Sdc (UK) 1 Limited DERBY


Sdc (UK) 1 started in year 1998 as Private Limited Company with registration number 03621716. The Sdc (UK) 1 company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Derby at 216/218 Burton Road. Postal code: DE23 6AA. Since 17th May 2016 Sdc (UK) 1 Limited is no longer carrying the name 03621716.

There is a single director in the firm at the moment - Raj S., appointed on 1 August 2009. In addition, a secretary was appointed - Raj S., appointed on 25 August 1998. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Key Legal Services (secretarial) Limited who worked with the the firm until 25 August 1998.

Sdc (UK) 1 Limited Address / Contact

Office Address 216/218 Burton Road
Town Derby
Post code DE23 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03621716
Date of Incorporation Tue, 25th Aug 1998
Industry Other human health activities
Industry General medical practice activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Raj S.

Position: Director

Appointed: 01 August 2009

Raj S.

Position: Secretary

Appointed: 25 August 1998

Key Legal Services (secretarial) Limited

Position: Secretary

Appointed: 25 August 1998

Resigned: 25 August 1998

Key Legal Services (nominees) Limited

Position: Director

Appointed: 25 August 1998

Resigned: 25 August 1998

Promode S.

Position: Director

Appointed: 25 August 1998

Resigned: 25 January 2022

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Raj S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Promode S. This PSC owns 25-50% shares and has 25-50% voting rights.

Raj S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Promode S.

Notified on 6 April 2016
Ceased on 24 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

03621716 May 17, 2016
Sdc (UK) May 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-12-312014-12-312015-12-312016-09-302017-09-302018-09-302019-07-312020-09-302021-09-302022-09-30
Net Worth-84 373-69 766-20 352-34 77813 303       
Balance Sheet
Cash Bank On Hand    83 88883 98483 98478 40476 68584 67973 089 
Current Assets57 74183 99567 32366 003128 448127 649118 449111 069113 666186 554178 340112 899
Debtors5 44029 57710 76512 0152 0152 0152 0152 0152 03171 62575 451 
Net Assets Liabilities    13 30320 43823 17717 344-10 706-10 9501 207 
Property Plant Equipment    20 82715 68111 62419 13716 57913 33714 601 
Total Inventories    42 54541 65032 45030 65034 95030 25029 800 
Cash Bank In Hand10 5515 6683 4783 79383 888       
Net Assets Liabilities Including Pension Asset Liability-84 373-69 766-20 352-34 77813 303       
Stocks Inventory41 75048 75053 08050 19542 545       
Tangible Fixed Assets58 50340 97037 67226 79720 827       
Other Debtors         16 020  
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-84 375-69 768-20 354-34 78013 301       
Shareholder Funds-84 373-69 766-20 352-34 77813 303       
Other
Accumulated Depreciation Impairment Property Plant Equipment    238 356243 502247 559252 564255 540258 782261 567 
Average Number Employees During Period    77788887
Creditors    17 1648 815106 896112 86276 667140 329108 16555 034
Fixed Assets          14 60111 812
Future Minimum Lease Payments Under Non-cancellable Operating Leases         8 50012 750 
Increase From Depreciation Charge For Year Property Plant Equipment     5 1464 0575 0052 9763 2422 785 
Net Current Assets Liabilities-66 434-110 736-19 145-33 2299 64013 57211 553-1 79349 382117 28396 452 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          4 9973 754
Property Plant Equipment Gross Cost    259 183259 183259 183271 701272 119272 119276 168 
Provisions For Liabilities Balance Sheet Subtotal         1 2411 681 
Total Additions Including From Business Combinations Property Plant Equipment       12 518418 4 049 
Total Assets Less Current Liabilities-7 931-69 76618 527-6 43230 46729 25323 17717 34465 961130 620111 053 
Bank Borrowings    28 60720 5688 90945 77996 667   
Bank Overdrafts    30 74834 49047 42630 37918 499   
Creditors Due After One Year76 442 38 87928 34617 164       
Creditors Due Within One Year124 175194 73186 46899 232118 808       
Number Shares Allotted 22 2       
Number Shares Issued Fully Paid      2222  
Par Value Share 11 1 1111  
Secured Debts157 315155 09378 22759 56459 355       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  3 363         
Tangible Fixed Assets Cost Or Valuation255 820255 820259 183259 183        
Tangible Fixed Assets Depreciation197 317214 850221 511232 386238 356       
Tangible Fixed Assets Depreciation Charged In Period 17 53314 101 5 970       
Tangible Fixed Assets Depreciation Other Increase Decrease  -7 440         
Total Borrowings    59 35555 05856 33576 158115 166   
Advances Credits Directors 18 8123 208         
Advances Credits Made In Period Directors 68 812          
Advances Credits Repaid In Period Directors20 55950 000          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
Free Download (5 pages)

Company search

Advertisements