Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Si Overseas Holdings Limited
Si Overseas Holdings Limited is an active company incorporated on 29 November 1996 with the registered office located in Ashford, Kent. Si Overseas Holdings Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03288100
Private limited company
Age
29 years
Incorporated
29 November 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
29 November 2025
(1 month ago)
Next confirmation dated
29 November 2026
Due by
13 December 2026
(11 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Si Overseas Holdings Limited
Contact
Update Details
Address
1500 Eureka Park
Lower Pemberton
Ashford
Kent
TN25 4BF
Address changed on
20 Nov 2024
(1 year 1 month ago)
Previous address was
Companies in TN25 4BF
Telephone
0845 8500445
Email
Unreported
Website
Smiths-medical.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Ramon De Ridder
Director • Dutch • Lives in Netherlands • Born in Apr 1974
Andrew Timothy Dawe
Director • British • Lives in UK • Born in Sep 1966
Brian Bonnell
Director • American • Lives in United States • Born in Sep 1973
Cornelis De Rooij
Director • Dutch • Lives in Netherlands • Born in Dec 1961
Miss Jasmine Annabelle Cleaver
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Icu Medical International Limited
Ramon De Ridder and Andrew Timothy Dawe are mutual people.
Active
Icu Medical (SM) Limited
Andrew Timothy Dawe and Ramon De Ridder are mutual people.
Active
Icu Medical Group Limited
Andrew Timothy Dawe and Ramon De Ridder are mutual people.
Active
Icu Medical 2020 Limited
Andrew Timothy Dawe and Ramon De Ridder are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£10K
Decreased by £1K (-9%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£5.08M
Decreased by £1K (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£5.08M
Decreased by £1K (-0%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Dec 2025
Full Accounts Submitted
3 Months Ago on 7 Oct 2025
Andrew Timothy Dawe Appointed
6 Months Ago on 30 Jun 2025
Louis Philip Jones Resigned
6 Months Ago on 30 Jun 2025
Full Accounts Submitted
9 Months Ago on 1 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Nov 2024
Registers Moved To Registered Address
1 Year 1 Month Ago on 20 Nov 2024
Registers Moved To Registered Address
1 Year 1 Month Ago on 20 Nov 2024
Louis Philip Jones Details Changed
1 Year 1 Month Ago on 15 Nov 2024
Ramon De Ridder Details Changed
1 Year 1 Month Ago on 15 Nov 2024
Get Alerts
Get Credit Report
Discover Si Overseas Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 November 2025 with no updates
Submitted on 10 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Appointment of Andrew Timothy Dawe as a director on 30 June 2025
Submitted on 14 Aug 2025
Termination of appointment of Louis Philip Jones as a director on 30 June 2025
Submitted on 5 Aug 2025
Full accounts made up to 31 December 2023
Submitted on 1 Apr 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 29 Nov 2024
Director's details changed for Louis Philip Jones on 15 November 2024
Submitted on 21 Nov 2024
Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF
Submitted on 20 Nov 2024
Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF
Submitted on 20 Nov 2024
Director's details changed for Ramon De Ridder on 15 November 2024
Submitted on 20 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs