Background WavePink WaveYellow Wave

S.D.S. (LONDON) LIMITED (02046222)

S.D.S. (LONDON) LIMITED (02046222) is an active UK company. incorporated on 13 August 1986. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores and 1 other business activities. S.D.S. (LONDON) LIMITED has been registered for 39 years. Current directors include AYERS, Simon Mark, RANDELL, Colin Howard, TRINICK, Richard Huntley.

Company Number
02046222
Status
active
Type
ltd
Incorporated
13 August 1986
Age
39 years
Address
Unit 2 20 Weir Road, London, SW19 8UG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
AYERS, Simon Mark, RANDELL, Colin Howard, TRINICK, Richard Huntley
SIC Codes
47520, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.D.S. (LONDON) LIMITED

S.D.S. (LONDON) LIMITED is an active company incorporated on 13 August 1986 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores and 1 other business activity. S.D.S. (LONDON) LIMITED was registered 39 years ago.(SIC: 47520, 47910)

Status

active

Active since 39 years ago

Company No

02046222

LTD Company

Age

39 Years

Incorporated 13 August 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 June 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 October 2025 (7 months ago)
Submitted on 21 October 2025 (7 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Unit 2 20 Weir Road London, SW19 8UG,

Previous Addresses

185 Northcote Road Battersea London SW11 6QF
From: 13 August 1986To: 3 January 2024
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AYERS, Simon Mark

Active
20 Weir Road, LondonSW19 8UG
Born May 1978
Director
Appointed 01 Feb 2016

RANDELL, Colin Howard

Active
20 Weir Road, LondonSW19 8UG
Born July 1958
Director
Appointed N/A

TRINICK, Richard Huntley

Active
20 Weir Road, LondonSW19 8UG
Born August 1959
Director
Appointed N/A

CLARKE, Gordon Arthur

Resigned
27 Kempshott Road, LondonSW16 5LG
Secretary
Appointed N/A
Resigned 10 Oct 1997

RANDELL, Derek Henry George

Resigned
Ardenrun Cottage, LingfieldRH7 6DG
Secretary
Appointed 01 Sept 1999
Resigned 23 Nov 1999

SMITH, Andrew John

Resigned
20 Weir Road, LondonSW19 8UG
Secretary
Appointed 23 Nov 1999
Resigned 31 Jan 2024

SPILLER, Michael

Resigned
164 Bromley Road, BeckenhamBR3 6PG
Secretary
Appointed 10 Oct 1997
Resigned 31 Aug 1999

RANDELL, Derek Henry George

Resigned
Ardenrun Cottage, LingfieldRH7 6DG
Born November 1928
Director
Appointed N/A
Resigned 23 Nov 1999

RANDELL, Jean Audrey

Resigned
Ardenrun Cottage Crowhurst Road, LingfieldRH7 6DG
Born September 1928
Director
Appointed N/A
Resigned 23 Nov 1999

SMITH, Andrew John

Resigned
20 Weir Road, LondonSW19 8UG
Born February 1967
Director
Appointed 01 Feb 2016
Resigned 31 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
20 Weir Road, LondonSW19 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2024

Mr Colin Howard Randell

Ceased
20 Weir Road, LondonSW19 8UG
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2024

Mr Richard Huntley Trinick

Ceased
20 Weir Road, LondonSW19 8UG
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
20 September 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Legacy
2 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
225Change of Accounting Reference Date
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
16 February 1992
88(2)R88(2)R
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
21 October 1991
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
9 February 1990
225(1)225(1)
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
2 March 1988
288288
Legacy
20 January 1988
PUC 3PUC 3
Legacy
20 January 1988
88(3)88(3)
Legacy
16 February 1987
288288
Legacy
27 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
288288
Legacy
18 August 1986
287Change of Registered Office
Certificate Incorporation
13 August 1986
CERTINCCertificate of Incorporation