UKBizDB.co.uk

SDL MINORITIES LIMITED

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

This company is commonly known as Sdl Minorities Limited. The company was founded 25 years ago and was given the registration number 03672462. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, Holborn, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SDL MINORITIES LIMITED
Company Number:03672462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 November 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:26-28 Bedford Row, Holborn, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Bedford Row, Holborn, London, WC1R 4HE

Director04 July 2017Active
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY

Corporate Director11 October 2013Active
18 St Helena Road, Westbury Park, Bristol, BS6 7NR

Secretary09 July 2008Active
41 Kenny Drive, Carshalton, SM5 4PH

Secretary23 November 1998Active
4 Rosewood Close, Fernhill Heath, WR3 7SH

Secretary20 November 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 November 1998Active
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY

Director02 November 2012Active
41 Kenny Drive, Carshalton, SM5 4PH

Director23 November 1998Active
Lodge 32 The Watermark Club, South Cerney, Cirencester, GL7 5TH

Director23 November 1998Active
34 Pooles Wharf Court, Bristol, BS8 4PB

Director09 July 2008Active
4 Rosewood Close, Fernhill Heath, WR3 7SH

Director20 November 2002Active
Springfield, Lower Kingsdown Kingsdown, Corsham, SN13 8BA

Director09 July 2008Active
8 Two Gate Meadow, Overton, RG25 3TG

Director23 November 2004Active
The Spectrum Building, Bond Street, Bristol, BS1 3LG

Director27 January 2012Active
Globe House, Clivemont Road, Maidenhead, England, SL6 7DY

Director27 January 2012Active
The Spectrum Building, Bond Street, Bristol, BS1 3LG

Director27 July 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 November 1998Active

People with Significant Control

Sdl (Newbury) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, Clivemont Road, Maidenhead, England, SL6 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-12Gazette

Gazette dissolved liquidation.

Download
2021-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2018-05-30Address

Change registered office address company with date old address new address.

Download
2018-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-05-24Resolution

Resolution.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-09-11Address

Change registered office address company with date old address new address.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Change of name

Certificate change of name company.

Download
2016-10-27Accounts

Accounts with accounts type dormant.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type dormant.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type dormant.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-15Officers

Appoint corporate director company with name.

Download
2013-10-15Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.