Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SDT LTD
Company Information for

SDT LTD

UNIT 12 BEECH COURT, HURST, READING, BERKSHIRE, RG10 0RQ,
Company Registration Number
02938419
Private Limited Company
Active

Company Overview

About Sdt Ltd
SDT LTD was founded on 1994-06-13 and has its registered office in Reading. The organisation's status is listed as "Active". Sdt Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SDT LTD
 
Legal Registered Office
UNIT 12 BEECH COURT
HURST
READING
BERKSHIRE
RG10 0RQ
Other companies in SL5
 
Previous Names
SOFTWARE DESIGN TECHNOLOGY LIMITED25/10/2005
Filing Information
Company Number 02938419
Company ID Number 02938419
Date formed 1994-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB635963213  
Last Datalog update: 2024-04-07 05:09:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SDT LTD
Is this data useful to you?
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.

Company Officers of SDT LTD

Current Directors
Officer Role Date Appointed
XENIA EMMANUEL WAYMAN
Company Secretary 1994-06-13
ANDREW JOHN WAYMAN
Director 1994-06-13
XENIA EMMANUEL WAYMAN
Director 1994-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 1994-06-13 1994-06-13
BETTY JUNE DOYLE
Nominated Director 1994-06-13 1994-06-13
DANIEL JOHN DWYER
Nominated Director 1994-06-13 1994-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN WAYMAN CYAN HOSTING LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2013-09-10
ANDREW JOHN WAYMAN HOSTS-UN LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-08-18PSC02Notification of Sdt Holdings Limited as a person with significant control on 2019-08-15
2020-08-18PSC07CESSATION OF ANDREW JOHN WAYMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENIA EMMANUEL WAYMAN
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WAYMAN
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-11AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-29AR0113/06/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/14 FROM Suite 4 Silwood Business Centre Buckhurst Road Ascot Berkshire SL5 7PW
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0113/06/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0113/06/13 ANNUAL RETURN FULL LIST
2013-06-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0113/06/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0113/06/11 ANNUAL RETURN FULL LIST
2011-05-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-15AR0113/06/10 ANNUAL RETURN FULL LIST
2010-06-14CH01Director's details changed for Xenia Emmanuel Wayman on 2010-06-10
2010-06-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-24363aReturn made up to 13/06/09; full list of members
2008-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-16363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-03363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-20363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-25CERTNMCOMPANY NAME CHANGED SOFTWARE DESIGN TECHNOLOGY LIMIT ED CERTIFICATE ISSUED ON 25/10/05
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: YELVERTON HOUSE LYNDHURST ROAD SOUTH ASCOT ASCOT BERKSHIRE SL5 9EE
2005-07-15363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-14363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-07363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-07363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-06-25363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-01363sRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1999-07-01225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99
1999-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-22363sRETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1997-11-26AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-04287REGISTERED OFFICE CHANGED ON 04/07/97 FROM: CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH
1997-07-03363sRETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS
1997-04-04AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-16363sRETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS
1996-04-28AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-05395PARTICULARS OF MORTGAGE/CHARGE
1995-07-11363sRETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS
1995-01-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-06-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-20287REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF
1994-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to SDT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SDT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SDT LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SDT LTD

Intangible Assets
Patents
We have not found any records of SDT LTD registering or being granted any patents
Domain Names

SDT LTD owns 2 domain names.

sdt.co.uk   sportstix.co.uk  

Trademarks
We have not found any records of SDT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SDT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SDT LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SDT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SDT LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0085234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2015-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SDT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SDT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.