London
E14 5GL
Director Name | Mr Thomas Owen Gilbert Wethered |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Dr Ratnanu Ghosh-Roy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 March 2014) |
Role | Director, Global Data & Analytics |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Ian Edward Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2015) |
Role | Partner Advisory Services |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Mark Paul Toon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2017) |
Role | Global Lead For Business, Data & Analytics Partner |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Lowell Craig Williams |
---|---|
Status | Resigned |
Appointed | 26 November 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Dr Frank Michael Martin Weller |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Andrew David Biggs |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Ms Natalie Anne Cousens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Mark Berlind |
---|---|
Status | Resigned |
Appointed | 28 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 February 2021) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Website | sdart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8830240 |
Telephone region | Manchester |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
17.1k at £1 | Kpmg Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,142,431 |
Net Worth | -£1,790,438 |
Cash | £720,331 |
Current Liabilities | £3,661,976 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
---|---|
1 August 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
31 July 2017 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (26 pages) |
26 April 2017 | Appointment of Mr Timothy Hayes Gillis as a director on 1 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of Mark Paul Toon as a director on 1 January 2017 (1 page) |
25 April 2017 | Termination of appointment of Natalie Anne Cousens as a director on 31 December 2016 (1 page) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
5 July 2016 | Amended total exemption full accounts made up to 30 September 2015 (25 pages) |
22 June 2016 | Total exemption full accounts made up to 30 September 2015 (25 pages) |
15 January 2016 | Termination of appointment of Frank Michael Martin Weller as a director on 31 December 2015 (1 page) |
5 October 2015 | Appointment of Mr Mark Berlind as a secretary on 28 September 2015 (2 pages) |
5 October 2015 | Appointment of Ms Natalie Anne Cousens as a director on 28 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Lowell Craig Williams as a secretary on 28 September 2015 (1 page) |
8 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 May 2015 | Appointment of Mr Andrew David Biggs as a director on 18 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Ian Edward Short as a director on 18 May 2015 (1 page) |
16 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 16 April 2015 (1 page) |
9 April 2015 | Full accounts made up to 30 September 2014 (26 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
9 February 2015 | Director's details changed for Dr Frank Michael Martin Weller on 19 December 2014 (3 pages) |
3 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
27 November 2014 | Resolutions
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 June 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
9 April 2014 | Redenomination of shares. Statement of capital 7 March 2014 (4 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
9 April 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
9 April 2014 | Consolidation of shares on 7 March 2014 (6 pages) |
9 April 2014 | Consolidation of shares on 7 March 2014 (6 pages) |
9 April 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
9 April 2014 | Redenomination of shares. Statement of capital 7 March 2014 (4 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
8 April 2014 | Appointment of Dr Frank Michael Martin Weller as a director (2 pages) |
1 April 2014 | Termination of appointment of Ratnanu Ghosh-Roy as a director (1 page) |
28 November 2013 | Appointment of Mr Ian Edward Short as a director (2 pages) |
27 November 2013 | Appointment of Mr Mark Paul Toon as a director (2 pages) |
27 November 2013 | Appointment of Dr Ratnanu Ghosh-Roy as a director (2 pages) |
26 November 2013 | Appointment of Mr Lowell Craig Williams as a secretary (1 page) |
26 November 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
26 November 2013 | Termination of appointment of Thomas Wethered as a director (1 page) |
6 August 2013 | Incorporation
|