Company NameSDS Applications Limited
DirectorVitalie Robu
Company StatusActive
Company Number03182930
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Previous NameWasteform Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Jaymin Chhaya
StatusCurrent
Appointed04 July 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressBaronsmede The Avenue
Egham
TW20 9AB
Director NameMr Vitalie Robu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressBaronsmede The Avenue
Egham
TW20 9AB
Director NameIrvin Joseph Ella
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 15 November 2005)
RoleConsultant
Correspondence AddressBramley Orchard Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BQ
Director NameSusan Ann Ella
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1999)
RoleHousewife
Correspondence AddressPenmans Penmans Green
Kings Langley
Hertfordshire
WD4 9AZ
Secretary NameIrvin Joseph Ella
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 15 November 2005)
RoleConsultant
Correspondence AddressBramley Orchard Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BQ
Director NameDr George Planer
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Lodge, 22a Fife Road
East Sheen
London
SW14 7EL
Director NameMr Peter John Sheltrum
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1996(5 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heath Road
Hyde Heath
Amersham
Buckinghamshire
HP6 5RR
Director NameMr Barry John Yager
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2005)
RoleComputer Software Sales
Country of ResidenceEngland
Correspondence Address49 Glenmore Road
London
NW3 4DA
Director NameMartin Francis Roberts
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2005)
RoleTechnical Director
Correspondence Address64 Gibson Drive
Leighton Buzzard
Bedfordshire
LU7 4NZ
Director NameIhab El Saie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 November 2005)
RoleComputer Management
Country of ResidenceEngland
Correspondence Address18 Burton Court
Franklins Row
London
SW3 4TA
Director NameMr Michael David Peplow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(9 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 June 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressShophouse Cottage
Shophouse Lane
Farley Green
Surrey
GU5 9EQ
Director NameStephen John Downey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(9 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 June 2021)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurstwood
South Ascot
Berkshire
SL5 9SP
Secretary NameAnn Casserly McCaig
NationalityIrish
StatusResigned
Appointed15 November 2005(9 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 July 2014)
RoleFinance Controller
Correspondence Address73 Testwood Road
Windsor
Berkshire
SL4 5RR
Director NameMr Mark Donald Fairchild
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish,American
StatusResigned
Appointed04 July 2014(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 2019)
RolePresident, Banctec Group Llc
Country of ResidenceUnited States
Correspondence AddressBaronsmede The Avenue
Egham
TW20 9AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebanctec.co.uk
Telephone01753 778888
Telephone regionSlough

Location

Registered AddressBaronsmede
The Avenue
Egham
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

