SDV 2025 ZDP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSDV 2025 ZDP PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 11031268
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SDV 2025 ZDP PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is SDV 2025 ZDP PLC located?

    Registered Office Address
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SDV 2025 ZDP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for SDV 2025 ZDP PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 24, 2025
    Next Confirmation Statement DueNov 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2024
    OverdueYes

    What are the latest filings for SDV 2025 ZDP PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 10 Fleet Place London EC4M 7RB on May 13, 2025

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2025

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: variation of share rights/if amendment to reclassification does not take place, articles will not be amended/documentation of co./transfer agreement 07/04/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    74 pagesMA

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    35 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    34 pagesAA

    Secretary's details changed for Maitland Administration Services Limited on Jun 26, 2023

    1 pagesCH04

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    33 pagesAA

    Appointment of Mrs Denise Josephine Hadgill as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of William Alexander Van Heesewijk as a director on Apr 30, 2022

    1 pagesTM01

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    33 pagesAA

    Full accounts made up to Apr 30, 2020

    33 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    31 pagesAA

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Receive & approve directors remuneration policy 05/09/2019
    RES13

    Secretary's details changed for Maitland Administration Services Limited on Apr 09, 2019

    1 pagesCH04

    Registered office address changed from , Springfield Lodge Colchester Road, Chelmsford, CM2 5PW, United Kingdom to Hamilton Centre Rodney Way Chelmsford CM1 3BY on Feb 25, 2019

    1 pagesAD01

    Who are the officers of SDV 2025 ZDP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX FUND ADMINISTRATION SERVICES (UK) LIMITED
    Rodney Way
    CM1 3BY Chelmsford
    Hamitlon Centre
    England
    Secretary
    Rodney Way
    CM1 3BY Chelmsford
    Hamitlon Centre
    England
    Identification TypeUK Limited Company
    Registration Number03466852
    149044550010
    HADGILL, Denise Josephine
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish225374910001
    MYLES, Howard Vivian Peter
    73120 Le Praz De St Bon
    Chalet Carline Residence Les Tremplins Du Praz
    Tarentaise
    United Kingdom
    Director
    73120 Le Praz De St Bon
    Chalet Carline Residence Les Tremplins Du Praz
    Tarentaise
    United Kingdom
    United KingdomBritish136484220002
    WATKINS, Andrew Keith
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish62587150001
    HARRIS, David
    Keverstone Court
    Manor Road
    BH1 3BZ Bournemouth
    112
    Dorset
    United Kingdom
    Director
    Keverstone Court
    Manor Road
    BH1 3BZ Bournemouth
    112
    Dorset
    United Kingdom
    United KingdomBritish44641520001
    VAN HEESEWIJK, William Alexander
    Surrey Gardens
    Effingham Junction
    KT24 5HF Leatherhead
    Croftdown
    Surrey
    United Kingdom
    Director
    Surrey Gardens
    Effingham Junction
    KT24 5HF Leatherhead
    Croftdown
    Surrey
    United Kingdom
    EnglandDutch239401670001

    Who are the persons with significant control of SDV 2025 ZDP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    United Kingdom
    Oct 25, 2017
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08142169
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SDV 2025 ZDP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2025Commencement of winding up
    Apr 25, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Joyce Eleanor Thomson
    130 St. Vincent Street
    G2 5HF Glasgow
    practitioner
    130 St. Vincent Street
    G2 5HF Glasgow

    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