UKBizDB.co.uk

SDI GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sdi Group Plc. The company was founded 16 years ago and was given the registration number 06385396. The firm's registered office is in CAMBRIDGE. You can find them at Beacon House, Nuffield Road, Cambridge, Cambs. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SDI GROUP PLC
Company Number:06385396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Secretary21 September 2022Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director29 September 2023Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director01 February 2023Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director16 March 2010Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director08 August 2022Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director08 August 2022Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director26 July 2017Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Secretary27 July 2018Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Secretary23 June 2010Active
13 Saxon Close, Oakington, CB4 5AZ

Secretary09 November 2007Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Secretary28 September 2007Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director02 July 2018Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director09 November 2007Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director24 May 2010Active
Warren House, 3 Kettering Road, Stamford, PE9 2LR

Director09 November 2007Active
5 Ordnance Mews, St John's Wood, London, NW8 6PF

Director09 November 2007Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director21 February 2017Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director16 March 2010Active
Vineyard Manor High Street, Much Hadham, SG10 6BS

Director27 June 2008Active
Royse House 4 Royse Grove, Royston, SG8 9EP

Director22 August 2008Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director28 September 2007Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director28 September 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination director company with name termination date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-10-18Accounts

Accounts with accounts type group.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-04-27Capital

Capital allotment shares.

Download
2023-02-13Capital

Capital allotment shares.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-11Capital

Capital allotment shares.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type group.

Download
2022-09-25Officers

Appoint person secretary company with name date.

Download
2022-09-25Officers

Termination director company with name termination date.

Download
2022-09-25Officers

Termination secretary company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-03-25Capital

Capital allotment shares.

Download
2022-03-18Capital

Capital allotment shares.

Download
2022-01-18Capital

Capital allotment shares.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.