Background WavePink WaveYellow Wave

SRDP LIMITED (06249860)

SRDP LIMITED (06249860) is an active UK company. incorporated on 16 May 2007. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SRDP LIMITED has been registered for 18 years. Current directors include LETTERS, Sharon Patricia, STORAH, Richard, WHITLEY, Krista Nyree.

Company Number
06249860
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Europa House Europa Trading Estate Stoneclough Road, Manchester, M26 1GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LETTERS, Sharon Patricia, STORAH, Richard, WHITLEY, Krista Nyree
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRDP LIMITED

SRDP LIMITED is an active company incorporated on 16 May 2007 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SRDP LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06249860

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

SRDP
From: 16 May 2007To: 17 February 2015
Contact
Address

Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester, M26 1GG,

Previous Addresses

78 Dean Road South Shields Tyne & Wear NE33 4AR
From: 16 May 2007To: 18 March 2015
Timeline

16 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ROSEBY, Stephen

Active
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Jan 2020

LETTERS, Sharon Patricia

Active
Europa Trading Estate, ManchesterM26 1GG
Born September 1975
Director
Appointed 31 May 2018

STORAH, Richard

Active
Europa Trading Estate, KearsleyM26 1GG
Born June 1977
Director
Appointed 05 Apr 2019

WHITLEY, Krista Nyree

Active
Europa Trading Estate, ManchesterM26 1GG
Born December 1970
Director
Appointed 31 Jul 2017

BLAYLOCK, Paul David

Resigned
25 Front Street, WhitburnSR6 7JB
Secretary
Appointed 16 May 2007
Resigned 27 Feb 2015

CARROLL, Leo Damian

Resigned
Stoneclough Road, ManchesterM26 1GG
Secretary
Appointed 31 Jul 2017
Resigned 31 Jan 2020

ROBSON, William Henry Mark

Resigned
Stoneclough Road, ManchesterM26 1GG
Secretary
Appointed 27 Feb 2015
Resigned 31 Jul 2017

BEDFORD, Jason Malcolm

Resigned
Stoneclough Road, ManchesterM26 1GG
Born December 1969
Director
Appointed 27 Feb 2015
Resigned 31 May 2018

BLAYLOCK, Paul David

Resigned
25 Front Street, WhitburnSR6 7JB
Born November 1978
Director
Appointed 16 May 2007
Resigned 27 Feb 2015

GILL, Matthew John

Resigned
52 Front Street, WhitburnSR6 7JF
Born February 1971
Director
Appointed 16 May 2007
Resigned 27 Feb 2015

ROBSON, William Henry Mark

Resigned
Stoneclough Road, ManchesterM26 1GG
Born January 1963
Director
Appointed 27 Feb 2015
Resigned 31 Jul 2017

SHAFI KHAN, Mohammed Omar

Resigned
Stoneclough Road, ManchesterM26 1GG
Born August 1974
Director
Appointed 16 Oct 2017
Resigned 05 Apr 2019

SPINDLER, Annette Monique Lara

Resigned
Stoneclough Road, ManchesterM26 1GG
Born January 1968
Director
Appointed 31 Jul 2017
Resigned 12 Oct 2017

WILLIAMS, Stephen Robert

Resigned
Stoneclough Road, ManchesterM26 1GG
Born October 1969
Director
Appointed 27 Feb 2015
Resigned 31 Jul 2017

Persons with significant control

2

Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

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
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Statement Of Companys Objects
18 March 2015
CC04CC04
Capital Name Of Class Of Shares
18 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Re Registration Memorandum Articles
17 February 2015
MARMAR
Resolution
17 February 2015
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
17 February 2015
RR06RR06
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Legacy
24 October 2007
225Change of Accounting Reference Date
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
288cChange of Particulars
Incorporation Company
16 May 2007
NEWINCIncorporation