SDL GLOBAL HOLDINGS LIMITED
Overview
Company Name | SDL GLOBAL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04007930 |
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 GLOBAL HOLDINGS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SDL GLOBAL HOLDINGS 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 GLOBAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ALTERIAN LIMITED | Jan 31, 2012 | Jan 31, 2012 |
ALTERIAN PLC | Jun 29, 2000 | Jun 29, 2000 |
ALTERIAN HOLDINGS PLC | May 31, 2000 | May 31, 2000 |
What are the latest accounts for SDL GLOBAL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SDL GLOBAL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 27, 2026 |
---|---|
Next Confirmation Statement Due | Jun 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 27, 2025 |
Overdue | No |
What are the latest filings for SDL GLOBAL HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 27, 2025 with updates | 5 pages | CS01 | ||
Notification of Rws Holdings Plc as a person with significant control on May 21, 2025 | 2 pages | PSC03 | ||
Director's details changed for Mr William Henry Jones on May 07, 2025 | 2 pages | CH01 | ||
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 | ||
Full accounts made up to Sep 30, 2023 | 31 pages | AA | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Notification of Rws Holdings Plc as a person with significant control on May 27, 2024 | 2 pages | PSC02 | ||
Cessation of Sdl Limited as a person with significant control on May 27, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Sdl Limited 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 | ||
Full accounts made up to Sep 30, 2022 | 32 pages | AA | ||
Amended full accounts made up to Sep 30, 2021 | 28 pages | AAMD | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 23 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Director's details changed for Sdl Plc on Jun 08, 2021 | 1 pages | CH02 | ||
Director's details changed for Mr Timothy Mark Everitt on Jun 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 27, 2021 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Dec 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||
Change of details for Sdl Plc as a person with significant control on Nov 18, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SDL GLOBAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HALL, Gary Peter William | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | Group Financial Controller | 308452900001 | ||||||||
JONES, William Henry | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | Group Tax Manager | 292828770002 | ||||||||
CUTLER, David Richard | Secretary | 34 Pooles Wharf Court BS8 4PB Bristol | British | Finance Director | 71790680003 | |||||||||
KNIGHT, Matthew | Secretary | Bond Street BS1 3LG Bristol The Spectrum Building | 166254210001 | |||||||||||
MILLWARD, Guy Leighton | Secretary | Bond Street BS1 3LG Bristol Spectrum House Uk | British | 162727700001 | ||||||||||
OVALSEC LIMITED | Secretary | 30 Queen Charlotte Street BS99 7QQ Bristol | 56728540001 | |||||||||||
BENTLEY, Nadya Lynne | Director | Clivemont Road SL6 7DY Maidenhead Globe House Berkshire England | England | British | Accountant | 135426520002 | ||||||||
CANT, Robert | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | Accountant | 261902490001 | ||||||||
CARTMELL, Philip | Director | Bond Street BS1 3LG Bristol Spectrum House Uk | England | British | Director | 74603470010 | ||||||||
CHAPMAN, Paul Van-Wyk | Director | Beech House, 82, High Street,, Hampton In Arden B92 0AD Solihull West Midlands | England | British | Director | 73242140001 | ||||||||
COKER, Christopher | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | Director | 186437190001 | ||||||||
CUTLER, David Richard | Director | 34 Pooles Wharf Court BS8 4PB Bristol | England | British | Finance Director | 71790680003 | ||||||||
DAVIES, Heath John | Director | Bond Street BS1 3LG Bristol Spectrum House Uk | United Kingdom | British | Director | 105007360002 | ||||||||
ELDRIDGE, David Justin | Director | Springfield Lower Kingsdown Kingsdown SN13 8BA Corsham Wiltshire | United Kingdom | British | Managing Director | 53901830003 | ||||||||
EVERITT, Timothy Mark | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | United Kingdom | British | Company Director | 269344620002 | ||||||||
GORDON, Alastair Neil | Director | Castelnau SW13 9EX London 64 | England | British | None | 61620710001 | ||||||||
HAMILL, Keith | Director | Brambles Beechcroft BR7 5DB Chislehurst Kent | England | British | Director | 76268070004 | ||||||||
HUMPHREY, Christopher John | Director | Bond Street BS1 3LG Bristol The Spectrum Building | United Kingdom | British | Director | 32877720003 | ||||||||
HUNTER, John | Director | Bond Street BS1 3LG Bristol The Spectrum Building | United Kingdom | British | Director | 205528410001 | ||||||||
JOHNSTON, Iain Barrie | Director | The Bothy Park Lane Pulford CH4 9HB Chester | United Kingdom | British | Director | 98782580001 | ||||||||
KNIGHT, Matthew | Director | Clivemont Road SL6 7DY Maidenhead Globe House Berkshire England | England | British | Director | 159703240001 | ||||||||
MCCARTHY, Timothy Edward | Director | 24 Woodfield Road Redland BS6 6JQ Bristol | British | Director | 71510140004 | |||||||||
MCCARTNEY, Hugh David | Director | Victoria Cottage 5 Church Street RG9 1SE Henley On Thames Oxfordshire | British | Senior Vice President | 40396940002 | |||||||||
MILLWARD, Guy Leighton | Director | KT7 | United Kingdom | British | Director | 203759730001 | ||||||||
TALBOT, Michael John | Director | Clarendon Lodge Beckspool Road, Frenchay BS16 1NE Bristol | England | United Kingdom | Director | 53796760005 | ||||||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||||||
OVALSEC LIMITED | Director | 30 Queen Charlotte Street BS99 7QQ Bristol | 56728540001 | |||||||||||
SDL LIMITED | Director | Vanwall Road SL6 4UB Maidenhead New Globe House England |
| 182117900005 |
Who are the persons with significant control of SDL GLOBAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rws Holdings Plc | May 21, 2025 | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rws Holdings Plc | May 27, 2024 | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House, Chiltern Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sdl Limited | Apr 06, 2016 | Vanwall Road SL6 4UB Maidenhead New Globe House England | Yes | ||||||||||
| |||||||||||||
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