Background WavePink WaveYellow Wave

SDL AUCTIONS LIMITED (07719474)

SDL AUCTIONS LIMITED (07719474) is an active UK company. incorporated on 27 July 2011. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SDL AUCTIONS LIMITED has been registered for 14 years. Current directors include SPENCER, Anthony Lavern.

Company Number
07719474
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
17 Regan Way, Nottingham, NG9 6RZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SPENCER, Anthony Lavern
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDL AUCTIONS LIMITED

SDL AUCTIONS LIMITED is an active company incorporated on 27 July 2011 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SDL AUCTIONS LIMITED was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07719474

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

GRAHAM PENNY AUCTIONS (NOTTINGHAM) LIMITED
From: 27 July 2011To: 7 September 2017
Contact
Address

17 Regan Way Chetwynd Business Park, Chilwell Nottingham, NG9 6RZ,

Previous Addresses

3-4 Regan Way, Chilwell Beeston Nottingham NG9 6RZ England
From: 4 April 2016To: 10 September 2019
74 Friar Gate Derby DE1 1FN
From: 27 July 2011To: 4 April 2016
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Loan Cleared
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Apr 16
Share Issue
Apr 16
Director Left
Aug 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Director Joined
Sept 19
Director Left
Mar 20
Director Left
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Director Left
Jun 22
Director Left
Feb 23
Loan Secured
Sept 23
Loan Cleared
Oct 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Apr 25
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

SPENCER, Anthony Lavern

Active
Deansgate, ManchesterM3 4LY
Born November 1969
Director
Appointed 11 Dec 2023

DAN, Lucy

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 18 May 2021
Resigned 11 Dec 2023

KINSEY, Hayley Rebecca

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 17 Mar 2020
Resigned 18 May 2021

STALEY, Catherine Sara

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 30 Sept 2019
Resigned 06 Mar 2020

STALEY, Catherine Sara

Resigned
Regan Way, Chilwell, NottinghamNG9 6RZ
Secretary
Appointed 01 Apr 2016
Resigned 30 Apr 2018

TUCK, Sarah Kate

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 01 May 2018
Resigned 30 Sept 2019

ANDERTON, Colin James

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1977
Director
Appointed 01 Apr 2016
Resigned 06 Mar 2020

COKAYNE, James

Resigned
Friar Gate, DerbyDE1 1FN
Born April 1972
Director
Appointed 27 Jul 2011
Resigned 01 Apr 2016

DALY, Michael Roderick John

Resigned
Regan Way, NottinghamNG9 6RZ
Born October 1958
Director
Appointed 01 Sept 2018
Resigned 20 May 2022

DALY, Michael Roderick John

Resigned
Regan Way, Chilwell, NottinghamNG9 6RZ
Born October 1958
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2018

DELLER, Andrew Michael

Resigned
Regan Way, NottinghamNG9 6RZ
Born February 1968
Director
Appointed 26 Nov 2020
Resigned 23 Feb 2023

FEARNEHOUGH, John

Resigned
Friar Gate, DerbyDE1 1FN
Born October 1972
Director
Appointed 27 Jul 2011
Resigned 01 Apr 2016

GRATTON, Elizabeth Anne

Resigned
Regan Way, NottinghamNG9 6RZ
Born October 1965
Director
Appointed 26 Nov 2020
Resigned 11 Dec 2023

GRATTON, Paul Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born November 1959
Director
Appointed 01 Apr 2016
Resigned 11 Dec 2023

HICKLING, Julia Ann

Resigned
Regan Way, NottinghamNG9 6RZ
Born March 1962
Director
Appointed 26 Nov 2020
Resigned 11 Dec 2023

LINDLEY, Patrick John

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1970
Director
Appointed 10 Sept 2019
Resigned 30 Apr 2020

PARKER, Andrew

Resigned
Regan Way, NottinghamNG9 6RZ
Born February 1970
Director
Appointed 27 Jul 2011
Resigned 11 Dec 2023

PENNY, Graham

Resigned
Friar Gate, DerbyDE1 1FN
Born January 1960
Director
Appointed 27 Jul 2011
Resigned 01 Apr 2016

ROE, Richard Keith

Resigned
Deansgate, ManchesterM3 4LY
Born October 1966
Director
Appointed 11 Dec 2023
Resigned 31 Mar 2025

STALEY, Catherine

Resigned
Regan Way, NottinghamNG9 6RZ
Born September 1967
Director
Appointed 19 Jan 2021
Resigned 11 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023
Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 11 Dec 2023
Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Change Person Secretary Company With Change Date
22 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Resolution
7 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Legacy
24 June 2016
RPCH01RPCH01
Capital Alter Shares Subdivision
28 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
29 November 2011
MG01MG01
Incorporation Company
27 July 2011
NEWINCIncorporation