · PDF
SH10

capital variation of rights attached to shares

21/10/20242 pages · PDF
PSC02

notification of a person with significant control

15/10/20242 pages · PDF
PSC07

cessation of a person with significant control

15/10/20241 page · PDF
PSC07

cessation of a person with significant control

15/10/20241 page · PDF
Confirmation statement

confirmation statement with updates

08/08/20245 pages · PDF
SH02

capital alter shares subdivision

11/06/20244 pages · PDF
SH02

capital alter shares subdivision

11/06/20244 pages · PDF
SH08

capital name of class of shares

11/06/20242 pages · PDF
SH08

capital name of class of shares

11/06/20242 pages · PDF
Accounts filed

accounts with accounts type full

28/02/202428 pages · PDF
Confirmation statement

confirmation statement with updates

08/08/20234 pages · PDF
Confirmation statement

confirmation statement with updates

04/04/20235 pages · PDF
Accounts filed

accounts with accounts type full

28/02/202328 pages · PDF
Confirmation statement

confirmation statement with updates

04/04/20224 pages · PDF
Accounts filed

accounts with accounts type full

28/02/202229 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

24/08/202152 pages · PDF
Confirmation statement

confirmation statement with updates

06/04/20214 pages · PDF
Accounts filed

accounts with accounts type full

30/03/202128 pages · PDF
Confirmation statement

confirmation statement with updates

06/04/20204 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

27/02/20209 pages · PDF
Confirmation statement

confirmation statement with updates

08/04/20194 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

28/02/20199 pages · PDF
Confirmation statement

confirmation statement with updates

05/04/20184 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

03/01/20189 pages · PDF
Confirmation statement

confirmation statement with updates

04/04/20177 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/02/20179 pages · PDF
Shares allotted

capital allotment shares

02/09/20164 pages · PDF
RESOLUTIONS

resolution

07/07/201619 pages · PDF
Annual return

annual return company with made up date full list shareholders

08/04/20164 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/02/20168 pages · PDF
Address changed

change registered office address company with date old address new address

28/07/20151 page · PDF
Annual return

annual return company with made up date full list shareholders

16/04/20154 pages · PDF
Director details changed

change person director company with change date

13/04/20152 pages · PDF
CH03

change person secretary company with change date

13/04/20151 page · PDF
Accounts filed

accounts with accounts type total exemption small

27/02/20157 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

30/09/201427 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/04/20144 pages · PDF
Accounts filed

accounts with accounts type total exemption small

28/02/20147 pages · PDF
Accounts date changed

change account reference date company previous extended

26/02/20141 page · PDF
MR01

mortgage create with deed with charge number

24/07/20136 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/04/20134 pages · PDF
Director details changed

change person director company with change date

26/02/20132 pages · PDF
CH03

change person secretary company with change date

26/02/20132 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/02/20137 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/04/20124 pages · PDF
Accounts filed

accounts with accounts type total exemption small

27/03/20126 pages · PDF
Accounts date changed

change account reference date company previous shortened

23/02/20121 page · PDF
Address changed

change registered office address company with date old address

05/01/20121 page · PDF
Annual return

annual return company with made up date full list shareholders

09/04/20114 pages · PDF
Accounts filed

accounts with accounts type total exemption small

28/02/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/06/20104 pages · PDF
Address changed

change registered office address company with date old address

21/06/20101 page · PDF
AP03

appoint person secretary company with name

01/02/20102 pages · PDF
TM02

termination secretary company with name

01/02/20101 page · PDF
Accounts filed

accounts with accounts type total exemption small

01/02/20104 pages · PDF
Director details changed

change person director company with change date

22/12/20092 pages · PDF
363a

legacy

20/05/20093 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/03/20094 pages · PDF
363a

legacy

04/02/20093 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/04/20085 pages · PDF
363s

legacy

20/04/20076 pages · PDF
Accounts filed

accounts with accounts type total exemption small

13/04/20075 pages · PDF
363s

legacy

06/07/20067 pages · PDF
288b

legacy

06/07/20061 page · PDF
288a

legacy

18/04/20062 pages · PDF
Accounts filed

accounts with accounts type total exemption small

10/03/20065 pages · PDF
395

legacy

26/01/200618 pages · PDF
363s

legacy

11/07/20056 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/04/20055 pages · PDF
Accounts filed

accounts with accounts type total exemption small

27/05/20045 pages · PDF
363a

legacy

26/05/20045 pages · PDF
363a

legacy

21/07/20036 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/06/20035 pages · PDF
287

legacy

06/08/20021 page · PDF
363s

legacy

26/06/20026 pages · PDF
Accounts filed

accounts with accounts type total exemption small

19/03/20024 pages · PDF
363s

legacy

01/06/20016 pages · PDF
225

legacy

13/03/20011 page · PDF
287

legacy

15/05/20001 page · PDF
288b

legacy

15/05/20001 page · PDF
288b

legacy

15/05/20001 page · PDF
287

legacy

12/05/20001 page · PDF
288a

legacy

12/05/20002 pages · PDF
288a

legacy

12/05/20002 pages · PDF
Incorporated

incorporation company

04/04/20007 pages · PDF