UKBizDB.co.uk

SDL (POOLE) LIMITED

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

This company is commonly known as Sdl (poole) Limited. The company was founded 27 years ago and was given the registration number 03279070. The firm's registered office is in HOLBORN. You can find them at 26-28 Bedford Row, , Holborn, London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SDL (POOLE) LIMITED
Company Number:03279070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 November 1996
Industry Codes:
  • 62012 - Business and domestic software development

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, WC1R 4HE

Director01 October 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
4 Rosewood Close, Fernhill Heath, WR3 7SH

Secretary04 July 2007Active
Flat 7 Moonrakers, 101 Canford Cliffs Road, Poole, BH13 7EP

Secretary18 February 1997Active
18 Honeysuckle Lane, Creekmoor, Poole, BH17 7YZ

Nominee Secretary15 November 1996Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director02 November 2012Active
34 Pooles Wharf Court, Bristol, BS8 4PB

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

Director04 July 2007Active
Springfield, Lower Kingsdown Kingsdown, Corsham, SN13 8BA

Director09 July 2008Active
2 Tudor Rose Cottage, Priory Lane, Whitchurch, RG28 7QU

Director04 July 2007Active
Flat 7 Moonrakers, 101 Canford Cliffs Road, Poole, BH13 7EP

Director18 February 1997Active
The Spectrum Building, Bond Street, Bristol, BS1 3LG

Director27 January 2012Active
2 Mission Road, Broadstone, BH18 8JJ

Director18 February 1997Active
Globe House, Clivemont Road, Maidenhead, United Kingdom, SL6 7DY

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

Director27 July 2011Active
Burns Farm, Fordyce, AB45 2DL

Director01 March 2005Active
18 Honeysuckle Lane, Creekmoor, Poole, BH17 7YZ

Nominee Director15 November 1996Active

People with Significant Control

Alterian Technology
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

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
2019-07-09Accounts

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
2018-04-26Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Termination director company with name termination date.

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
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Resolution

Resolution.

Download
2016-10-27Accounts

Accounts with accounts type dormant.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type dormant.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type dormant.

Download
2013-11-20Annual 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.