Company NameSdmcomputers Ltd
DirectorsSara Diane Mills and Ian Mills
Company StatusActive
Company Number08979135
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sara Diane Mills
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 44 Stafford Road
Wallington
SM6 9AA
Director NameMr Ian Mills
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2016(2 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Osborne Close Osborne Close
Feltham
Middlesex
TW13 6SR

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Sara Mills
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

16 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
11 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
15 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
14 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 May 2018Director's details changed for Mrs Sara Diane Mills on 29 May 2018 (2 pages)
29 May 2018Change of details for Mrs Sara Diane Mills as a person with significant control on 29 May 2018 (2 pages)
23 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 3 July 2017 (1 page)
9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
10 May 2016Appointment of Mr Ian Mills as a director on 1 May 2016 (2 pages)
10 May 2016Appointment of Mr Ian Mills as a director on 1 May 2016 (2 pages)
26 April 2016Director's details changed for Mrs Sara Diane Mills on 18 April 2016 (2 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Director's details changed for Mrs Sara Diane Mills on 18 April 2016 (2 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
14 April 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 April 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)