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

SDI GROUP PLC

BEACON HOUSE, NUFFIELD ROAD, CAMBRIDGE, CAMBS, CB4 1TF,
Company Registration Number
06385396
Public Limited Company
Active

Company Overview

About Sdi Group Plc
SDI GROUP PLC was founded on 2007-09-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Sdi Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SDI GROUP PLC
 
Legal Registered Office
BEACON HOUSE
NUFFIELD ROAD
CAMBRIDGE
CAMBS
CB4 1TF
Other companies in CB4
 
Previous Names
SCIENTIFIC DIGITAL IMAGING PLC30/10/2019
Filing Information
Company Number 06385396
Company ID Number 06385396
Date formed 2007-09-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 17:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SDI GROUP PLC
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.
Companies with same name SDI GROUP PLC
The following companies were found which have the same name as SDI GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SDI GROUP INDIA LIMITED 1 BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QZ Dissolved Company formed on the 2008-04-16
SDI GROUP LIMITED 1 BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QZ Liquidation Company formed on the 2007-02-05
SDI GROUP SUPPORT LIMITED BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QZ Dissolved Company formed on the 2010-03-25
SDI GROUP UK LIMITED BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QZ Liquidation Company formed on the 1997-01-02
SDI GROUP INC 420 WEST 23RD STREET STE 9B NEW YORK NY 10011 Active Company formed on the 2013-01-07
SDI GROUP PTY LTD VIC 3150 Active Company formed on the 2006-04-28
SDI GROUP SDN BHD Active
SDI GROUP INC. 515 E. PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 2002-04-24
SDI GROUP LLC District of Columbia Unknown
SDI GROUP, LLC 2690 WEST DUBLIN GRANVILLE ROAD - COLUMBUS OH 43235 Active Company formed on the 2006-03-29
SDI GROUP, INC. 6375 S PECOS RD STE 216 LAS VEGAS NV 89120 Permanently Revoked Company formed on the 2005-07-13
SDI GROUP, INC. 564 WEDGE LANE FERNLEY NV 89408 Revoked Company formed on the 2009-03-18
SDI GROUP, LLC 22 DUNLIN MEADOW DR THE WOODLANDS TX 77381 Active Company formed on the 2006-04-13

