Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SDL (POOLE) LIMITED
Company Information for

SDL (POOLE) LIMITED

26-28 BEDFORD ROW, HOLBORN, LONDON, WC1R 4HE,
Company Registration Number
03279070
Private Limited Company
Liquidation

Company Overview

About Sdl (poole) Ltd
SDL (POOLE) LIMITED was founded on 1996-11-15 and has its registered office in Holborn. The organisation's status is listed as "Liquidation". Sdl (poole) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SDL (POOLE) LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
HOLBORN
LONDON
WC1R 4HE
Other companies in SL6
 
Previous Names
ALTERIAN (POOLE) LIMITED08/11/2016
IMMEDIACY LIMITED25/07/2008
MIOS LIMITED27/09/2001
Filing Information
Company Number 03279070
Company ID Number 03279070
Date formed 1996-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-08 13:32:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SDL (POOLE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA LIMITED
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 SDL (POOLE) LIMITED

Current Directors
Officer Role Date Appointed
ALTERIAN TECHNOLOGY LTD
Director 2013-10-11
CHRISTOPHER COKER
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NADYA LYNNE BENTLEY
Director 2012-11-02 2017-05-12
MATTHEW KNIGHT
Director 2012-01-27 2013-10-11
JOHN HUNTER
Director 2012-01-27 2012-11-02
SALLY ANN ATTRYDE
Company Secretary 2008-07-09 2012-07-25
GUY LEIGHTON MILLWARD
Director 2011-07-27 2012-01-27
DAVID RICHARD CUTLER
Director 2008-07-09 2011-07-27
DAVID JUSTIN ELDRIDGE
Director 2008-07-09 2011-06-07
DAVID ANTHONY DEACON
Company Secretary 2007-07-04 2008-07-09
DAVID ANTHONY DEACON
Director 2007-07-04 2008-07-09
LAWRENCE BENEDICT JOHN FLYNN
Director 2007-07-04 2008-07-09
JOHN GREENLEES
Director 1997-02-18 2008-02-05
NIGEL JACKSON
Director 1997-02-18 2008-01-22
MICHELLE ESTHER GREENLEES
Company Secretary 1997-02-18 2007-07-04
PETER ANDREW OSBORN
Director 2005-03-01 2007-07-04
PAUL MACE
Nominated Secretary 1996-11-15 1997-02-18
POOLE COMPANY FORMATIONS LIMITED
Nominated Director 1996-11-15 1997-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER COKER ALTERIAN TECHNOLOGY LIMITED Director 2018-05-29 CURRENT 1997-04-14 Active
CHRISTOPHER COKER SDL (NEWBURY) LIMITED Director 2017-10-01 CURRENT 1996-04-16 Active
CHRISTOPHER COKER ALTERIAN HOLDINGS LIMITED Director 2017-07-25 CURRENT 2006-07-31 Active
CHRISTOPHER COKER SDL MINORITIES LIMITED Director 2017-07-04 CURRENT 1998-11-23 Liquidation
CHRISTOPHER COKER INTREPID CONSULTANTS LTD Director 2017-06-20 CURRENT 1998-06-30 Active
CHRISTOPHER COKER MEDIASURFACE LIMITED Director 2017-06-12 CURRENT 2000-06-16 Liquidation
CHRISTOPHER COKER SDL SHEFFIELD LIMITED Director 2017-05-12 CURRENT 1986-07-04 Active
CHRISTOPHER COKER SDL NOMINEES LIMITED Director 2017-05-12 CURRENT 2011-02-04 Active
CHRISTOPHER COKER ALPNET UK LIMITED Director 2017-05-12 CURRENT 1956-11-01 Active - Proposal to Strike off
CHRISTOPHER COKER AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED Director 2017-05-12 CURRENT 1987-10-28 Active
CHRISTOPHER COKER COMPUTYPE LIMITED Director 2017-05-12 CURRENT 1976-07-28 Active - Proposal to Strike off
CHRISTOPHER COKER INTERLINGUA GROUP LIMITED Director 2017-05-12 CURRENT 1984-12-11 Active
CHRISTOPHER COKER SDL GLOBAL HOLDINGS LIMITED Director 2016-06-24 CURRENT 2000-05-31 Active
CHRISTOPHER COKER SDL GLOBAL LIMITED Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2016-08-09
CHRISTOPHER COKER BEMOKO CONSULTING LIMITED Director 2014-03-31 CURRENT 2007-10-11 Active - Proposal to Strike off
CHRISTOPHER COKER SDL TRIDION LIMITED Director 2014-03-31 CURRENT 1999-11-11 Active
CHRISTOPHER COKER XYENTERPRISE LIMITED Director 2014-02-04 CURRENT 1983-09-06 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
2021-05-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-03
2019-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-03
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England
2018-05-24600Appointment of a voluntary liquidator
2018-05-24LIQ01Voluntary liquidation declaration of solvency
2018-05-24LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-04
2018-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER COKER
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NADYA LYNNE BENTLEY
