Background WavePink WaveYellow Wave

SDL NOBEL LIMITED (04041079)

SDL NOBEL LIMITED (04041079) is an active UK company. incorporated on 26 July 2000. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SDL NOBEL LIMITED has been registered for 25 years.

Company Number
04041079
Status
active
Type
ltd
Incorporated
26 July 2000
Age
25 years
Address
4th Floor East, London, EC4M 7JN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDL NOBEL LIMITED

SDL NOBEL LIMITED is an active company incorporated on 26 July 2000 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SDL NOBEL LIMITED was registered 25 years ago.(SIC: 09100)

Status

active

Active since 25 years ago

Company No

04041079

LTD Company

Age

25 Years

Incorporated 26 July 2000

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 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SDL DENHOLM LIMITED
From: 18 February 2004To: 11 July 2023
SGB DENHOLM LIMITED
From: 26 July 2000To: 18 February 2004
Contact
Address

4th Floor East 35-37 Ludgate Hill London, EC4M 7JN,

Previous Addresses

7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom
From: 31 January 2024To: 19 March 2026
8th Floor the Aspect 12 Finsbury Square London EC2A 1AS United Kingdom
From: 21 March 2018To: 31 January 2024
Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN United Kingdom
From: 23 November 2015To: 21 March 2018
Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN
From: 26 July 2000To: 23 November 2015
Timeline

20 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Capital Update
Feb 18
Director Left
Dec 19
Director Left
Jul 21
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Certificate Change Of Name Company
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
16 February 2018
SH19Statement of Capital
Legacy
16 February 2018
SH20SH20
Legacy
16 February 2018
CAP-SSCAP-SS
Resolution
16 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Memorandum Articles
6 July 2015
MAMA
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
123Notice of Increase in Nominal Capital
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
26 September 2008
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
18 August 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
363aAnnual Return
Legacy
6 June 2006
88(2)R88(2)R
Legacy
6 June 2006
123Notice of Increase in Nominal Capital
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288cChange of Particulars
Legacy
21 October 2005
244244
Legacy
26 August 2005
363aAnnual Return
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363aAnnual Return
Legacy
22 September 2004
288cChange of Particulars
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Legacy
4 March 2004
287Change of Registered Office
Certificate Change Of Name Company
18 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
25 October 2002
AAMDAAMD
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2002
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
287Change of Registered Office
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288cChange of Particulars
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
288bResignation of Director or Secretary
Incorporation Company
26 July 2000
NEWINCIncorporation