Company Information for SDL MINORITIES LIMITED
26-28 BEDFORD ROW, HOLBORN, LONDON, WC1R 4HE,
|
Company Registration Number
03672462
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SDL MINORITIES LIMITED | ||||||
Legal Registered Office | ||||||
26-28 BEDFORD ROW HOLBORN LONDON WC1R 4HE Other companies in SL6 | ||||||
Previous Names | ||||||
|
Company Number | 03672462 | |
---|---|---|
Company ID Number | 03672462 | |
Date formed | 1998-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-08 13:32:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALTERIAN TECHNOLOGY LTD |
||
CHRISTOPHER COKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADYA LYNNE BENTLEY |
Director | ||
MATTHEW KNIGHT |
Director | ||
JOHN HUNTER |
Director | ||
SALLY ANN ATTRYDE |
Company Secretary | ||
GUY LEIGHTON MILLWARD |
Director | ||
DAVID RICHARD CUTLER |
Director | ||
DAVID JUSTIN ELDRIDGE |
Director | ||
DAVID ANTHONY DEACON |
Company Secretary | ||
DAVID ANTHONY DEACON |
Director | ||
LAWRENCE BENEDICT JOHN FLYNN |
Director | ||
LINDSAY JOHN COX |
Director | ||
MARK RICHARD BUTT |
Company Secretary | ||
MARK RICHARD BUTT |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTERIAN TECHNOLOGY LIMITED | Director | 2018-05-29 | CURRENT | 1997-04-14 | Active | |
SDL (NEWBURY) LIMITED | Director | 2017-10-01 | CURRENT | 1996-04-16 | Active | |
SDL (POOLE) LIMITED | Director | 2017-10-01 | CURRENT | 1996-11-15 | Liquidation | |
ALTERIAN HOLDINGS LIMITED | Director | 2017-07-25 | CURRENT | 2006-07-31 | Active | |
INTREPID CONSULTANTS LTD | Director | 2017-06-20 | CURRENT | 1998-06-30 | Active | |
MEDIASURFACE LIMITED | Director | 2017-06-12 | CURRENT | 2000-06-16 | Liquidation | |
SDL SHEFFIELD LIMITED | Director | 2017-05-12 | CURRENT | 1986-07-04 | Active | |
SDL NOMINEES LIMITED | Director | 2017-05-12 | CURRENT | 2011-02-04 | Active | |
ALPNET UK LIMITED | Director | 2017-05-12 | CURRENT | 1956-11-01 | Active - Proposal to Strike off | |
AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED | Director | 2017-05-12 | CURRENT | 1987-10-28 | Active | |
COMPUTYPE LIMITED | Director | 2017-05-12 | CURRENT | 1976-07-28 | Active - Proposal to Strike off | |
INTERLINGUA GROUP LIMITED | Director | 2017-05-12 | CURRENT | 1984-12-11 | Active | |
SDL GLOBAL HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 2000-05-31 | Active | |
SDL GLOBAL LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Dissolved 2016-08-09 | |
BEMOKO CONSULTING LIMITED | Director | 2014-03-31 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
SDL TRIDION LIMITED | Director | 2014-03-31 | CURRENT | 1999-11-11 | Active | |
XYENTERPRISE LIMITED | Director | 2014-02-04 | CURRENT | 1983-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER COKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADYA LYNNE BENTLEY | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 02/11/2016 | |
CERTNM | Company name changed alterian minorities LIMITED\certificate issued on 08/11/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Alterian Technology Ltd as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/12 FROM the Spectrum Building Bond Street Bristol BS1 3LG | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY ATTRYDE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD | |
AP01 | DIRECTOR APPOINTED MR JOHN HUNTER | |
AP01 | DIRECTOR APPOINTED MR MATTHEW KNIGHT | |
AR01 | 10/11/11 FULL LIST | |
AA01 | CURRSHO FROM 29/03/2012 TO 31/12/2011 | |
AA | 29/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER | |
AP01 | DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELDRIDGE | |
AA | 29/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
RES15 | CHANGE OF NAME 03/08/2010 | |
CERTNM | COMPANY NAME CHANGED MORELLO SOFTWARE LIMITED CERTIFICATE ISSUED ON 05/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUSTIN ELDRIDGE / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CUTLER / 12/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID ANTHONY DEACON LOGGED FORM | |
225 | CURREXT FROM 30/09/2008 TO 29/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM MEDIASURFACE HOUSE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHRIE RG14 2QA | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE FLYNN | |
288a | SECRETARY APPOINTED SALLY ANN ATTRYDE | |
288a | DIRECTOR APPOINTED DAVID RICHARD CUTLER | |
288a | DIRECTOR APPOINTED DAVID JUSTIN ELDRIDGE | |
363s | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WEBDEVELOPMENT LIMITED CERTIFICATE ISSUED ON 23/02/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 55 BERMONDSEY STREET LONDON SE1 3XG | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/07/00 |
Notices to | 2018-05-14 |
Appointmen | 2018-05-14 |
Resolution | 2018-05-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SDL MINORITIES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SDL MINORITIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SDL MINORITIES LIMITED | Event Date | 2018-05-14 |
Initiating party | Event Type | Appointmen | |
Defending party | SDL MINORITIES LIMITED | Event Date | 2018-05-14 |
Name of Company: SDL MINORITIES LIMITED Company Number: 03672462 Nature of Business: Non-trading company Previous Name of Company: Media Surface Limited; Mediasurface Limited, Webdevelopment Limited;… | |||
Initiating party | Event Type | Resolution | |
Defending party | SDL MINORITIES LIMITED | Event Date | 2018-05-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |