SDL LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

SDL LIMITED is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
SDL LIMITED was incorporated 32 years ago on 06/01/1992 and has the registered number: 02675207. The accounts status is FULL and accounts are next due on 30/09/2023.

SDL LIMITED - MAIDENHEAD

This company is listed in the following categories:
62012 - Business and domestic software development
74300 - Translation and interpretation activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2021 30/09/2023

Registered Office

NEW GLOBE HOUSE VANWALL BUSINESS PARK
MAIDENHEAD
SL6 4UB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/01/2024 21/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CANDIDA JANE DAVIES Dec 1973 British Director 2022-12-20 CURRENT
MR WILLIAM HENRY JONES Mar 1982 British Director 2022-02-14 CURRENT
GORDON MCKENZIE STUART Jul 1963 British Director 2020-01-27 UNTIL 2020-11-04 RESIGNED
JANE ANNE THOMPSON Sep 1959 British Director 2009-12-16 UNTIL 2012-04-17 RESIGNED
ANDREW NICHOLAS GEOFFREY POLLARD Nov 1948 British Director 1992-01-30 UNTIL 1997-06-12 RESIGNED
MR RICHARD JAMES THOMPSON Feb 1962 British Director 2020-11-04 UNTIL 2021-07-22 RESIGNED
MR KEITH THOMAS MILLS May 1961 British Director 2000-09-01 UNTIL 2009-12-30 RESIGNED
MR ALAN JAMES MCWALTER Apr 1953 British Director 2014-03-01 UNTIL 2020-11-04 RESIGNED
MR JOHN WAYLETT MATTHEWS Sep 1944 British Director 2001-06-12 UNTIL 2012-04-17 RESIGNED
MR DOMINIC LAVELLE Feb 1963 British Director 2013-11-25 UNTIL 2018-03-29 RESIGNED
MR WOLFDIETER EBERHARD PERCIVAL Dec 1940 British Director 1997-12-01 UNTIL 1999-09-20 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1992-01-06 UNTIL 1992-01-30 RESIGNED
MS JANET SUSAN WEBBERLEY Oct 1957 British Secretary 1992-01-30 UNTIL 1992-09-29 RESIGNED
PAMELA PICKERING British Secretary 2010-04-04 UNTIL 2021-03-10 RESIGNED
CHRISTOPHER THOMAS Apr 1965 Secretary 1997-06-04 UNTIL 1999-11-23 RESIGNED
ANDREW NICHOLAS GEOFFREY POLLARD Nov 1948 British Secretary 1994-05-16 UNTIL 1995-04-10 RESIGNED
MR CHRISTOPHER GUY DESMOND LEWEY Secretary 2022-04-08 UNTIL 2022-12-20 RESIGNED
CRISTINA MARIA ELISA LANCASTER Aug 1963 British Secretary 1993-01-14 UNTIL 1994-05-16 RESIGNED
ROBERT ANTHONY EVANS Sep 1949 Secretary 1995-04-10 UNTIL 1997-06-04 RESIGNED
MRS JOLA DONALDSON Mar 1961 Secretary 1992-09-29 UNTIL 1993-01-14 RESIGNED
JOHN WILLIAM ADAMS Apr 1950 Secretary 1999-11-23 UNTIL 2010-04-04 RESIGNED
MS AMANDA JANE GRADDEN Mar 1968 British Director 2012-01-30 UNTIL 2020-11-04 RESIGNED
MS JANET SUSAN WEBBERLEY Oct 1957 British Director 1992-01-30 UNTIL 1992-09-29 RESIGNED
MR CHRISTOPHER MICHAEL BATTERHAM Mar 1955 British Director 1999-10-15 UNTIL 2017-04-27 RESIGNED
MR FLOYD HENRY BRADLEY Mar 1951 American Director 1993-06-01 UNTIL 2001-05-10 RESIGNED
MR JOSEPH SEBASTIAN CAMPBELL Dec 1958 American Director 2005-07-01 UNTIL 2014-04-29 RESIGNED
MR DAVID HUGH CLAYTON Jan 1957 British Director 2009-12-16 UNTIL 2020-11-04 RESIGNED
MR GLENN COLLINSON Jun 1963 British Director 2014-06-01 UNTIL 2020-11-04 RESIGNED
MR RODERICK DAY Apr 1964 British Director 2022-04-08 UNTIL 2022-12-20 RESIGNED
MR TIMOTHY MARK EVERITT Jul 1989 British Director 2021-07-22 UNTIL 2022-02-14 RESIGNED
MR DESMOND KENNETH NEIL GLASS Nov 1969 Irish Director 2020-11-04 UNTIL 2022-04-08 RESIGNED
MR DAVID EDWARD SVENDSEN Jul 1948 Australian Director 1999-10-15 UNTIL 2001-03-28 RESIGNED
MR ADOLFO HERNANDEZ Mar 1970 British Director 2016-04-18 UNTIL 2020-11-04 RESIGNED
