SDL LIMITED
Overview
| Company Name | SDL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02675207 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SDL LIMITED?
- Business and domestic software development (62012) / Information and communication
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is SDL LIMITED located?
| Registered Office Address | Rws Compass House, Vanwall Business Park Vanwall Road SL6 4UB Maidenhead Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SDL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SDL PLC | Oct 26, 1992 | Oct 26, 1992 |
| SOFTWARE & DOCUMENTATION LOCALISATION LIMITED | Feb 07, 1992 | Feb 07, 1992 |
| BOWEDGE LIMITED | Jan 06, 1992 | Jan 06, 1992 |
What are the latest accounts for SDL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SDL LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for SDL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Robin Mark Gregory on Jan 12, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 49 pages | AA | ||||||||||
Director's details changed for Mr William Henry Jones on May 07, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Rws Holdings Plc as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on Mar 31, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 07, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 47 pages | AA | ||||||||||
Termination of appointment of Candida Jane Davies as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Peter William Hall as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Robin Mark Gregory as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 49 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 52 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roderick Day as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Guy Desmond Lewey as a secretary on Dec 20, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Candida Jane Davies as a director on Dec 20, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roderick Day as a director on Apr 08, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Guy Desmond Lewey as a secretary on Apr 08, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Desmond Kenneth Neil Glass as a director on Apr 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Henry Jones as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Mark Everitt as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of SDL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Robin Mark | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | British | 324159080003 | |||||
| HALL, Gary Peter William | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | 308452900001 | |||||
| JONES, William Henry | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | 292828770002 | |||||
| ADAMS, John William | Secretary | 3 The Green Woodshaw SN4 8ND Wootton Bassett Wiltshire | British | 82377330001 | ||||||
| DONALDSON, Jola | Secretary | 17 Hill View Headington OX3 8EB Oxford Oxfordshire | Polish | 30928140001 | ||||||
| EVANS, Robert Anthony | Secretary | 84 Heathermount Drive RG45 6HN Crowthorne Berkshire | British | 70969390001 | ||||||
| LANCASTER, Cristina Maria Elisa | Secretary | 48 Sheephouse Road SL6 8HH Maidenhead Berkshire | British | 32691230001 | ||||||
| LEWEY, Christopher Guy Desmond | Secretary | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | 294774970001 | |||||||
| PICKERING, Pamela | Secretary | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | British | 150653440001 | ||||||
| POLLARD, Andrew Nicholas Geoffrey | Secretary | Crinan Damask Green Road Weston SG4 7DA Hitchin Hertfordshire | British | 53656730001 | ||||||
| THOMAS, Christopher | Secretary | 25 West Drive Totteridge HP13 6JT High Wycombe Buckinghamshire | British | 50759950001 | ||||||
| WEBBERLEY, Janet Susan | Secretary | The Cottage The Walk Islip OX5 2SD Kidlington Oxfordshire | British | 24977860001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BATTERHAM, Christopher Michael | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | United Kingdom | British | 48567920007 | |||||
| BRADLEY, Floyd Henry | Director | 5 Pont Street Mews SW1X 0AF London | American | 28823140003 | ||||||
| CAMPBELL, Joseph Sebastian | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | Usa | American | 108014730001 | |||||
| CLAYTON, David Hugh | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | 98831260001 | |||||
| COLLINSON, Glenn | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | 61120210002 | |||||
| DAVIES, Candida Jane | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | 201702370001 | |||||
| DAY, Roderick | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | 294791230001 | |||||
| EVERITT, Timothy Mark | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | United Kingdom | British | 269344620002 | |||||
| GLASS, Desmond Kenneth Neil | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | United Kingdom | Irish | 94145390002 | |||||
| GORDON, Alastair Neil | Director | 64 Castelnau SW13 9EX London | England | British | 61620710001 | |||||
| GRADDEN, Amanda Jane | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | 77425910003 | |||||
| HERNANDEZ, Adolfo | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | 207276770001 | |||||
| HUMPHREY, Christopher John | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | United Kingdom | British | 32877720003 | |||||
| HUNTER, John | Director | Manor Road HP9 2QU Seer Green Wayside | United Kingdom | British | 133050860001 | |||||
| KNIGHT, Matthew | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | England | British | 159703240001 | |||||
| LANCASTER, Cristina Maria Elisa | Director | Pednor House Little Pednor HP5 2SY Chesham Buckinghamshire | British | 32691230002 | ||||||
| LANCASTER, Mark Jonathan | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | United Kingdom | British | 50347370003 | |||||
| LAVELLE, Dominic Joseph | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | United Kingdom | British | 183243680001 | |||||
| MATTHEWS, John Waylett | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | England | British | 28826190001 | |||||
| MCWALTER, Alan James | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | United Kingdom | British | 40974510001 | |||||
| MILLS, Keith Thomas | Director | 31 Stevenson Drive Binfield RG42 5TB Bracknell Berkshire | British | 72056310001 | ||||||
| PERCIVAL, Wolfdieter Eberhard | Director | 21 Crescent Road S7 1HJ Sheffield South Yorkshire | England | British | 15397550001 |
Who are the persons with significant control of SDL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rws Holdings Plc | Nov 04, 2020 | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0