Background WavePink WaveYellow Wave

SDM HOUSING SOFTWARE LIMITED (02775445)

SDM HOUSING SOFTWARE LIMITED (02775445) is an active UK company. incorporated on 4 January 1993. with registered office in Hooton. The company operates in the Information and Communication sector, engaged in other information technology service activities. SDM HOUSING SOFTWARE LIMITED has been registered for 33 years. Current directors include MAWHINNEY, Robert James, MONAGHAN, Diane, NIELSEN, Christian Lanng and 1 others.

Company Number
02775445
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 years
Address
A3 Elm House, Hooton, CH66 7NZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MAWHINNEY, Robert James, MONAGHAN, Diane, NIELSEN, Christian Lanng, ULSTED, Jesper
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDM HOUSING SOFTWARE LIMITED

SDM HOUSING SOFTWARE LIMITED is an active company incorporated on 4 January 1993 with the registered office located in Hooton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SDM HOUSING SOFTWARE LIMITED was registered 33 years ago.(SIC: 62090)

Status

active

Active since 33 years ago

Company No

02775445

LTD Company

Age

33 Years

Incorporated 4 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

SDM CONSULTANTS LIMITED
From: 17 January 2006To: 12 December 2011
SDM GROUP HOLDINGS LIMITED
From: 24 May 1993To: 17 January 2006
DEMANDPRINT LIMITED
From: 4 January 1993To: 24 May 1993
Contact
Address

A3 Elm House Oaklands Office Park Hooton, CH66 7NZ,

Previous Addresses

A3 Elm House Oaklands Business Park Hooton Cheshire CH66 7NZ England
From: 26 August 2020To: 1 October 2020
Lawrence House Stoak Chester CH2 4HP
From: 4 January 1993To: 26 August 2020
Timeline

15 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Funding Round
Jul 12
Loan Secured
Jun 14
Owner Exit
Sept 19
Director Left
Sept 19
Loan Cleared
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MAWHINNEY, Robert James

Active
Oaklands Office Park, HootonCH66 7NZ
Born September 1984
Director
Appointed 01 Nov 2024

MONAGHAN, Diane

Active
Oaklands Office Park, HootonCH66 7NZ
Born December 1979
Director
Appointed 01 May 2024

NIELSEN, Christian Lanng

Active
Oaklands Office Park, HootonCH66 7NZ
Born August 1971
Director
Appointed 01 Jun 2022

ULSTED, Jesper

Active
Oaklands Office Park, HootonCH66 7NZ
Born June 1977
Director
Appointed 01 Oct 2022

DOHREN, Kevin Francis

Resigned
90 Cunningham Drive, WirralCH63 0JZ
Secretary
Appointed 18 Feb 1993
Resigned 01 Jun 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 1993
Resigned 18 Feb 1993

BEATTIE, Brian

Resigned
Oaklands Office Park, HootonCH66 7NZ
Born April 1967
Director
Appointed 01 Oct 2022
Resigned 01 Nov 2024

DOHREN, Kevin Francis

Resigned
90 Cunningham Drive, WirralCH63 0JZ
Born December 1952
Director
Appointed 18 Feb 1993
Resigned 01 Oct 2022

HARRIS, Clive William Godfrey

Resigned
Brook House, East MallingME19 6AT
Born March 1949
Director
Appointed 18 Feb 1993
Resigned 24 Jul 2019

SAUNDERS, John

Resigned
Greenfields Lane, MalpasSY14 8HF
Born September 1962
Director
Appointed 01 Dec 2005
Resigned 01 Jun 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jan 1993
Resigned 18 Feb 1993

Persons with significant control

2

0 Active
2 Ceased

Mr Kevin Francis Dohren

Ceased
Cunningham Drive, WirralCH63 0JZ
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2017
Ceased 01 Jun 2022

Mr Clive William Godfrey Harris

Ceased
The Rocks Road, West MallingME19 6AT
Born March 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jan 2017
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Certificate Change Of Name Company
12 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
14 May 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2006
88(3)88(3)
Legacy
17 November 2005
88(3)88(3)
Legacy
17 November 2005
88(2)R88(2)R
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 April 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
7 April 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 April 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
18 April 1997
88(2)R88(2)R
Resolution
18 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 March 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 March 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
10 May 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
225(1)225(1)
Accounts With Accounts Type Full Group
15 March 1994
AAAnnual Accounts
Legacy
9 March 1994
225(1)225(1)
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
88(3)88(3)
Legacy
11 June 1993
88(2)O88(2)O
Certificate Change Of Name Company
21 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1993
88(2)P88(2)P
Legacy
6 April 1993
224224
Legacy
25 March 1993
287Change of Registered Office
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Memorandum Articles
22 March 1993
MEM/ARTSMEM/ARTS
Legacy
22 March 1993
123Notice of Increase in Nominal Capital
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Incorporation Company
4 January 1993
NEWINCIncorporation