Background WavePink WaveYellow Wave

SQLI UK LIMITED (05197930)

SQLI UK LIMITED (05197930) is an active UK company. incorporated on 5 August 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SQLI UK LIMITED has been registered for 21 years. Current directors include DETCHEVERRY, Renaud Georges, LE DUFF, Erwan, SMITH, Rachel Margaret.

Company Number
05197930
Status
active
Type
ltd
Incorporated
5 August 2004
Age
21 years
Address
Level 3, London, E1 6NF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DETCHEVERRY, Renaud Georges, LE DUFF, Erwan, SMITH, Rachel Margaret
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQLI UK LIMITED

SQLI UK LIMITED is an active company incorporated on 5 August 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SQLI UK LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05197930

LTD Company

Age

21 Years

Incorporated 5 August 2004

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 7 May 2025 (11 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

Overdue

25 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

REDBOX DIGITAL LIMITED
From: 5 August 2004To: 1 March 2022
Contact
Address

Level 3 118 Commercial Street London, E1 6NF,

Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jul 18
Share Issue
Jul 18
Funding Round
Sept 18
Loan Cleared
Nov 19
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Mar 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DETCHEVERRY, Renaud Georges

Active
Level 3, LondonE1 6NF
Born December 1971
Director
Appointed 18 Dec 2020

LE DUFF, Erwan

Active
Rue Thierry Le Luron, Levallois-Perret92300
Born May 1970
Director
Appointed 21 Oct 2025

SMITH, Rachel Margaret

Active
Level 3, LondonE1 6NF
Born October 1976
Director
Appointed 10 Jun 2024

SUTTON, Jonathan Rundle

Resigned
Kirkstall Gardens, LondonSW2 4HS
Secretary
Appointed 05 Aug 2004
Resigned 10 Mar 2020

BUCKNELL, Michael Donovan

Resigned
Level 3, LondonE1 6NF
Born October 1976
Director
Appointed 21 Apr 2005
Resigned 10 Mar 2020

BURES, Jiri

Resigned
35b Allfarthing Lane, LondonSW18 2PG
Born July 1975
Director
Appointed 26 Mar 2007
Resigned 06 Mar 2009

DOLADILLE, Eric

Resigned
92300, Levallois-Perret
Born January 1963
Director
Appointed 10 Mar 2020
Resigned 18 Dec 2020

GOOD, Robert Thomas

Resigned
11 Wellesley Road, Clacton On SeaCO15 3PP
Born November 1976
Director
Appointed 05 Aug 2004
Resigned 05 Jun 2005

LEWIS, Paul Michael

Resigned
Chevening Road, LondonNW6 6DE
Born December 1961
Director
Appointed 28 Jun 2018
Resigned 31 Dec 2023

PHILLIPSON, Kelly

Resigned
75c Gascony Avenue, LondonNW6 4ND
Born January 1979
Director
Appointed 26 Mar 2007
Resigned 31 Mar 2009

STEPHAN, Olivier

Resigned
92300, Levallois-Perret
Born November 1963
Director
Appointed 10 Mar 2020
Resigned 21 Oct 2025

SUTTON, Jonathan Rundle

Resigned
Level 3, LondonE1 6NF
Born April 1977
Director
Appointed 10 Jun 2024
Resigned 15 Nov 2024

SUTTON, Jonathan Rundle

Resigned
Kirkstall Gardens, LondonSW2 4HS
Born April 1977
Director
Appointed 05 Aug 2004
Resigned 10 Jun 2024

SQLI

Resigned
92300, Levallois-Perret
Corporate director
Appointed 10 Mar 2020
Resigned 21 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Synsion Topco Limited

Active
Albemarle Street, LondonW1S 4HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2024

Sqli

Ceased
92300, Levallois-Perret

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Mar 2020
Ceased 12 Dec 2024

Mr Jonathan Rundle Sutton

Ceased
Kirkstall Gardens, LondonSW2 4HS
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2023

Alison Rinaldi

Ceased
Kirkstall Gardens, LondonSW2 4HS
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

106

Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 October 2025
RESOLUTIONSResolutions
Memorandum Articles
30 October 2025
MAMA
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
6 December 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Memorandum Articles
28 April 2020
MAMA
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2020
RESOLUTIONSResolutions
Resolution
7 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
19 March 2020
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Resolution
14 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
23 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Legacy
23 April 2010
MG01MG01
Legacy
22 April 2010
MG01MG01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 November 2009
AA01Change of Accounting Reference Date
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
5 June 2006
287Change of Registered Office
Legacy
2 June 2006
288cChange of Particulars
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Incorporation Company
5 August 2004
NEWINCIncorporation