Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SDL GLOBAL HOLDINGS LIMITED
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 Overview

About Sdl Global Holdings Ltd
SDL GLOBAL HOLDINGS LIMITED was founded on 2000-05-31 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Sdl Global Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SDL GLOBAL HOLDINGS LIMITED
 
Legal Registered Office
NEW GLOBE HOUSE VANWALL BUSINESS PARK
VANWALL ROAD
MAIDENHEAD
SL6 4UB
Other companies in SL6
 
Telephone0117-970-3200
 
Previous Names
ALTERIAN LIMITED21/04/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SDL GLOBAL HOLDINGS 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 GLOBAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COKER
Director 2016-06-24
SDL PLC
Director 2013-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
NADYA LYNNE BENTLEY
Director 2012-11-02 2016-07-27
MATTHEW KNIGHT
Director 2012-01-27 2013-10-11
JOHN HUNTER
Director 2012-01-27 2012-11-02
MATTHEW KNIGHT
Company Secretary 2012-01-27 2012-07-25
GUY LEIGHTON MILLWARD
Company Secretary 2011-08-19 2012-01-27
PHILIP CARTMELL
Director 2011-07-14 2012-01-27
HEATH JOHN DAVIES
Director 2011-07-14 2012-01-27
ALASTAIR NEIL GORDON
Director 2010-04-23 2012-01-27
CHRISTOPHER JOHN HUMPHREY
Director 2011-11-14 2012-01-27
GUY LEIGHTON MILLWARD
Director 2011-02-07 2012-01-27
IAIN BARRIE JOHNSTON
Director 2000-06-13 2011-10-31
TIMOTHY EDWARD MCCARTHY
Director 2000-06-13 2011-10-14
HUGH DAVID MCCARTNEY
Director 2002-01-24 2011-10-14
MICHAEL JOHN TALBOT
Director 2000-06-13 2011-10-14
KEITH HAMILL
Director 2000-06-13 2011-09-27
DAVID RICHARD CUTLER
Company Secretary 2000-06-13 2011-08-19
DAVID RICHARD CUTLER
Director 2000-06-13 2011-07-14
DAVID JUSTIN ELDRIDGE
Director 2000-06-13 2011-06-07
PAUL VAN-WYK CHAPMAN
Director 2000-06-13 2005-01-21
OVALSEC LIMITED
Company Secretary 2000-05-31 2000-06-13
OVAL NOMINEES LIMITED
Nominated Director 2000-05-31 2000-06-13
OVALSEC LIMITED
Director 2000-05-31 2000-06-13

