Background WavePink WaveYellow Wave

SDI GROUP PLC (06385396)

SDI GROUP PLC (06385396) is an active UK company. incorporated on 28 September 2007. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SDI GROUP PLC has been registered for 18 years. Current directors include BROWN, Stephen Mark, EARLY, Louise Elizabeth, FORD, Eric Kenelm and 3 others.

Company Number
06385396
Status
active
Type
plc
Incorporated
28 September 2007
Age
18 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Stephen Mark, EARLY, Louise Elizabeth, FORD, Eric Kenelm, HOSTY, Andrew Joseph, Dr, SHARMA, Amitabh, TILSTON, David Frank
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDI GROUP PLC

SDI GROUP PLC is an active company incorporated on 28 September 2007 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SDI GROUP PLC was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06385396

PLC Company

Age

18 Years

Incorporated 28 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

SCIENTIFIC DIGITAL IMAGING PLC
From: 28 September 2007To: 30 October 2019
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Timeline

58 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 09
Funding Round
Nov 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Funding Round
Nov 10
Funding Round
Jul 11
Director Left
Aug 11
Director Left
Sept 12
Funding Round
Oct 12
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Dec 13
Loan Secured
Feb 14
Funding Round
Apr 14
Funding Round
Feb 15
Funding Round
Dec 15
Funding Round
Sept 16
Funding Round
Feb 17
Director Joined
Mar 17
Funding Round
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
Jul 18
Funding Round
Mar 19
Loan Secured
Dec 19
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Sept 21
Loan Secured
Nov 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Director Joined
Oct 23
Funding Round
Nov 23
Director Left
Jan 24
Funding Round
Sept 24
Loan Secured
Jan 25
Funding Round
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
29
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

SHARMA, Amitabh

Active
Beacon House, CambridgeCB4 1TF
Secretary
Appointed 21 Sept 2022

BROWN, Stephen Mark

Active
Beacon House, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

EARLY, Louise Elizabeth

Active
Beacon House, CambridgeCB4 1TF
Born March 1975
Director
Appointed 01 Feb 2023

FORD, Eric Kenelm

Active
Beacon House, CambridgeCB4 1TF
Born May 1949
Director
Appointed 16 Mar 2010

HOSTY, Andrew Joseph, Dr

Active
Beacon House, CambridgeCB4 1TF
Born February 1965
Director
Appointed 08 Aug 2022

SHARMA, Amitabh

Active
Beacon House, CambridgeCB4 1TF
Born January 1967
Director
Appointed 08 Aug 2022

TILSTON, David Frank

Active
Beacon House, CambridgeCB4 1TF
Born October 1957
Director
Appointed 26 Jul 2017

ABELL, Jonathan Paul

Resigned
Beacon House, CambridgeCB4 1TF
Secretary
Appointed 27 Jul 2018
Resigned 21 Sept 2022

CREEDON, Michael John

Resigned
Beacon House, CambridgeCB4 1TF
Secretary
Appointed 23 Jun 2010
Resigned 27 Jul 2018

HOUGH, Clare

Resigned
13 Saxon Close, OakingtonCB4 5AZ
Secretary
Appointed 09 Nov 2007
Resigned 22 Jun 2010

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate secretary
Appointed 28 Sept 2007
Resigned 14 Jan 2008

ABELL, Jonathan Paul

Resigned
Beacon House, CambridgeCB4 1TF
Born August 1961
Director
Appointed 02 Jul 2018
Resigned 21 Sept 2022

ATKIN, Philip

Resigned
Beacon House, CambridgeCB4 1TF
Born January 1959
Director
Appointed 09 Nov 2007
Resigned 31 Aug 2011

CREEDON, Michael John

Resigned
Beacon House, CambridgeCB4 1TF
Born October 1960
Director
Appointed 24 May 2010
Resigned 19 Jan 2024

GIBBS, Jeremy Stephen

Resigned
Warren House, StamfordPE9 2LR
Born July 1957
Director
Appointed 09 Nov 2007
Resigned 30 Apr 2017

HOWARD, Ronald John Frederick

Resigned
5 Ordnance Mews, LondonNW8 6PF
Born September 1921
Director
Appointed 09 Nov 2007
Resigned 28 Nov 2008

NAPPER, Isabel

Resigned
Beacon House, CambridgeCB4 1TF
Born January 1958
Director
Appointed 21 Feb 2017
Resigned 08 Aug 2022

SIMON, Ann Juliet Bateman, Dr

Resigned
Beacon House, CambridgeCB4 1TF
Born November 1953
Director
Appointed 16 Mar 2010
Resigned 27 Sept 2017

TEE, Henry Leonard

Resigned
Vineyard Manor High Street, Much HadhamSG10 6BS
Born October 1945
Director
Appointed 27 Jun 2008
Resigned 11 Sept 2012

VAISEY, Alfred John

Resigned
Royse House 4 Royse Grove, RoystonSG8 9EP
Born November 1953
Director
Appointed 22 Aug 2008
Resigned 25 Mar 2010

LUDGATE NOMINEES LIMITED

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 28 Sept 2007
Resigned 14 Jan 2008

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 28 Sept 2007
Resigned 14 Jan 2008
Fundings
Financials
Latest Activities

Filing History

152

Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Resolution
29 September 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Resolution
4 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Resolution
26 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Resolution
19 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Resolution
4 November 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Resolution
31 October 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Resolution
8 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Resolution
3 March 2017
RESOLUTIONSResolutions
Resolution
2 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Resolution
18 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2016
AAAnnual Accounts
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Resolution
16 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Resolution
2 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Move Registers To Registered Office Company
6 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Resolution
30 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
16 October 2012
RP04RP04
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Resolution
18 September 2012
RESOLUTIONSResolutions
Move Registers To Sail Company
14 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Changes To Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Group
14 October 2011
AAAnnual Accounts
Resolution
27 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Resolution
19 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Capital Allotment Shares
2 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
14 October 2009
353353
Legacy
30 June 2009
88(2)Return of Allotment of Shares
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
288cChange of Particulars
Accounts Amended With Accounts Type Group
21 October 2008
AAMDAAMD
Legacy
15 October 2008
CERT8ACERT8A
Application To Commence Business
15 October 2008
117117
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
8 October 2008
363aAnnual Return
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
88(3)88(3)
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(3)88(3)
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
225Change of Accounting Reference Date
Legacy
22 November 2007
287Change of Registered Office
Incorporation Company
28 September 2007
NEWINCIncorporation