UKBizDB.co.uk

SDS GROUP LIMITED

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

This company is commonly known as Sds Group Limited. The company was founded 27 years ago and was given the registration number 03348279. The firm's registered office is in CRANBROOK. You can find them at Office Suite 2 Courtlands Farm, Turnden Road, Cranbrook, Kent. This company's SIC code is 80100 - Private security activities.

Company Information

Name:SDS GROUP LIMITED
Company Number:03348279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Office Suite 2 Courtlands Farm, Turnden Road, Cranbrook, Kent, England, TN17 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Suite 2, Courtlands Farm, Turnden Road, Cranbrook, England, TN17 2QL

Director22 May 2014Active
Office Suite 2, Courtlands Farm, Turnden Road, Cranbrook, England, TN17 2QL

Director01 November 2014Active
North End Cottage, Wilsley Pound, Sissinghurst, TN17 2HR

Secretary01 December 2002Active
98 Grosvenor Road, London, N10 2DT

Secretary11 September 2008Active
9, Millfield House, Woodshots Meadow Croxley Green Business Park, Watford, England, WD18 8YX

Secretary10 November 2009Active
37, Bonnar Road, Selsey, Chichester, PO20 9AU

Secretary31 May 2009Active
High Brooms, Sissinghurst Road Biddenden, Ashford, TN27 8EH

Secretary07 July 1997Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary09 April 1997Active
9, Millfield House, Woodshots Meadow Croxley Green Business Park, Watford, WD18 8YX

Director13 May 2014Active
9, Millfield House, Woodshots Meadow Croxley Green Business Park, Watford, England, WD18 8YX

Director15 April 2014Active
Tudor Cottage, Finchampstead, Wokingham, RG11 3SW

Director07 July 1997Active
9 Passey Crescent, Benson, OX10 6LD

Director11 September 2008Active
Office Suite 2, Courtlands Farm, Turnden Road, Cranbrook, England, TN17 2QL

Director01 July 2014Active
3 Westcroft, West Street, Selsey, Chichester, PO20 9HD

Director11 September 2008Active
9, Millfield House, Woodshots Meadow Croxley Green Business Park, Watford, England, WD18 8YX

Director15 April 2014Active
22 Claverham Way, Battle, TN33 0JE

Director07 July 1997Active
High Brooms, Sissinghurst Road Biddenden, Ashford, TN27 8EH

Director07 July 1997Active
Turks Oast, The Meads, Cranbrook, TN17 3QB

Director20 January 2006Active
Turks Oast, The Meads Hartley, Cranbrook, TN17 3QB

Director07 July 1997Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director09 April 1997Active

People with Significant Control

Mr Haytham Elzayn
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:American
Country of residence:England
Address:Office Suite 2, Courtlands Farm, Cranbrook, England, TN17 2QL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Address

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

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type group.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Officers

Appoint person director company with name date.

Download
2014-10-02Officers

Termination director company with name termination date.

Download
2014-10-02Auditors

Auditors resignation company.

Download
2014-09-16Officers

Termination director company with name termination date.

Download
2014-07-08Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.