Background WavePink WaveYellow Wave

SDS APPLICATIONS LIMITED (03182930)

SDS APPLICATIONS LIMITED (03182930) is an active UK company. incorporated on 4 April 1996. with registered office in Egham. The company operates in the Information and Communication sector, engaged in business and domestic software development. SDS APPLICATIONS LIMITED has been registered for 30 years. Current directors include ROBU, Vitalie.

Company Number
03182930
Status
active
Type
ltd
Incorporated
4 April 1996
Age
30 years
Address
Baronsmede, Egham, TW20 9AB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ROBU, Vitalie
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDS APPLICATIONS LIMITED

SDS APPLICATIONS LIMITED is an active company incorporated on 4 April 1996 with the registered office located in Egham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SDS APPLICATIONS LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03182930

LTD Company

Age

30 Years

Incorporated 4 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WASTEFORM LIMITED
From: 4 April 1996To: 2 May 1996
Contact
Address

Baronsmede The Avenue Egham, TW20 9AB,

Previous Addresses

Jarman House Mathisen Way Poyle Road Colnbrook Slough Berkshire SL3 0HP
From: 4 April 1996To: 28 April 2017
Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Feb 21
Director Left
Jun 21
Loan Cleared
Nov 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CHHAYA, Jaymin

Active
The Avenue, EghamTW20 9AB
Secretary
Appointed 04 Jul 2014

ROBU, Vitalie

Active
The Avenue, EghamTW20 9AB
Born September 1971
Director
Appointed 29 Nov 2019

CASSERLY MCCAIG, Ann

Resigned
73 Testwood Road, WindsorSL4 5RR
Secretary
Appointed 15 Nov 2005
Resigned 04 Jul 2014

ELLA, Irvin Joseph

Resigned
Bramley Orchard Sheethanger Lane, Hemel HempsteadHP3 0BQ
Secretary
Appointed 25 Apr 1996
Resigned 15 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 1996
Resigned 25 Apr 1996

DOWNEY, Stephen John

Resigned
5 Hurstwood, South AscotSL5 9SP
Born October 1963
Director
Appointed 15 Nov 2005
Resigned 01 Jun 2021

EL SAIE, Ihab

Resigned
18 Burton Court, LondonSW3 4TA
Born August 1965
Director
Appointed 24 Oct 2002
Resigned 15 Nov 2005

ELLA, Irvin Joseph

Resigned
Bramley Orchard Sheethanger Lane, Hemel HempsteadHP3 0BQ
Born September 1941
Director
Appointed 25 Apr 1996
Resigned 15 Nov 2005

ELLA, Susan Ann

Resigned
Penmans Penmans Green, Kings LangleyWD4 9AZ
Born January 1944
Director
Appointed 25 Apr 1996
Resigned 01 Dec 1999

FAIRCHILD, Mark Donald

Resigned
The Avenue, EghamTW20 9AB
Born October 1959
Director
Appointed 04 Jul 2014
Resigned 02 Dec 2019

PEPLOW, Michael David

Resigned
Shophouse Cottage, Farley GreenGU5 9EQ
Born August 1959
Director
Appointed 15 Nov 2005
Resigned 12 Jun 2014

PLANER, George, Dr

Resigned
Chase Lodge, 22a Fife Road, LondonSW14 7EL
Born January 1920
Director
Appointed 30 Sept 1996
Resigned 15 Nov 2005

ROBERTS, Martin Francis

Resigned
64 Gibson Drive, Leighton BuzzardLU7 4NZ
Born June 1973
Director
Appointed 15 Feb 2001
Resigned 15 Nov 2005

SHELTRUM, Peter John

Resigned
1 Heath Road, AmershamHP6 5RR
Born May 1946
Director
Appointed 30 Sept 1996
Resigned 15 Nov 2005

YAGER, Barry John

Resigned
49 Glenmore Road, LondonNW3 4DA
Born July 1958
Director
Appointed 30 Sept 1996
Resigned 15 Nov 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 1996
Resigned 25 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
2701 E. Grauwyler Road, Texas

Nature of Control

Significant influence or control
Notified 04 Apr 2017
Ceased 12 Feb 2021
The Avenue, EghamTW20 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 2006
AUDAUD
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
27 September 2004
288cChange of Particulars
Accounts Amended With Accounts Type Full
6 August 2004
AAMDAAMD
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
287Change of Registered Office
Legacy
27 October 2001
122122
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
29 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 July 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
88(2)R88(2)R
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
287Change of Registered Office
Memorandum Articles
12 May 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
287Change of Registered Office
Incorporation Company
4 April 1996
NEWINCIncorporation