Sisl Realisations Limited

DataGardener
in administration
Small

Sisl Realisations Limited

03207807Private Limited With Share Capital

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

05/06/1996

Company Age

29 years

Directors

2

Employees

44

SIC Code

14190

Risk

not scored

Company Overview

Registration, classification & business activity

Sisl Realisations Limited (03207807) is a private limited with share capital incorporated on 05/06/1996 (29 years old) and registered in norwich, NR11BY. The company operates under SIC code 14190 and is classified as Small.

For over 25 years we have crafted unique designs developing premium products and fabrics that made us a leading global teamwear brand.today, we live on the intersection between sport and lifestyle creating contemporary high performance apparel and athleisure. we celebrate individuals, teams and comm...

Private Limited With Share Capital
SIC: 14190
Small
Incorporated 05/06/1996
NR11BY
44 employees

Financial Overview

Total Assets

£3.23M

Liabilities

£1.63M

Net Assets

£1.60M

Cash

£48.6K

Key Metrics

44

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-09-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-11-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-05-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-11-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:17-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:19-10-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-10-2020
Resolution
Category:Resolution
Date:01-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Termination Director Company With Name
Category:Officers
Date:14-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Termination Director Company With Name
Category:Officers
Date:19-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2010
Legacy
Category:Mortgage
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Termination Secretary Company With Name
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2010
Termination Director Company With Name
Category:Officers
Date:14-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2010
Termination Director Company With Name
Category:Officers
Date:14-01-2010
Legacy
Category:Mortgage
Date:31-12-2009
Legacy
Category:Mortgage
Date:31-12-2009
Legacy
Category:Mortgage
Date:24-12-2009
Legacy
Category:Mortgage
Date:24-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:04-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Officers
Date:15-04-2008
Legacy
Category:Annual Return
Date:04-02-2008
Legacy
Category:Address
Date:04-02-2008
Legacy
Category:Address
Date:04-02-2008
Legacy
Category:Address
Date:04-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2007
Legacy
Category:Annual Return
Date:09-03-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:09-11-2006

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date27/09/2019
Latest Accounts31/12/2018

Trading Addresses

4D Wellesley Road, Tharston, Norwich, Norfolk, NR152PD
5Th Floor The Union Building, 51-59 Rose Lane, Norwich, Nr1 1By, NR11BYRegistered
Unit 12, Salamanca Road, Tharston, Norwich, Norfolk, NR152PF

Contact

01508531010
globalsales@samurai-sports.com
samurai-sports.com
5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY