Background WavePink WaveYellow Wave

SDC COOPERATIVE LIMITED (13650793)

SDC COOPERATIVE LIMITED (13650793) is an active UK company. incorporated on 29 September 2021. with registered office in Appleton. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. SDC COOPERATIVE LIMITED has been registered for 4 years. Current directors include DUFF, Lee Edward, MIDDLETON, Stuart Christopher.

Company Number
13650793
Status
active
Type
ltd
Incorporated
29 September 2021
Age
4 years
Address
Unit 4a Stretton Distribution Centre, Appleton, WA4 4QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DUFF, Lee Edward, MIDDLETON, Stuart Christopher
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDC COOPERATIVE LIMITED

SDC COOPERATIVE LIMITED is an active company incorporated on 29 September 2021 with the registered office located in Appleton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. SDC COOPERATIVE LIMITED was registered 4 years ago.(SIC: 82110)

Status

active

Active since 4 years ago

Company No

13650793

LTD Company

Age

4 Years

Incorporated 29 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 4a Stretton Distribution Centre Off Grappenhall Lane Appleton, WA4 4QT,

Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Feb 26
Director Left
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MIDDLETON, Stuart Christopher

Active
Off Grappenhall Lane, AppletonWA4 4QT
Secretary
Appointed 29 Sept 2021

TAYLOR, Fiona Alexandra

Active
Off Grappenhall Lane, AppletonWA4 4QT
Secretary
Appointed 28 Mar 2023

DUFF, Lee Edward

Active
Off Grappenhall Lane, AppletonWA4 4QT
Born January 1970
Director
Appointed 29 Sept 2021

MIDDLETON, Stuart Christopher

Active
Off Grappenhall Lane, AppletonWA4 4QT
Born March 1954
Director
Appointed 29 Sept 2021

DHOKIA, Jay

Resigned
Off Grappenhall Lane, AppletonWA4 4QT
Born January 1982
Director
Appointed 06 Jan 2022
Resigned 27 Feb 2026

UZEL, Nicholas James Martin

Resigned
Off Grappenhall Lane, AppletonWA4 4QT
Born March 1976
Director
Appointed 29 Sept 2021
Resigned 06 Jan 2022

Persons with significant control

5

3 Active
2 Ceased
11 -15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2026

Uk3pl Ltd

Ceased
St. Petersgate, StockportSK1 1EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2022
Ceased 27 Feb 2026
11 -15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2021
Ceased 06 Jan 2022
Knutsford Road, GrappenhallWA4 2QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2021
The Grove, KnutsfordWA16 8XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 September 2021
NEWINCIncorporation