MR CHRISTOPHER JOHN HUMPHREY Mar 1957 British Director 2016-06-08 UNTIL 2020-11-04 RESIGNED
JOHN HUNTER Jan 1966 British Director 2008-09-01 UNTIL 2012-11-02 RESIGNED
MR MATTHEW KNIGHT Jul 1971 British Director 2011-04-14 UNTIL 2013-11-25 RESIGNED
MR ALASTAIR NEIL GORDON Feb 1951 British Director 1998-04-27 UNTIL 2010-03-31 RESIGNED
MARK JONATHAN LANCASTER Nov 1961 British Director 1992-01-30 UNTIL 2015-10-01 RESIGNED
MRS XENIA WALTERS May 1970 British Director 2018-04-03 UNTIL 2020-11-04 RESIGNED
CRISTINA MARIA ELISA LANCASTER Aug 1963 British Director 1993-07-04 UNTIL 2011-03-31 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1992-01-06 UNTIL 1992-01-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rws Holdings Plc 2020-11-04 Gerrards Cross   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRATHDON INVESTMENTS LIMITED ST ALBANS Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
DRS DATA AND RESEARCH SERVICES LIMITED MILTON KEYNES Dissolved... GROUP 62090 - Other information technology service activities
TIBCO BPM SOUTHAMPTON Dissolved... FULL 7221 - Software publishing
DBS MANAGEMENT LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
BORLAND (UK) LIMITED NEWBURY Dissolved... FULL 62090 - Other information technology service activities
MECHADYNE INTERNATIONAL LIMITED KIDLINGTON ENGLAND Active FULL 71129 - Other engineering activities
NICE SYSTEMS TECHNOLOGIES UK LIMITED SOUTHAMPTON Active FULL 62020 - Information technology consultancy activities
IPIPELINE LIMITED CHELTENHAM UNITED KINGDOM Active FULL 58290 - Other software publishing
MCD VENTURES LIMITED EXETER ... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DXC UK EMEA FINANCE LIMITED ALDERSHOT Active FULL 70221 - Financial management
ECKOH PLC HEMEL HEMPSTEAD Active GROUP 61900 - Other telecommunications activities
THE SPORTING EXCHANGE LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62090 - Other information technology service activities
MEGABEAM HOLDINGS LIMITED FULHAM Dissolved... TOTAL EXEMPTION SMALL 61900 - Other telecommunications activities
THE SPORTING EXCHANGE (CLIENTS) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 92000 - Gambling and betting activities
LIQUICO O2O LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THE RISK ADVISORY GROUP (HOLDINGS) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
BETFAIR GROUP LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62090 - Other information technology service activities
PERIDOT GLOBAL LLP KIDLINGTON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
IOMART GROUP PLC GLASGOW SCOTLAND Active GROUP 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
01611433 LIMITED VANWALL ROAD MAIDENHEAD Active DORMANT 7499 - Non-trading company
ABBVIE INVESTMENTS LIMITED MAIDENHEAD Active SMALL 64209 - Activities of other holding companies n.e.c.
SDL (NEWBURY) LIMITED MAIDENHEAD ENGLAND Active DORMANT 62020 - Information technology consultancy activities
ALTERIAN TECHNOLOGY LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
SDL GLOBAL HOLDINGS LIMITED MAIDENHEAD ENGLAND Active FULL 62090 - Other information technology service activities
ABBVIE AUSTRALASIA HOLDINGS LIMITED MAIDENHEAD Active SMALL 21100 - Manufacture of basic pharmaceutical products
ALTERIAN HOLDINGS LIMITED MAIDENHEAD ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
ABBVIE LTD MAIDENHEAD ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
ABBVIE UK HOLDCO LIMITED MAIDENHEAD ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
ABBVIE TRUSTEE COMPANY LIMITED MAIDENHEAD ENGLAND Active DORMANT 99999 - Dormant Company