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 SDL (POOLE) LIMITED Director 2017-10-01 CURRENT 1996-11-15 Liquidation
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 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
2024-01-10FULL ACCOUNTS MADE UP TO 30/09/22
2023-08-07Amended full accounts made up to 2021-09-30
2023-06-09CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-09-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-02-28AP01DIRECTOR APPOINTED MR WILLIAM HENRY JONES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK EVERITT
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CH02Director's details changed for Sdl Plc on 2021-06-08
2021-06-08CH01Director's details changed for Mr Timothy Mark Everitt on 2021-06-04
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-04-22AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2021-02-09PSC05Change of details for Sdl Plc as a person with significant control on 2020-11-18
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-05-03AP01DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT
2020-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT
2019-11-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2019-08-30AP01DIRECTOR APPOINTED MR ROBERT CANT
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30AD02Register 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
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS 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
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1066539.147
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NADYA LYNNE BENTLEY
2016-06-24AP01DIRECTOR APPOINTED MR CHRISTOPHER COKER
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1066539.147
2016-06-10AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-08SH0120/04/16 STATEMENT OF CAPITAL GBP 266634786.75
2016-05-08SH0120/04/16 STATEMENT OF CAPITAL GBP 266634786.75
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1066539.147
2016-04-25SH19Statement of capital on 2016-04-25 GBP 1,066,539.147
2016-04-25SH20Statement by Directors
2016-04-25CAP-SSSolvency Statement dated 20/04/16
2016-04-25RES13Resolutions passed:
  • The share premium account be cancelled. 20/04/2016
2016-04-21RES15CHANGE OF NAME 20/04/2016
2016-04-21CERTNMCompany name changed alterian LIMITED\certificate issued on 21/04/16
2016-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-23AUDAUDITOR'S RESIGNATION
2015-12-10AUDAUDITOR'S RESIGNATION
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP .25
2015-05-27AR0127/05/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP .25
2014-05-28AR0127/05/14 FULL LIST
2013-10-15AP02CORPORATE DIRECTOR APPOINTED SDL PLC
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0127/05/13 FULL LIST
2013-05-29AD02SAIL ADDRESS CHANGED FROM: SPECTRUM BUILDING BOND STREET BRISTOL BS1 3LG UNITED KINGDOM
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM THE SPECTRUM BUILDING BOND STREET BRISTOL BS1 3LG
2012-11-26MISCSECTION 519
2012-11-05AP01DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-02GAZ1FIRST GAZETTE
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW KNIGHT
2012-06-14AR0127/05/12 NO MEMBER LIST
2012-06-14AD02SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AE
2012-02-06SH0127/01/12 STATEMENT OF CAPITAL GBP 0.50
2012-02-01OCSCHEME OF ARRANGEMENT
2012-01-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-01-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-01-31RES02REREG PLC TO PRI; RES02 PASS DATE:31/01/2012
2012-01-31RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-01-27AP03SECRETARY APPOINTED MR MATTHEW KNIGHT
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY GUY MILLWARD
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HEATH DAVIES
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMPHREY
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTMELL
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON
2012-01-27AP01DIRECTOR APPOINTED MR JOHN HUNTER
2012-01-27AP01DIRECTOR APPOINTED MR MATTHEW KNIGHT
2012-01-27SH1927/01/12 STATEMENT OF CAPITAL GBP 0.25
2012-01-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-01-27CERT15REDUCTION OF ISSUED CAPITAL
2012-01-11RES01ADOPT ARTICLES 06/01/2012
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNSTON
2011-11-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMPHREY
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TALBOT
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCCARTNEY
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCARTHY
2011-10-24MISCSECTION 521 STATEMENT OF CIRCUMSTANCES RESIGNATION OF AUDITORS
2011-10-06AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILL
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID CUTLER
2011-09-01AP03SECRETARY APPOINTED GUY LEIGHTON MILLWARD
2011-07-21RES13MARKET PURCHASE 6215610 @0.25P 14/07/2011
2011-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-19AP01DIRECTOR APPOINTED HEATH JOHN DAVIES
2011-07-19AP01DIRECTOR APPOINTED PHILIP CARTMELL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELDRIDGE
2011-06-10AR0127/05/11 BULK LIST
2011-02-08AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2010-09-30SH0107/09/10 STATEMENT OF CAPITAL GBP 15188832
2010-09-09SH0120/08/10 STATEMENT OF CAPITAL GBP 15098475
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-15AP01DIRECTOR APPOINTED MR ALASTAIR NEIL GORDON
2010-06-15AR0127/05/10 CHANGES
Industry Information
SIC/NAIC Codes
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 SDL GLOBAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against SDL GLOBAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SDL GLOBAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SDL GLOBAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SDL GLOBAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SDL GLOBAL HOLDINGS LIMITED owns 1 domain names.

alterian.com  

Trademarks
We have not found any records of SDL GLOBAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SDL GLOBAL HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-10-22 GBP £4,788 Computer Software
Allerdale Borough Council 2012-12-17 GBP £5,670 Software Maintenance
Allerdale Borough Council 2012-12-17 GBP £4,653 Software Maintenance
Barrow Borough Council 2012-08-08 GBP £4,500 Software maintenance
Tunbridge Wells Borough Council 2009-04-01 GBP £10,976

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 GLOBAL HOLDINGS 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 TypeProposal to Strike Off
Defending partyALTERIAN LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SDL GLOBAL HOLDINGS 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 GLOBAL HOLDINGS LIMITED any grants or awards.
Ownership
  • SDL GLOBAL HOLDINGS LIMITED was acquired by SDL International on 14/12/2011.
  • Alterian acquired Intrepid on 01/09/2010.
  • Alterian acquired Techrigy on 15/07/2009.
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.