UKBizDB.co.uk

S.D.S. (LONDON) LIMITED

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

This company is commonly known as S.d.s. (london) Limited. The company was founded 37 years ago and was given the registration number 02046222. The firm's registered office is in LONDON. You can find them at 185 Northcote Road, Battersea, London, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:S.D.S. (LONDON) LIMITED
Company Number:02046222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1986
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:185 Northcote Road, Battersea, London, SW11 6QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 20 Weir Road, London, England, SW19 8UG

Director01 February 2016Active
Unit 2, 20 Weir Road, London, England, SW19 8UG

Director-Active
Unit 2, 20 Weir Road, London, England, SW19 8UG

Director01 February 2016Active
Unit 2, 20 Weir Road, London, England, SW19 8UG

Director-Active
27 Kempshott Road, Streatham, London, SW16 5LG

Secretary-Active
Ardenrun Cottage, Crowhurst Road Crowhurst, Lingfield, RH7 6DG

Secretary01 September 1999Active
Unit 2, 20 Weir Road, London, England, SW19 8UG

Secretary23 November 1999Active
164 Bromley Road, Beckenham, BR3 6PG

Secretary10 October 1997Active
Ardenrun Cottage, Crowhurst Road Crowhurst, Lingfield, RH7 6DG

Director-Active
Ardenrun Cottage Crowhurst Road, Crowhurst, Lingfield, RH7 6DG

Director-Active

People with Significant Control

Sds London Trustees Limited
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:Unit 2, 20 Weir Road, London, United Kingdom, SW19 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Howard Randell
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Unit 2, 20 Weir Road, London, England, SW19 8UG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Huntley Trinick
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Unit 2, 20 Weir Road, London, England, SW19 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-14Incorporation

Memorandum articles.

Download
2024-02-14Resolution

Resolution.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Address

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

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.