Background WavePink WaveYellow Wave

SDIC LIMITED (11166286)

SDIC LIMITED (11166286) is an active UK company. incorporated on 23 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SDIC LIMITED has been registered for 8 years. Current directors include DICKINSON, Mary Elisabeth, DICKINSON, Michael Edward, TOTTMAN, Mark John and 1 others.

Company Number
11166286
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKINSON, Mary Elisabeth, DICKINSON, Michael Edward, TOTTMAN, Mark John, NOMINA PLC
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDIC LIMITED

SDIC LIMITED is an active company incorporated on 23 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SDIC LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11166286

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

Crow Hall Bardon Mill Hexham NE47 7BJ United Kingdom
From: 23 January 2018To: 19 November 2018
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 23
Director Left
Jul 23
Share Issue
Oct 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Share Issue
Jan 24
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 19 Nov 2018

DICKINSON, Mary Elisabeth

Active
Bardon Mill, HexhamNE47 7BJ
Born September 1945
Director
Appointed 23 Jan 2018

DICKINSON, Michael Edward

Active
40 Gracechurch Street, LondonEC3V 0BT
Born July 1969
Director
Appointed 23 Jan 2018

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 19 Nov 2018

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 19 Nov 2018
Resigned 31 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

James Stephen Dickinson

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2023

Michael Edward Dickinson

Active
40 Gracechurch Street, LondonEC3V 0BT
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2023

Mrs Mary Elisabeth Dickinson

Ceased
Bardon Mill, HexhamNE47 7BJ
Born September 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 January 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
19 November 2018
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 November 2018
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
19 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Incorporation Company
23 January 2018
NEWINCIncorporation