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 22875
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-08RES15CHANGE OF COMPANY NAME 08/11/16
2016-11-08CERTNMCOMPANY NAME CHANGED ALTERIAN (POOLE) LIMITED CERTIFICATE ISSUED ON 08/11/16
2016-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 22875
2015-11-16AR0115/11/15 ANNUAL RETURN FULL LIST
2015-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 22875
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 22875
2013-11-20AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-15AP02Appointment of Alterian Technology Ltd as coporate director
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT
2013-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM the Spectrum Building Bond Street Bristol BS1 3LG
2012-11-05AP01DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY SALLY ATTRYDE
2012-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD
2012-03-20AP01DIRECTOR APPOINTED MR MATTHEW KNIGHT
2012-01-27AP01DIRECTOR APPOINTED MR JOHN HUNTER
2011-11-28AR0115/11/11 FULL LIST
2011-10-13AA01CURRSHO FROM 29/03/2012 TO 31/12/2011
2011-08-23AA31/03/11 TOTAL EXEMPTION FULL
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER
2011-07-27AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELDRIDGE
2010-11-19AR0115/11/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-16AR0115/11/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-12RES13CONSOLIDATE AND SUB DIVIDE 21/07/2008
2008-08-12RES01ADOPT ARTICLES 21/07/2008
2008-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-28122CONSO S-DIV
2008-07-24CERTNMCOMPANY NAME CHANGED IMMEDIACY LIMITED CERTIFICATE ISSUED ON 25/07/08
2008-07-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID ANTHONY DEACON LOGGED FORM
2008-07-18225CURREXT FROM 30/09/2008 TO 29/03/2009
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM IMMEDIACY HOUSE, 4 STINSFORD ROAD, POOLE DORSET BH17 0RW
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE FLYNN
2008-07-18288aSECRETARY APPOINTED SALLY ANN ATTRYDE
2008-07-18288aDIRECTOR APPOINTED DAVID RICHARD CUTLER
2008-07-18288aDIRECTOR APPOINTED DAVID JUSTIN ELDRIDGE
2008-02-14288bDIRECTOR RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2007-12-06363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07
2007-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bSECRETARY RESIGNED
2007-07-1888(2)RAD 04/07/07--------- £ SI 287500@.01=2875 £ IC 20000/22875
2007-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-12363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-12288cSECRETARY'S PARTICULARS CHANGED
2006-11-29MEM/ARTSARTICLES OF ASSOCIATION
2006-11-24122S-DIV 02/10/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SDL (POOLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-05-14
Appointmen2018-05-14
Resolution2018-05-14
Fines / Sanctions
No fines or sanctions have been issued against SDL (POOLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SDL (POOLE) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 SDL (POOLE) LIMITED

Intangible Assets
Patents
We have not found any records of SDL (POOLE) LIMITED registering or being granted any patents
Domain Names

SDL (POOLE) LIMITED owns 3 domain names.

paladinsystems.co.uk   sysport.co.uk   immediacy.co.uk  

Trademarks
We have not found any records of SDL (POOLE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SDL (POOLE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough Council of King's Lynn & West Norfolk 2010-08-12 GBP £450 Computer Software Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SDL (POOLE) LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySDL (POOLE) LIMITEDEvent Date2018-05-14
 
Initiating party Event TypeAppointmen
Defending partySDL (POOLE) LIMITEDEvent Date2018-05-14
Name of Company: SDL (POOLE) LIMITED Company Number: 03279070 Nature of Business: Software development Previous Name of Company: Alterian (Poole) Limited; Immediacy Limited, Mios Limited Registered of…
 
Initiating party Event TypeResolution
Defending partySDL (POOLE) LIMITEDEvent Date2018-05-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SDL (POOLE) LIMITED 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 SDL (POOLE) LIMITED 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.