SDT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Sdt Holdings Limited as a person with significant control on 2025-04-04

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Carl Henriksen on 2025-04-04

View Document

19/08/2519 August 2025 NewRegistered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR England to 77 Cornhill London Greater London EC3V 3QQ on 2025-08-19

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

07/11/247 November 2024 Appointment of Mr Carl Henriksen as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Xenia Emmanuel Wayman as a secretary on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Andrew John Wayman as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Xenia Emmanuel Wayman as a director on 2024-10-29

View Document

07/11/247 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

07/11/247 November 2024 Registered office address changed from 14a Lily Hill House Lily Hill Road Bracknell RG12 2SJ England to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 2024-11-07

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SDT HOLDINGS LIMITED

View Document

18/08/2018 August 2020 CESSATION OF ANDREW JOHN WAYMAN AS A PSC

View Document

18/08/2018 August 2020 CESSATION OF XENIA EMMANUEL WAYMAN AS A PSC

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WAYMAN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENIA EMMANUEL WAYMAN

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 13/06/15 NO CHANGES

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM SUITE 4 SILWOOD BUSINESS CENTRE BUCKHURST ROAD ASCOT BERKSHIRE SL5 7PW

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/134 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / XENIA EMMANUEL WAYMAN / 10/06/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED SOFTWARE DESIGN TECHNOLOGY LIMIT ED CERTIFICATE ISSUED ON 25/10/05

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: YELVERTON HOUSE LYNDHURST ROAD SOUTH ASCOT ASCOT BERKSHIRE SL5 9EE

View Document

15/07/0515 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/07/991 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH

View Document

03/07/973 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information