Background WavePink WaveYellow Wave

SDS HOLDINGS LIMITED (06563334)

SDS HOLDINGS LIMITED (06563334) is an active UK company. incorporated on 11 April 2008. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SDS HOLDINGS LIMITED has been registered for 17 years. Current directors include CULLEN, Patrick Gabriel.

Company Number
06563334
Status
active
Type
ltd
Incorporated
11 April 2008
Age
17 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CULLEN, Patrick Gabriel
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDS HOLDINGS LIMITED

SDS HOLDINGS LIMITED is an active company incorporated on 11 April 2008 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SDS HOLDINGS LIMITED was registered 17 years ago.(SIC: 64203)

Status

active

Active since 17 years ago

Company No

06563334

LTD Company

Age

17 Years

Incorporated 11 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom
From: 10 March 2020To: 21 November 2024
3-5 College Street Burnham-on-Sea Somerset TA8 1AR England
From: 20 December 2017To: 10 March 2020
Clearwater House Castlemills Biddisham Somerset BS26 2RE United Kingdom
From: 10 March 2016To: 20 December 2017
3-5 College Street Burnham-on-Sea Somerset TA8 1AR
From: 20 April 2010To: 10 March 2016
Charter House the Square Lower Bristol Road Bath BA2 3BH
From: 11 April 2008To: 20 April 2010
Timeline

6 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 11
Director Left
May 13
Director Left
Apr 17
Loan Secured
Jan 18
Loan Cleared
Sept 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CULLEN, Patrick Gabriel

Active
Castlemills, BiddishamBS26 2RE
Born March 1967
Director
Appointed 11 Apr 2008

AHERN, Austen

Resigned
Moonvoy Bridge, Tranmore
Born October 1974
Director
Appointed 11 Apr 2008
Resigned 16 Feb 2011

CULLEN, Sevim

Resigned
Castlemills, BiddishamBS26 2RE
Born April 1960
Director
Appointed 11 Apr 2008
Resigned 19 Apr 2017

LAWRENCE, Jonathan Timothy

Resigned
6 Old Derry Hill, CalneSN11 9PJ
Born December 1969
Director
Appointed 11 Apr 2008
Resigned 30 Apr 2013

Persons with significant control

1

Mr Patrick Gabriel Cullen

Active
Castlemills, BiddishamBS26 2RE
Born March 1967

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
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
1 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Account Reference Date Company
26 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Group
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 May 2009
363aAnnual Return
Legacy
4 August 2008
122122
Resolution
4 August 2008
RESOLUTIONSResolutions
Statement Of Affairs
21 July 2008
SASA
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
21 July 2008
SASA
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
288cChange of Particulars
Incorporation Company
11 April 2008
NEWINCIncorporation