Company Information for SDL GLOBAL HOLDINGS LIMITED
NEW GLOBE HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, SL6 4UB,
|
Company Registration Number
04007930
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SDL GLOBAL HOLDINGS LIMITED | |||
Legal Registered Office | |||
NEW GLOBE HOUSE VANWALL BUSINESS PARK VANWALL ROAD MAIDENHEAD SL6 4UB Other companies in SL6 | |||
| |||
Previous Names | |||
|
Company Number | 04007930 | |
---|---|---|
Company ID Number | 04007930 | |
Date formed | 2000-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 16:19:15 |
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 |
---|---|---|
CHRISTOPHER COKER |
||
SDL PLC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADYA LYNNE BENTLEY |
Director | ||
MATTHEW KNIGHT |
Director | ||
JOHN HUNTER |
Director | ||
MATTHEW KNIGHT |
Company Secretary | ||
GUY LEIGHTON MILLWARD |
Company Secretary | ||
PHILIP CARTMELL |
Director | ||
HEATH JOHN DAVIES |
Director | ||
ALASTAIR NEIL GORDON |
Director | ||
CHRISTOPHER JOHN HUMPHREY |
Director | ||
GUY LEIGHTON MILLWARD |
Director | ||
IAIN BARRIE JOHNSTON |
Director | ||
TIMOTHY EDWARD MCCARTHY |
Director | ||
HUGH DAVID MCCARTNEY |
Director | ||
MICHAEL JOHN TALBOT |
Director | ||
KEITH HAMILL |
Director | ||
DAVID RICHARD CUTLER |
Company Secretary | ||
DAVID RICHARD CUTLER |
Director | ||
DAVID JUSTIN ELDRIDGE |
Director | ||
PAUL VAN-WYK CHAPMAN |
Director | ||
OVALSEC LIMITED |
Company Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director | ||
OVALSEC LIMITED |
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 | |
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 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 |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
Amended full accounts made up to 2021-09-30 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HENRY JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK EVERITT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH02 | Director's details changed for Sdl Plc on 2021-06-08 | |
CH01 | Director's details changed for Mr Timothy Mark Everitt on 2021-06-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/12/21 TO 30/09/21 | |
PSC05 | Change of details for Sdl Plc as a person with significant control on 2020-11-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER | |
AP01 | DIRECTOR APPOINTED MR ROBERT CANT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD02 | Register inspection address changed from C/O Sdl Plc Globe House Globe House Clivemont Road Maidenhead Berkshire United Kingdom to New Globe House Vanwall Road New Globe House Maidenhead Berkshire SL6 4UB | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS 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 | 31/05/17 STATEMENT OF CAPITAL;GBP 1066539.147 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADYA LYNNE BENTLEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER COKER | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1066539.147 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
SH01 | 20/04/16 STATEMENT OF CAPITAL GBP 266634786.75 | |
SH01 | 20/04/16 STATEMENT OF CAPITAL GBP 266634786.75 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 1066539.147 | |
SH19 | Statement of capital on 2016-04-25 GBP 1,066,539.147 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/04/16 | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 20/04/2016 | |
CERTNM | Company name changed alterian LIMITED\certificate issued on 21/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP .25 | |
AR01 | 27/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP .25 | |
AR01 | 27/05/14 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED SDL PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/05/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: SPECTRUM BUILDING BOND STREET BRISTOL BS1 3LG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM THE SPECTRUM BUILDING BOND STREET BRISTOL BS1 3LG | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW KNIGHT | |
AR01 | 27/05/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AE | |
SH01 | 27/01/12 STATEMENT OF CAPITAL GBP 0.50 | |
OC | SCHEME OF ARRANGEMENT | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:31/01/2012 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
AP03 | SECRETARY APPOINTED MR MATTHEW KNIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GUY MILLWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATH DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTMELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON | |
AP01 | DIRECTOR APPOINTED MR JOHN HUNTER | |
AP01 | DIRECTOR APPOINTED MR MATTHEW KNIGHT | |
SH19 | 27/01/12 STATEMENT OF CAPITAL GBP 0.25 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
RES01 | ADOPT ARTICLES 06/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TALBOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MCCARTNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCARTHY | |
MISC | SECTION 521 STATEMENT OF CIRCUMSTANCES RESIGNATION OF AUDITORS | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CUTLER | |
AP03 | SECRETARY APPOINTED GUY LEIGHTON MILLWARD | |
RES13 | MARKET PURCHASE 6215610 @0.25P 14/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED HEATH JOHN DAVIES | |
AP01 | DIRECTOR APPOINTED PHILIP CARTMELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELDRIDGE | |
AR01 | 27/05/11 BULK LIST | |
AP01 | DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD | |
SH01 | 07/09/10 STATEMENT OF CAPITAL GBP 15188832 | |
SH01 | 20/08/10 STATEMENT OF CAPITAL GBP 15098475 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR NEIL GORDON | |
AR01 | 27/05/10 CHANGES |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
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 GLOBAL HOLDINGS LIMITED
SDL GLOBAL HOLDINGS LIMITED owns 1 domain names.
alterian.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester Council | |
|
Computer Software |
Allerdale Borough Council | |
|
Software Maintenance |
Allerdale Borough Council | |
|
Software Maintenance |
Barrow Borough Council | |
|
Software maintenance |
Tunbridge Wells Borough Council | |
|
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 | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALTERIAN LIMITED | Event Date | 2012-10-02 |
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. |