Company Officers of SDI GROUP PLC

Current Directors
Officer Role Date Appointed
JONATHAN PAUL ABELL
Company Secretary 2018-07-27
JONATHAN PAUL ABELL
Director 2018-07-02
MICHAEL JOHN CREEDON
Director 2010-05-24
ERIC KENELM FORD
Director 2010-03-16
ISABEL NAPPER
Director 2017-02-21
DAVID FRANK TILSTON
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CREEDON
Company Secretary 2010-06-23 2018-07-27
ANN JULIET BATEMAN SIMON
Director 2010-03-16 2017-09-27
JEREMY STEPHEN GIBBS
Director 2007-11-09 2017-04-30
HENRY LEONARD TEE
Director 2008-06-27 2012-09-11
PHILIP ATKIN
Director 2007-11-09 2011-08-31
CLARE HOUGH
Company Secretary 2007-11-09 2010-06-22
ALFRED JOHN VAISEY
Director 2008-08-22 2010-03-25
RONALD JOHN FREDERICK HOWARD
Director 2007-11-09 2008-11-28
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2007-09-28 2008-01-14
LUDGATE NOMINEES LIMITED
Director 2007-09-28 2008-01-14
LUDGATE SECRETARIAL SERVICES LTD
Director 2007-09-28 2008-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC KENELM FORD GEAR4MUSIC (HOLDINGS) PLC Director 2015-05-28 CURRENT 2011-09-26 Active
ERIC KENELM FORD DE MONCHY TRADING LIMITED Director 2012-03-01 CURRENT 2012-02-09 Active - Proposal to Strike off
ERIC KENELM FORD DE MONCHY AROMATICS LIMITED Director 2010-09-20 CURRENT 1982-02-18 Active
ERIC KENELM FORD SYSTEM1 RESEARCH LIMITED Director 2008-01-29 CURRENT 1999-12-29 Active
ERIC KENELM FORD FLYING KIWI INNS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
ERIC KENELM FORD SYSTEM1 GROUP PLC Director 2007-09-05 CURRENT 2006-09-19 Active
ERIC KENELM FORD FLYING KIWI (HOLDINGS) LIMITED Director 2001-08-01 CURRENT 2001-05-10 Active
DAVID FRANK TILSTON HEXAMETER SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 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
2023-10-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-10-03DIRECTOR APPOINTED MR STEPHEN MARK BROWN
2023-04-2719/04/23 STATEMENT OF CAPITAL GBP 1040500.44
2023-02-1310/02/23 STATEMENT OF CAPITAL GBP 1037771.76
2023-02-01DIRECTOR APPOINTED MRS LOUISE ELIZABETH EARLY
2023-01-1111/01/23 STATEMENT OF CAPITAL GBP 1034521.76
2023-01-11SH0111/01/23 STATEMENT OF CAPITAL GBP 1034521.76
2022-12-2323/12/22 STATEMENT OF CAPITAL GBP 1027521.76
2022-12-23SH0123/12/22 STATEMENT OF CAPITAL GBP 1027521.76
2022-11-22SH0125/10/22 STATEMENT OF CAPITAL GBP 1026996.76
2022-11-18CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-25Termination of appointment of Jonathan Paul Abell on 2022-09-21
2022-09-25APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL ABELL
2022-09-25Appointment of Mr Amitabh Sharma as company secretary on 2022-09-21
2022-09-25AP03Appointment of Mr Amitabh Sharma as company secretary on 2022-09-21
2022-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL ABELL
2022-09-25TM02Termination of appointment of Jonathan Paul Abell on 2022-09-21
2022-08-30DIRECTOR APPOINTED MR AMITABH SHARMA
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ISABEL NAPPER
2022-08-30DIRECTOR APPOINTED DR ANDREW JOSEPH HOSTY
2022-08-30AP01DIRECTOR APPOINTED MR AMITABH SHARMA
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL NAPPER
2022-03-25SH0125/03/22 STATEMENT OF CAPITAL GBP 1021996.76
2022-03-18SH0118/03/22 STATEMENT OF CAPITAL GBP 1020819.6
2022-01-1817/01/22 STATEMENT OF CAPITAL GBP 1020472.93
2022-01-18SH0117/01/22 STATEMENT OF CAPITAL GBP 1020472.93
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063853960004
2021-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-03SH0103/09/21 STATEMENT OF CAPITAL GBP 995581.64
2021-04-23SH0123/04/21 STATEMENT OF CAPITAL GBP 984081.64
2021-03-10SH0110/03/21 STATEMENT OF CAPITAL GBP 982592.64
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-11-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Approve dirs report/re-appoint auditors/appoint directors 23/09/2020
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2019-10-31CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600124777Y2019 ASIN: GB00B3FBWW43
2019-09-25CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600124777Y2019 ASIN: GB00B3FBWW43
2019-08-28CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600124777Y2019 ASIN: GB00B3FBWW43
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063853960002
2018-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063853960001
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN SIMON
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN SIMON
2017-11-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2017-11-08RES13AUTH TO ALLOT 26/09/2017
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 896334.24
2017-10-16SH0123/08/17 STATEMENT OF CAPITAL GBP 896334.24
2017-08-04AP01DIRECTOR APPOINTED MR DAVID FRANK TILSTON
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEPHEN GIBBS
