Background WavePink WaveYellow Wave

SDL BIGWOOD LIMITED (09910142)

SDL BIGWOOD LIMITED (09910142) is a dissolved UK company. incorporated on 9 December 2015. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SDL BIGWOOD LIMITED has been registered for 10 years. Current directors include DELLER, Andrew Michael, GRATTON, Paul Robert.

Company Number
09910142
Status
dissolved
Type
ltd
Incorporated
9 December 2015
Age
10 years
Address
17 Regan Way, Nottingham, NG9 6RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DELLER, Andrew Michael, GRATTON, Paul Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDL BIGWOOD LIMITED

SDL BIGWOOD LIMITED is an dissolved company incorporated on 9 December 2015 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SDL BIGWOOD LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09910142

LTD Company

Age

10 Years

Incorporated 9 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 2 January 2022 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 November 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

BIGWOOD SDL LIMITED
From: 9 December 2015To: 14 June 2016
Contact
Address

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

Previous Addresses

3-4 Regan Way Chetwynd Business Park Chilwell, Beeston Nottingham NG9 6RZ England
From: 16 March 2016To: 10 September 2019
3-4 Regan Way, Chetwynd Business Park Chillwell, Beeston Nottingham NG9 6RZ United Kingdom
From: 4 January 2016To: 16 March 2016
Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ United Kingdom
From: 9 December 2015To: 4 January 2016
Timeline

24 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Share Issue
Feb 16
Director Left
May 17
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Capital Update
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 20
Loan Cleared
Jan 21
Owner Exit
Feb 21
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

INGERS, Amy Louise

Active
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 26 May 2021

DELLER, Andrew Michael

Active
Regan Way, NottinghamNG9 6RZ
Born February 1968
Director
Appointed 10 Sept 2019

GRATTON, Paul Robert

Active
Regan Way, NottinghamNG9 6RZ
Born November 1959
Director
Appointed 17 Dec 2015

KINSEY, Hayley Rebecca

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 27 Mar 2020
Resigned 25 May 2021

STALEY, Catherine Sara

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 30 Sept 2019
Resigned 27 Mar 2020

STALEY, Catherine Sara

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Secretary
Appointed 18 Dec 2015
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 17 Dec 2015
Resigned 10 Sept 2019

DALY, Michael Roderick John

Resigned
Summer Row, BirminghamB3 1JJ
Born October 1958
Director
Appointed 18 Dec 2015
Resigned 04 Sept 2018

HUGHES, Mark Richard

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Born May 1975
Director
Appointed 09 Dec 2015
Resigned 17 Dec 2015

LINDLEY, Patrick John

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

SIMONDS, Robert

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Born May 1958
Director
Appointed 18 Dec 2015
Resigned 04 Sept 2018

WILLIAMS, Brett

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Born February 1968
Director
Appointed 18 Dec 2015
Resigned 12 May 2017

Persons with significant control

2

1 Active
1 Ceased
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
Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
27 December 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 March 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
1 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2022
DS01DS01
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Resolution
31 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Legacy
28 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2019
SH19Statement of Capital
Legacy
28 March 2019
CAP-SSCAP-SS
Resolution
28 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Resolution
13 November 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Resolution
3 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
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
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Resolution
25 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Resolution
14 June 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
5 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Incorporation Company
9 December 2015
NEWINCIncorporation