Background WavePink WaveYellow Wave

THE SQL WORKSHOP LIMITED (02676287)

THE SQL WORKSHOP LIMITED (02676287) is an active UK company. incorporated on 10 January 1992. with registered office in Wiltshire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE SQL WORKSHOP LIMITED has been registered for 34 years. Current directors include HOUGHTON, Ian, IZZARD, Maxwell Leslie James.

Company Number
02676287
Status
active
Type
ltd
Incorporated
10 January 1992
Age
34 years
Address
Greenbridge Road, Wiltshire, SN3 3RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HOUGHTON, Ian, IZZARD, Maxwell Leslie James
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SQL WORKSHOP LIMITED

THE SQL WORKSHOP LIMITED is an active company incorporated on 10 January 1992 with the registered office located in Wiltshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE SQL WORKSHOP LIMITED was registered 34 years ago.(SIC: 47910)

Status

active

Active since 34 years ago

Company No

02676287

LTD Company

Age

34 Years

Incorporated 10 January 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

LOGICDEMO LIMITED
From: 10 January 1992To: 19 March 1996
Contact
Address

Greenbridge Road Swindon Wiltshire, SN3 3RX,

Previous Addresses

Unit 5 Tiverton Trade Centre Lowman Way Tiverton Devon EX16 6SR
From: 12 February 2014To: 13 December 2017
the Sql Workshop Limited Lowman Way Tiverton Business Park Tiverton Devon EX16 6SR United Kingdom
From: 27 September 2012To: 12 February 2014
36 Victoria Road Dartmouth Devon TQ6 9SB
From: 10 January 1992To: 27 September 2012
Timeline

10 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOUGHTON, Ian

Active
Swindon, WiltshireSN3 3RX
Secretary
Appointed 05 Jan 2018

HOUGHTON, Ian

Active
Swindon, WiltshireSN3 3RX
Born December 1965
Director
Appointed 13 Dec 2017

IZZARD, Maxwell Leslie James

Active
Swindon, WiltshireSN3 3RX
Born January 1980
Director
Appointed 19 Nov 2024

SQUIRE, Sarah Jane

Resigned
33 Venn Way, Stoke FlemingTQ6 0QJ
Secretary
Appointed 23 Apr 2001
Resigned 16 Mar 2004

WALKER, Amanda

Resigned
Swindon, WiltshireSN3 3RX
Secretary
Appointed 16 Mar 2004
Resigned 13 Dec 2017

WALKER, Wendy Jayne

Resigned
10 National Terrace, LondonSE16 4TZ
Secretary
Appointed 24 Jan 1992
Resigned 18 May 2000

BKL COMPANY SERVICES LIMITED

Resigned
35 Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 18 May 2000
Resigned 23 Apr 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jan 1992
Resigned 24 Jan 1992

MOORHEAD, Robert James

Resigned
Swindon, WiltshireSN3 3RX
Born November 1964
Director
Appointed 13 Dec 2017
Resigned 19 Nov 2024

WALKER, Amanda

Resigned
Swindon, WiltshireSN3 3RX
Born May 1969
Director
Appointed 16 Mar 2004
Resigned 13 Dec 2017

WALKER, Simon John

Resigned
Swindon, WiltshireSN3 3RX
Born October 1964
Director
Appointed 24 Jan 1992
Resigned 13 Dec 2017

WALKER, Wendy Jayne

Resigned
10 National Terrace, LondonSE16 4TZ
Born February 1965
Director
Appointed 25 May 1995
Resigned 18 May 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jan 1992
Resigned 24 Jan 1992

Persons with significant control

4

1 Active
3 Ceased
Greenbridge Road, SwindonSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024

Wh Smith High Street Limited

Ceased
Swindon, WiltshireSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Ceased 01 Jun 2024

Mr Simon John Walker

Ceased
Swindon, WiltshireSN3 3RX
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017
Ceased 13 Dec 2017

Mrs Amanda Jane Walker

Ceased
Swindon, WiltshireSN3 3RX
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
287Change of Registered Office
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
2 February 2002
363aAnnual Return
Legacy
25 September 2001
288cChange of Particulars
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
225Change of Accounting Reference Date
Legacy
2 February 2001
363aAnnual Return
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
14 February 2000
363aAnnual Return
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
24 August 1999
288cChange of Particulars
Legacy
24 August 1999
288cChange of Particulars
Legacy
18 March 1999
363aAnnual Return
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
8 April 1998
363aAnnual Return
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
27 February 1997
363aAnnual Return
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1996
363x363x
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
10 July 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
2 March 1995
363x363x
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
13 July 1994
363x363x
Legacy
22 March 1994
363x363x
Auditors Resignation Company
4 August 1993
AUDAUD
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Auditors Resignation Company
29 July 1993
AUDAUD
Legacy
8 March 1993
287Change of Registered Office
Legacy
17 January 1993
288288
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
18 February 1992
88(2)R88(2)R
Legacy
18 February 1992
224224
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
287Change of Registered Office
Incorporation Company
10 January 1992
NEWINCIncorporation