Background WavePink WaveYellow Wave

SDS PIPE SYSTEMS (HOLDINGS) LIMITED (12065290)

SDS PIPE SYSTEMS (HOLDINGS) LIMITED (12065290) is an active UK company. incorporated on 24 June 2019. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SDS PIPE SYSTEMS (HOLDINGS) LIMITED has been registered for 6 years. Current directors include CULLEN, Patrick Gabriel.

Company Number
12065290
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 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 PIPE SYSTEMS (HOLDINGS) LIMITED

SDS PIPE SYSTEMS (HOLDINGS) LIMITED is an active company incorporated on 24 June 2019 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 PIPE SYSTEMS (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12065290

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

WEHOLITE INTERNATIONAL LIMITED
From: 24 June 2019To: 5 March 2020
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3 Filers Way Weston Gateway Business Park Weston-Super-Mare Somerset BS24 7JP United Kingdom
From: 29 May 2020To: 21 November 2024
3-5 College Street Burnham-on-Sea Somerset TA8 1AR United Kingdom
From: 24 June 2019To: 29 May 2020
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Sept 19
Loan Cleared
Nov 23
Owner Exit
Jan 24
Loan Secured
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CULLEN, Patrick Gabriel

Active
Castlemills, SomersetBS26 2RE
Born March 1967
Director
Appointed 24 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Filers Way, Weston-Super-MareBS24 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023
College Street, Burnham-On-SeaTA8 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control Without Name Date
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Resolution
5 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
5 March 2020
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Memorandum Articles
16 August 2019
MAMA
Resolution
16 August 2019
RESOLUTIONSResolutions
Incorporation Company
24 June 2019
NEWINCIncorporation