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 888641.94
2017-04-09SH0106/03/17 STATEMENT OF CAPITAL GBP 888641.94
2017-03-07AP01DIRECTOR APPOINTED MS ISABEL NAPPER
2017-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-09SH0110/01/17 STATEMENT OF CAPITAL GBP 888401.94
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-10RES13COMPANY BUSINESS 23/09/2016
2016-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-02SH0113/11/15 STATEMENT OF CAPITAL GBP 642248.08
2015-12-09AR0110/11/15 FULL LIST
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 641623.08
2015-12-02SH0113/11/15 STATEMENT OF CAPITAL GBP 641623.08
2015-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-16RES13COMPANY BUSINESS 23/09/2015
2015-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 329123.08
2015-02-24SH0109/02/15 STATEMENT OF CAPITAL GBP 329123.08
2015-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 277773.08
2014-12-02AR0110/11/14 FULL LIST
2014-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-04-03SH0113/02/14 STATEMENT OF CAPITAL GBP 278053.08
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 063853960001
2013-12-17SH0101/12/13 STATEMENT OF CAPITAL GBP 250629.10
2013-12-06AR0110/11/13 FULL LIST
2013-12-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-30RES13RE APPT OFFICERS RE APT DIRECTORS ADOPT ACCTS 16/09/2013
2013-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-06SH0131/07/13 STATEMENT OF CAPITAL GBP 250349.10
2013-08-01SH0109/07/13 STATEMENT OF CAPITAL GBP 242015.76
2012-11-14AR0110/11/12 FULL LIST
2012-10-31SH0115/10/12 STATEMENT OF CAPITAL GBP 193682.42
2012-10-16ANNOTATIONClarification
2012-10-16RP04SECOND FILING FOR FORM AP01
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY TEE
2012-09-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-09-18RES13COMPANY BUSINESS 11/09/2012
2011-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-12-14AD02SAIL ADDRESS CREATED
2011-10-24AR0128/09/11 CHANGES
2011-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ATKIN
2011-07-12SH0119/05/11 STATEMENT OF CAPITAL GBP 187017.42
2010-11-03SH0116/10/10 STATEMENT OF CAPITAL GBP 180158.42
2010-10-19RES01ADOPT ARTICLES 23/09/2010
2010-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-14AR0128/09/10 FULL LIST
2010-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN CREEDON
2010-07-06AP03SECRETARY APPOINTED MR MICHAEL JOHN CREEDON
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY CLARE HOUGH
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-04-06AP01DIRECTOR APPOINTED MRS ANN JULIET BATEMAN SIMON
2010-04-06AP01DIRECTOR APPOINTED MR ERIC KENELM FORD
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED VAISEY
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ATKIN / 24/03/2010
2009-11-02SH0116/10/09 STATEMENT OF CAPITAL GBP 180158.4
2009-10-26AR0128/09/09 FULL LIST
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HOWARD
2009-10-14353LOCATION OF REGISTER OF MEMBERS
2009-06-3088(2)AD 18/06/09 GBP SI 19000@0.01=190 GBP IC 165628.18/165818.18
2008-12-04RES01ADOPT ARTICLES 28/11/2008
2008-12-04RES04GBP NC 1000000/10000000 28/11/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP ATKIN / 12/11/2008
2008-10-21AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-15CERT8ACOMMENCE BUSINESS AND BORROW
2008-10-15117APPLICATION COMMENCE BUSINESS
2008-10-08363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-30MEM/ARTSARTICLES OF ASSOCIATION
2008-09-30RES01ADOPT ARTICLES 02/12/2007
2008-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-09-05288aDIRECTOR APPOINTED MR ALFRED JOHN VAISEY
2008-08-29288aDIRECTOR APPOINTED MR HENRY LEONARD TEE
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/04/08
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SDI GROUP PLC 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 SDI GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SDI GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SDI GROUP PLC
Trademarks
We have not found any records of SDI GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SDI GROUP PLC. 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 (74990 - Non-trading company) as SDI GROUP PLC are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SDI GROUP PLC 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 SDI GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0085258030Digital cameras

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 SDI GROUP PLC 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 SDI GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SDI
Listed Since 08-Dec-08
Market Sector Health Care Equipment & Services
Market Sub Sector Medical Equipment
Market Capitalisation £5.69508M
Shares Issues 27,119,408.00
Share Type ORD GBP0.01
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.