Company NameSecure Digital Exchange Limited
Company StatusActive
Company Number05137996
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 10 months ago)
Previous NameSDX Messaging Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Noel Barlow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameChristopher John Stott
StatusCurrent
Appointed03 June 2015(11 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address6 Weavers Croft
Billington
Clitheroe
Lancashire
BB7 9NE
Director NameMr Nicholas John Bate
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMrs Joanne Alicia Thurgood
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Andrew Noel Barlow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Ronaldshay Drive
Richmond
North Yorkshire
DL10 5BN
Director NameMr Philip Stephen Thurgood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Top Farm
Holme House Lane
Oakworth
West Yorkshire
BD22 0QX
Secretary NameMr Philip Stephen Thurgood
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Top Farm
Holme House Lane
Oakworth
West Yorkshire
BD22 0QX
Director NameMr Nicholas John Southan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 December 2021)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websitesdxmessaging.com
Telephone0845 0177910
Telephone regionUnknown

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15 at £1Edward Thurgood
5.00%
Ordinary
117 at £1Philip S. Thurgood
39.00%
Ordinary
116 at £1Andrew Barlow
38.67%
Ordinary
52 at £1Nicholas Southan
17.33%
Ordinary

Financials

Year2014
Net Worth-£53,336
Cash£158,400
Current Liabilities£325,870

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

31 January 2024Micro company accounts made up to 31 May 2023 (8 pages)
30 May 2023Change of details for Mr Andrew Noel Barlow as a person with significant control on 1 February 2023 (2 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
30 May 2023Notification of Karen Barlow as a person with significant control on 1 February 2023 (2 pages)
7 October 2022Micro company accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 31 May 2021 (8 pages)
1 December 2021Termination of appointment of Nicholas John Southan as a director on 1 December 2021 (1 page)
1 December 2021Appointment of Mrs Joanne Alicia Thurgood as a director on 1 December 2021 (2 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 May 2020 (8 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
29 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
8 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
8 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
(2 pages)
8 May 2018Change of name notice (2 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
22 December 2017Amended micro company accounts made up to 31 May 2016 (2 pages)
22 December 2017Amended micro company accounts made up to 31 May 2016 (2 pages)
25 October 2017Registered office address changed from Suite a, 6, Honduras Street, London, England Suite a, 6 Honduras Street London EC1Y 0th England to Suite a 6 Honduras Street London EC1Y 0th on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Suite a, 6, Honduras Street, London, England Suite a, 6 Honduras Street London EC1Y 0th England to Suite a 6 Honduras Street London EC1Y 0th on 25 October 2017 (1 page)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
4 May 2017Registered office address changed from Suit a, 6 Honduras Street London EC1Y 0th England to Suite a, 6, Honduras Street, London, England Suite a, 6 Honduras Street London EC1Y 0th on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Suit a, 6 Honduras Street London EC1Y 0th England to Suite a, 6, Honduras Street, London, England Suite a, 6 Honduras Street London EC1Y 0th on 4 May 2017 (1 page)
7 April 2017Registered office address changed from Green Top Farm, Holme House Lane Oakworth Keighley West Yorkshire BD22 0QX to 6 Honduras Street London EC1Y 0th on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 6 Honduras Street London EC1Y 0th England to Suit a, 6 Honduras Street London EC1Y 0th on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 6 Honduras Street London EC1Y 0th England to Suit a, 6 Honduras Street London EC1Y 0th on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Green Top Farm, Holme House Lane Oakworth Keighley West Yorkshire BD22 0QX to 6 Honduras Street London EC1Y 0th on 7 April 2017 (1 page)
23 February 2017Termination of appointment of Philip Stephen Thurgood as a director on 17 January 2017 (1 page)
23 February 2017Termination of appointment of Philip Stephen Thurgood as a director on 17 January 2017 (1 page)
8 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
8 November 2016Appointment of Mr Nicholas John Bate as a director on 1 November 2016 (2 pages)
8 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
8 November 2016Appointment of Mr Nicholas John Bate as a director on 1 November 2016 (2 pages)
12 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2,400
(7 pages)
12 July 2016Secretary's details changed for Christopher John Stott on 15 January 2016 (1 page)
12 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2,400
(7 pages)
12 July 2016Secretary's details changed for Christopher John Stott on 15 January 2016 (1 page)
21 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 2,400
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 2,400
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 June 2015Appointment of Christopher John Stott as a secretary on 3 June 2015 (3 pages)
25 June 2015Appointment of Christopher John Stott as a secretary on 3 June 2015 (3 pages)
25 June 2015Appointment of Christopher John Stott as a secretary on 3 June 2015 (3 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 300
(4 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 300
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(4 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
6 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 300
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 300
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 300
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 November 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 200
(4 pages)
30 November 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 200
(4 pages)
20 November 2012Appointment of Mr Andrew Noel Barlow as a director (2 pages)
20 November 2012Appointment of Mr Andrew Noel Barlow as a director (2 pages)
9 November 2012Appointment of Mr Nicholas John Southan as a director (2 pages)
9 November 2012Appointment of Mr Nicholas John Southan as a director (2 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
28 October 2009Amended accounts made up to 31 May 2009 (7 pages)
28 October 2009Amended accounts made up to 31 May 2009 (7 pages)
7 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
7 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
22 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
27 May 2008Return made up to 26/05/08; full list of members (3 pages)
27 May 2008Return made up to 26/05/08; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: 11 the acres barrow clitheroe lancashire BB7 9BH (1 page)
18 January 2008Registered office changed on 18/01/08 from: 11 the acres barrow clitheroe lancashire BB7 9BH (1 page)
31 December 2007Registered office changed on 31/12/07 from: green top farm holme house lane oakworth west yorkshire BD22 0QX (1 page)
31 December 2007Registered office changed on 31/12/07 from: green top farm holme house lane oakworth west yorkshire BD22 0QX (1 page)
27 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
2 October 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
2 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 June 2006Return made up to 26/05/06; full list of members (2 pages)
1 June 2006Return made up to 26/05/06; full list of members (2 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2005Return made up to 26/05/05; full list of members (7 pages)
16 May 2005Return made up to 26/05/05; full list of members (7 pages)
26 May 2004Incorporation (15 pages)
26 May 2004Incorporation (15 pages)