Company NameSDC Consultants UK Limited
DirectorStephen David Charters
Company StatusActive - Proposal to Strike off
Company Number04055645
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen David Charters
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(6 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 304 High Street
Orpington
Kent
BR6 0NF
Secretary NameMrs Yu Chun Charters
NationalityBritish
StatusCurrent
Appointed21 November 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Anthony's Court
Fairbank Avenue
Orpington
Kent
BR6 8LG
Secretary NameMarivel Charters
NationalityBritish
StatusResigned
Appointed19 February 2001(6 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 November 2006)
RoleCompany Director
Correspondence Address76 Chatham Avenue
Hayes
Bromley
Kent
BR2 7QF
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressTaxassist Accountants
304 304 High Street
Orpington
Kent
BR6 0NF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth-£9,388
Current Liabilities£12,735

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 August 2022 (1 year, 8 months ago)
Next Return Due1 September 2023 (overdue)

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 October 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 August 2018 (4 pages)
20 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 September 2017Change of details for Mr Stephen David Charters as a person with significant control on 19 August 2016 (2 pages)
29 September 2017Change of details for Mr Stephen David Charters as a person with significant control on 19 August 2016 (2 pages)
29 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
6 July 2015Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Taxassist Accountants 304 304 High Street Orpington Kent BR6 0NF on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Taxassist Accountants 304 304 High Street Orpington Kent BR6 0NF on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mr Stephen David Charters on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Stephen David Charters on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Stephen David Charters on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Taxassist Accountants 304 304 High Street Orpington Kent BR6 0NF on 6 July 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
17 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 18/08/09; full list of members (3 pages)
14 September 2009Return made up to 18/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 October 2008Return made up to 18/08/08; full list of members (3 pages)
8 October 2008Return made up to 18/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 November 2006New secretary appointed (1 page)
28 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director's particulars changed (1 page)
14 September 2006Return made up to 18/08/06; full list of members (2 pages)
14 September 2006Return made up to 18/08/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 September 2005Return made up to 18/08/05; full list of members (2 pages)
21 September 2005Return made up to 18/08/05; full list of members (2 pages)
13 September 2004Return made up to 18/08/04; full list of members (5 pages)
13 September 2004Return made up to 18/08/04; full list of members (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 March 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 December 2003Registered office changed on 09/12/03 from: 76 chatham avenue hayes bromley kent BR2 7QF (1 page)
9 December 2003Registered office changed on 09/12/03 from: 76 chatham avenue hayes bromley kent BR2 7QF (1 page)
9 December 2003Return made up to 18/08/03; full list of members (5 pages)
9 December 2003Return made up to 18/08/03; full list of members (5 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Registered office changed on 12/02/03 from: 31 hattersfield close belvedere kent DA17 5QT (1 page)
12 February 2003Registered office changed on 12/02/03 from: 31 hattersfield close belvedere kent DA17 5QT (1 page)
12 February 2003Return made up to 18/08/01; full list of members (5 pages)
12 February 2003Return made up to 18/08/02; full list of members (5 pages)
12 February 2003Return made up to 18/08/02; full list of members (5 pages)
12 February 2003Secretary's particulars changed (1 page)
12 February 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 February 2003Return made up to 18/08/01; full list of members (5 pages)
12 February 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 February 2003Secretary's particulars changed (1 page)
10 February 2003Company name changed sdc associates LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed sdc associates LIMITED\certificate issued on 10/02/03 (2 pages)
5 February 2003Restoration by order of the court (2 pages)
5 February 2003Restoration by order of the court (2 pages)
11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
9 March 2001Company name changed wyeland LIMITED\certificate issued on 09/03/01 (3 pages)
9 March 2001Company name changed wyeland LIMITED\certificate issued on 09/03/01 (3 pages)
23 February 2001Registered office changed on 23/02/01 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
23 February 2001Registered office changed on 23/02/01 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
18 August 2000Incorporation (10 pages)
18 August 2000Incorporation (10 pages)