Background WavePink WaveYellow Wave

SDS GROUP LIMITED (03348279)

SDS GROUP LIMITED (03348279) is an active UK company. incorporated on 9 April 1997. with registered office in Cranbrook. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SDS GROUP LIMITED has been registered for 28 years. Current directors include ELZAYN, Haytham Hadi, WYATT, John Ross.

Company Number
03348279
Status
active
Type
ltd
Incorporated
9 April 1997
Age
28 years
Address
Office Suite 2 Courtlands Farm, Cranbrook, TN17 2QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ELZAYN, Haytham Hadi, WYATT, John Ross
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDS GROUP LIMITED

SDS GROUP LIMITED is an active company incorporated on 9 April 1997 with the registered office located in Cranbrook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SDS GROUP LIMITED was registered 28 years ago.(SIC: 80100)

Status

active

Active since 28 years ago

Company No

03348279

LTD Company

Age

28 Years

Incorporated 9 April 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

HEDLONPARK LIMITED
From: 9 April 1997To: 24 July 1997
Contact
Address

Office Suite 2 Courtlands Farm Turnden Road Cranbrook, TN17 2QL,

Previous Addresses

9 Millfield House Woodshots Meadow Croxley Green Business Park Watford WD18 8YX
From: 15 November 2013To: 17 October 2016
Solar House Amersham Road Chesham Buckinghamshire HP5 1NG
From: 9 April 1997To: 15 November 2013
Timeline

13 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Dec 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ELZAYN, Haytham Hadi

Active
Courtlands Farm, CranbrookTN17 2QL
Born May 1955
Director
Appointed 22 May 2014

WYATT, John Ross

Active
Courtlands Farm, CranbrookTN17 2QL
Born December 1946
Director
Appointed 01 Nov 2014

JEFFRIES, Helen

Resigned
North End Cottage, SissinghurstTN17 2HR
Secretary
Appointed 01 Dec 2002
Resigned 11 Sept 2008

LAMB, Derek James

Resigned
98 Grosvenor Road, LondonN10 2DT
Secretary
Appointed 11 Sept 2008
Resigned 31 May 2009

MATHER, Christopher Rufus Beresford

Resigned
Millfield House, WatfordWD18 8YX
Secretary
Appointed 10 Nov 2009
Resigned 01 Jul 2014

NICHOLL, Alan Robert

Resigned
Bonnar Road, ChichesterPO20 9AU
Secretary
Appointed 31 May 2009
Resigned 10 Nov 2009

WHEAL, Roger Douglas

Resigned
High Brooms, AshfordTN27 8EH
Secretary
Appointed 07 Jul 1997
Resigned 05 Feb 2003

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 09 Apr 1997
Resigned 07 Jul 1997

BANNISTER, Alan Stuart

Resigned
Millfield House, WatfordWD18 8YX
Born November 1965
Director
Appointed 13 May 2014
Resigned 01 Jul 2014

CHAMBERS, Steven Douglas

Resigned
Millfield House, WatfordWD18 8YX
Born June 1960
Director
Appointed 15 Apr 2014
Resigned 30 Sept 2014

GAFF, John Maurice, Lt Col (Retd)

Resigned
Tudor Cottage, WokinghamRG11 3SW
Born May 1927
Director
Appointed 07 Jul 1997
Resigned 31 Oct 1998

HARRHY, Stephen Derek

Resigned
9 Passey Crescent, BensonOX10 6LD
Born September 1961
Director
Appointed 11 Sept 2008
Resigned 17 Apr 2014

MATHER, Christopher Rufus Beresford

Resigned
Courtlands Farm, CranbrookTN17 2QL
Born March 1962
Director
Appointed 01 Jul 2014
Resigned 21 Nov 2017

NICHOLL, Alan Robert

Resigned
3 Westcroft, ChichesterPO20 9HD
Born January 1943
Director
Appointed 11 Sept 2008
Resigned 02 Mar 2009

O'BRIEN, Cecil Joseph

Resigned
Millfield House, WatfordWD18 8YX
Born March 1956
Director
Appointed 15 Apr 2014
Resigned 16 Sept 2014

POOLE, Christopher

Resigned
22 Claverham Way, BattleTN33 0JE
Born April 1964
Director
Appointed 07 Jul 1997
Resigned 28 Apr 2006

WHEAL, Roger Douglas

Resigned
High Brooms, AshfordTN27 8EH
Born February 1946
Director
Appointed 07 Jul 1997
Resigned 29 Nov 2002

WYATT, Janis Helene

Resigned
Turks Oast, CranbrookTN17 3QB
Born August 1952
Director
Appointed 20 Jan 2006
Resigned 11 Sept 2008

WYATT, John Ross

Resigned
Turks Oast, CranbrookTN17 3QB
Born December 1946
Director
Appointed 07 Jul 1997
Resigned 11 Sept 2008

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 09 Apr 1997
Resigned 07 Jul 1997

Persons with significant control

1

Mr Haytham Elzayn

Active
Courtlands Farm, CranbrookTN17 2QL
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Auditors Resignation Company
2 October 2014
AUDAUD
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Legacy
8 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Legacy
3 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
9 May 2009
225Change of Accounting Reference Date
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
22 September 2008
225Change of Accounting Reference Date
Legacy
16 September 2008
287Change of Registered Office
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 September 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
29 February 2008
169169
Legacy
29 February 2008
169169
Legacy
29 February 2008
169169
Resolution
29 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 February 2008
AAAnnual Accounts
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
122122
Miscellaneous
10 March 2004
MISCMISC
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Miscellaneous
12 August 2003
MISCMISC
Legacy
15 July 2003
169169
Legacy
30 June 2003
122122
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
169169
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
122122
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
7 October 1998
225Change of Accounting Reference Date
Legacy
6 July 1998
123Notice of Increase in Nominal Capital
Resolution
6 July 1998
RESOLUTIONSResolutions
Legacy
6 July 1998
88(2)R88(2)R
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
225Change of Accounting Reference Date
Legacy
30 July 1997
287Change of Registered Office
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 1997
NEWINCIncorporation