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

Sde Holdings Limited LUTON


Sde Holdings started in year 2008 as Private Limited Company with registration number 06563485. The Sde Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Luton at 5 Imperial Court. Postal code: LU4 8FE.

At the moment there are 2 directors in the the firm, namely Keith M. and Simon W.. In addition one secretary - Simon W. - is with the company. Currenlty, the firm lists one former director, whose name is Wildman & Battell Limited and who left the the firm on 11 April 2008. In addition, there is one former secretary - Sameday Company Services Limited who worked with the the firm until 11 April 2008.

Sde Holdings Limited Address / Contact

Office Address 5 Imperial Court
Office Address2 Laporte Way
Town Luton
Post code LU4 8FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06563485
Date of Incorporation Fri, 11th Apr 2008
Industry Dormant Company
End of financial Year 28th February
Company age 16 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Simon W.

Position: Secretary

Appointed: 11 April 2008

Keith M.

Position: Director

Appointed: 11 April 2008

Simon W.

Position: Director

Appointed: 11 April 2008

Sameday Company Services Limited

Position: Secretary

Appointed: 11 April 2008

Resigned: 11 April 2008

Wildman & Battell Limited

Position: Director

Appointed: 11 April 2008

Resigned: 11 April 2008

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Simon W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Keith M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith M.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth273 831       
Balance Sheet
Cash Bank On Hand 374813637543123
Current Assets   1357 6137543106 923
Debtors27 677   57 550  106 800
Reserves/Capital
Called Up Share Capital2 000       
Profit Loss Account Reserve186 377       
Shareholder Funds273 831       
Other
Accounting Period Subsidiary2 013       
Amounts Owed By Group Undertakings    57 550  106 800
Amounts Owed To Group Undertakings 50150250 600800 
Average Number Employees During Period 2 22222
Creditors 5015025058 000600800107 800
Fixed Asset Investments Cost Or Valuation        
Investments Fixed Assets246 154246 154246 154246 154246 154246 154246 154246 154
Investments In Group Undertakings 246 154246 154246 154246 154246 154246 154246 154
Net Current Assets Liabilities27 677-13-102-237-387-525-757-877
Number Shares Allotted        
Other Creditors    58 000  107 800
Par Value Share        
Share Capital Allotted Called Up Paid2 000       
Share Premium Account85 454       
Total Assets Less Current Liabilities273 831246 141246 052245 917245 767245 629245 397245 277

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, October 2023
Free Download (7 pages)

Company search

Advertisements