You are here: bizstats.co.uk > a-z index > S list > SD list

Sdaniels Solutions Ltd FLEET


Founded in 2015, Sdaniels Solutions, classified under reg no. 09907498 is an active company. Currently registered at 2 Kingfisher GU51 5BS, Fleet the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 21st March 2017 Sdaniels Solutions Ltd is no longer carrying the name Odc Contract Services.

The company has one director. Daniel W., appointed on 8 December 2015. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Jade W., Owen G. and others listed below. There were no ex secretaries.

Sdaniels Solutions Ltd Address / Contact

Office Address 2 Kingfisher
Town Fleet
Post code GU51 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09907498
Date of Incorporation Tue, 8th Dec 2015
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Daniel W.

Position: Director

Appointed: 08 December 2015

Jade W.

Position: Director

Appointed: 14 March 2017

Resigned: 11 May 2022

Owen G.

Position: Director

Appointed: 08 December 2015

Resigned: 14 March 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is Daniel W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jade W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Owen G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Daniel W.

Notified on 14 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jade W.

Notified on 14 March 2017
Ceased on 11 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Owen G.

Notified on 7 December 2016
Ceased on 14 March 2017
Nature of control: 25-50% shares

Company previous names

Odc Contract Services March 21, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets86 500263 819309 466487 521380 820531 012
Other
Amount Specific Advance Or Credit Directors   9 375  
Amount Specific Advance Or Credit Made In Period Directors   9 375  
Amount Specific Advance Or Credit Repaid In Period Directors    9 375 
Creditors41 425129 49151 45931 11625 835117 129
Fixed Assets2601 9121 3631 5999787 942
Net Current Assets Liabilities45 075134 328258 007456 405354 985413 883
Total Assets Less Current Liabilities45 335136 240259 370458 004355 963421 825
Average Number Employees During Period 36121210

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (5 pages)

Company search