Company Information for SDL (POOLE) LIMITED
26-28 BEDFORD ROW, HOLBORN, LONDON, WC1R 4HE,
|
Company Registration Number
03279070
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SDL (POOLE) LIMITED | ||||||
Legal Registered Office | ||||||
26-28 BEDFORD ROW HOLBORN LONDON WC1R 4HE Other companies in SL6 | ||||||
Previous Names | ||||||
|
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 |
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 | ||
JOHN GREENLEES |
Director | ||
NIGEL JACKSON |
Director | ||
MICHELLE ESTHER GREENLEES |
Company Secretary | ||
PETER ANDREW OSBORN |
Director | ||
PAUL MACE |
Nominated Secretary | ||
POOLE COMPANY FORMATIONS 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 | |
ALTERIAN HOLDINGS LIMITED | Director | 2017-07-25 | CURRENT | 2006-07-31 | Active | |
SDL MINORITIES LIMITED | Director | 2017-07-04 | CURRENT | 1998-11-23 | Liquidation | |
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 15/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER COKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADYA LYNNE BENTLEY | |
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 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 22875 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/11/16 | |
CERTNM | COMPANY NAME CHANGED ALTERIAN (POOLE) LIMITED CERTIFICATE ISSUED ON 08/11/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 22875 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 22875 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 22875 | |
AR01 | 15/11/13 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 | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/12 FROM the Spectrum Building Bond Street Bristol BS1 3LG | |
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 MATTHEW KNIGHT | |
AP01 | DIRECTOR APPOINTED MR JOHN HUNTER | |
AR01 | 15/11/11 FULL LIST | |
AA01 | CURRSHO FROM 29/03/2012 TO 31/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER | |
AP01 | DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELDRIDGE | |
AR01 | 15/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
RES13 | CONSOLIDATE AND SUB DIVIDE 21/07/2008 | |
RES01 | ADOPT ARTICLES 21/07/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | CONSO S-DIV | |
CERTNM | COMPANY NAME CHANGED IMMEDIACY LIMITED CERTIFICATE ISSUED ON 25/07/08 | |
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 IMMEDIACY HOUSE, 4 STINSFORD ROAD, POOLE DORSET BH17 0RW | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE FLYNN | |
288a | SECRETARY APPOINTED SALLY ANN ATTRYDE | |
288a | DIRECTOR APPOINTED DAVID RICHARD CUTLER | |
288a | DIRECTOR APPOINTED DAVID JUSTIN ELDRIDGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 04/07/07--------- £ SI 287500@.01=2875 £ IC 20000/22875 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
122 | S-DIV 02/10/06 |
Notices to | 2018-05-14 |
Appointmen | 2018-05-14 |
Resolution | 2018-05-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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
SDL (POOLE) LIMITED owns 3 domain names.
paladinsystems.co.uk sysport.co.uk immediacy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough Council of King's Lynn & West Norfolk | |
|
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.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SDL (POOLE) LIMITED | Event Date | 2018-05-14 |
Initiating party | Event Type | Appointmen | |
Defending party | SDL (POOLE) LIMITED | Event Date | 2018-05-14 |
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 Type | Resolution | |
Defending party | SDL (POOLE) 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. |