973.4k at £0.1Banctec LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

22 December 1997Delivered on: 5 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2023Satisfaction of charge 1 in full (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
3 June 2021Termination of appointment of Stephen John Downey as a director on 1 June 2021 (1 page)
28 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
12 February 2021Notification of Exela Technologies Limited as a person with significant control on 6 April 2016 (2 pages)
12 February 2021Cessation of Btc International Holdings Inc. as a person with significant control on 12 February 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
2 December 2019Appointment of Mr Vitalie Robu as a director on 29 November 2019 (2 pages)
2 December 2019Termination of appointment of Mark Donald Fairchild as a director on 2 December 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 April 2017Registered office address changed from Jarman House Mathisen Way Poyle Road Colnbrook Slough Berkshire SL3 0HP to Baronsmede the Avenue Egham TW20 9AB on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Jarman House Mathisen Way Poyle Road Colnbrook Slough Berkshire SL3 0HP to Baronsmede the Avenue Egham TW20 9AB on 28 April 2017 (1 page)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 97,337.8
(4 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 97,337.8
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 97,337.8
(4 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 97,337.8
(4 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 97,337.8
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages)
4 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 97,337.8
(5 pages)
4 July 2014Appointment of Mr Jaymin Chhaya as a secretary (2 pages)
4 July 2014Termination of appointment of Michael Peplow as a director (1 page)
4 July 2014Termination of appointment of Ann Casserly Mccaig as a secretary (1 page)
4 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 97,337.8
(5 pages)
4 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 97,337.8
(5 pages)
4 July 2014Termination of appointment of Ann Casserly Mccaig as a secretary (1 page)
4 July 2014Termination of appointment of Michael Peplow as a director (1 page)
4 July 2014Appointment of Mr Jaymin Chhaya as a secretary (2 pages)
17 June 2014Termination of appointment of Michael Peplow as a director (1 page)
17 June 2014Termination of appointment of Michael Peplow as a director (1 page)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
8 February 2012Full accounts made up to 31 December 2010 (14 pages)
8 February 2012Full accounts made up to 31 December 2010 (14 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 February 2011Full accounts made up to 31 December 2009 (17 pages)
9 February 2011Full accounts made up to 31 December 2009 (17 pages)
12 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
25 November 2009Full accounts made up to 31 December 2008 (18 pages)
25 November 2009Full accounts made up to 31 December 2008 (18 pages)
16 April 2009Return made up to 04/04/09; full list of members (3 pages)
16 April 2009Return made up to 04/04/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 December 2007 (19 pages)
31 January 2009Full accounts made up to 31 December 2007 (19 pages)
8 July 2008Full accounts made up to 31 December 2006 (18 pages)
8 July 2008Full accounts made up to 31 December 2006 (18 pages)
1 May 2008Return made up to 04/04/08; full list of members (7 pages)
1 May 2008Return made up to 04/04/08; full list of members (7 pages)
18 April 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2007Full accounts made up to 31 December 2005 (18 pages)
4 April 2007Full accounts made up to 31 December 2005 (18 pages)
9 June 2006Return made up to 04/04/06; full list of members (8 pages)
9 June 2006Return made up to 04/04/06; full list of members (8 pages)
8 March 2006Auditor's resignation (1 page)
8 March 2006Auditor's resignation (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (2 pages)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (3 pages)
9 December 2005New director appointed (3 pages)
5 December 2005Registered office changed on 05/12/05 from: no 1 broadway court the broadway chesham buckinghamshire HP5 1EG (1 page)
5 December 2005Registered office changed on 05/12/05 from: no 1 broadway court the broadway chesham buckinghamshire HP5 1EG (1 page)
20 July 2005Return made up to 04/04/05; no change of members (9 pages)
20 July 2005Return made up to 04/04/05; no change of members (9 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
6 August 2004Amended full accounts made up to 31 December 2003 (16 pages)
6 August 2004Amended full accounts made up to 31 December 2003 (16 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 May 2004Return made up to 04/04/04; no change of members (7 pages)
7 May 2004Return made up to 04/04/04; no change of members (7 pages)
20 October 2003Registered office changed on 20/10/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page)
20 October 2003Registered office changed on 20/10/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page)
18 August 2003Full accounts made up to 31 December 2002 (15 pages)
18 August 2003Full accounts made up to 31 December 2002 (15 pages)
13 June 2003Return made up to 04/04/03; full list of members (8 pages)
13 June 2003Return made up to 04/04/03; full list of members (8 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 July 2002Return made up to 04/04/02; no change of members (7 pages)
18 July 2002Return made up to 04/04/02; no change of members (7 pages)
9 July 2002Registered office changed on 09/07/02 from: 218A hatfield road st albans hertfordshire AL1 4LW (1 page)
9 July 2002Registered office changed on 09/07/02 from: 218A hatfield road st albans hertfordshire AL1 4LW (1 page)
27 October 2001S-div 19/10/01 (1 page)
27 October 2001S-div 19/10/01 (1 page)
29 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 June 2001Return made up to 04/04/01; change of members (7 pages)
25 June 2001Return made up to 04/04/01; change of members (7 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 04/04/00; full list of members (9 pages)
9 June 2000Return made up to 04/04/00; full list of members (9 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
19 July 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 July 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 June 1999Return made up to 04/04/98; full list of members (6 pages)
4 June 1999Return made up to 04/04/98; full list of members (6 pages)
11 May 1999Return made up to 04/04/99; full list of members (8 pages)
11 May 1999Return made up to 04/04/99; full list of members (8 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
25 June 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1996Ad 19/11/96--------- £ si 35439@1=35439 £ ic 2/35441 (2 pages)
2 December 1996Ad 19/11/96--------- £ si 35439@1=35439 £ ic 2/35441 (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: penmans penmans green kings langley hertfordshire WD4 9AZ (1 page)
18 October 1996Registered office changed on 18/10/96 from: penmans penmans green kings langley hertfordshire WD4 9AZ (1 page)
12 May 1996Memorandum and Articles of Association (8 pages)
12 May 1996Memorandum and Articles of Association (8 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Company name changed wasteform LIMITED\certificate issued on 02/05/96 (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: 1 mitchell lane bristol BS1 6BU. (1 page)
1 May 1996Registered office changed on 01/05/96 from: 1 mitchell lane bristol BS1 6BU. (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996Company name changed wasteform LIMITED\certificate issued on 02/05/96 (2 pages)
4 April 1996Incorporation (9 pages)
4 April 1996Incorporation (9 pages)