UKBizDB.co.uk

SDM ASSOCIATES LIMITED

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

This company is commonly known as Sdm Associates Limited. The company was founded 32 years ago and was given the registration number 02686452. The firm's registered office is in LONDON. You can find them at 38 Wigmore Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SDM ASSOCIATES LIMITED
Company Number:02686452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:38 Wigmore Street, London, W1U 2RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Secretary04 September 2006Active
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director04 September 2006Active
72 Viceroy Court, Prince Albert Road, London, NW8 7PS

Secretary06 March 1992Active
Gale House, Lower Heath Prees, Whitchurch, SY13 2BX

Secretary06 February 1992Active
41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

Secretary31 July 1998Active
23 Alderton Grove, Meir Park, Stoke On Trent, ST3 7SZ

Secretary17 February 1992Active
22 Wall Lane Terrace, Cheddleton, Leek, ST13 7ED

Secretary06 January 1993Active
136 Marsham Court, London, SW1P 4LB

Director19 March 1996Active
38, Wigmore Street, London, England, W1U 2RU

Director06 March 1992Active
11 Halland Way, Northwood, HA6 2AG

Director05 November 1997Active
41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

Director19 March 1996Active
26, Barwood Avenue, Church Lawton, Stoke-On-Trent, United Kingdom, ST7 3EN

Director18 December 1996Active
23 Alderton Grove, Meir Park, Stoke On Trent, ST3 7SZ

Director17 February 1992Active
6 Sidmouth Avenue, Newcastle Under Lyme, ST5 0QN

Director06 February 1992Active
58 Beck Road, Madeley, Crewe, CW3 9JF

Director17 February 1992Active
201 Star And Garter Road, Lightwood, Longton, ST3 7HJ

Director06 March 1992Active

People with Significant Control

Glenmore Investments Ltd
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-14Address

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

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.