Background WavePink WaveYellow Wave

SDS CONNECT LIMITED (NI620461)

SDS CONNECT LIMITED (NI620461) is an active UK company. incorporated on 17 September 2013. with registered office in Newtownabbey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. SDS CONNECT LIMITED has been registered for 12 years. Current directors include DUNN, Stephen Thomas, WARD, Brian Robert.

Company Number
NI620461
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
Unit 1 Abbey Building Mallusk Enterprise Park, Newtownabbey, BT36 4GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DUNN, Stephen Thomas, WARD, Brian Robert
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDS CONNECT LIMITED

SDS CONNECT LIMITED is an active company incorporated on 17 September 2013 with the registered office located in Newtownabbey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. SDS CONNECT LIMITED was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

NI620461

LTD Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

SDS RENEWABLES LIMITED
From: 17 September 2013To: 17 September 2015
Contact
Address

Unit 1 Abbey Building Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey, BT36 4GN,

Previous Addresses

Unit 1 Abbey Building Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey BT36 4GN Northern Ireland
From: 4 March 2020To: 4 March 2020
Mossley Mill Mossley Mill Carnmoney Road Newtownabbey BT36 5QA Northern Ireland
From: 1 October 2019To: 4 March 2020
Unit 14, Pilots View Heron Road Belfast BT3 9LE Northern Ireland
From: 19 July 2017To: 1 October 2019
James House Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP
From: 30 July 2015To: 19 July 2017
Unit 3 the Old Throne Hospital 244 Whitewell Road Newtownabbey County Antrim BT36 7EN
From: 17 September 2013To: 30 July 2015
Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNN, Stephen Thomas

Active
Mallusk Enterprise Park, NewtownabbeyBT36 4GN
Born July 1974
Director
Appointed 17 Sept 2013

WARD, Brian Robert

Active
Mallusk Enterprise Park, NewtownabbeyBT36 4GN
Born May 1975
Director
Appointed 17 Sept 2013

SMITH, Robert Peter

Resigned
Quayside Office Park, BelfastBT3 9JP
Born October 1939
Director
Appointed 17 Sept 2013
Resigned 01 May 2015

Persons with significant control

2

Mr Stephen Thomas Dunn

Active
Mallusk Enterprise Park, NewtownabbeyBT36 4GN
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Brian Robert Ward

Active
Mallusk Enterprise Park, NewtownabbeyBT36 4GN
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Resolution
22 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Resolution
29 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Incorporation Company
17 September 2013
NEWINCIncorporation