Background WavePink WaveYellow Wave

S.D.O. ENTERPRISES LIMITED (SC645182)

S.D.O. ENTERPRISES LIMITED (SC645182) is an active UK company. incorporated on 23 October 2019. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S.D.O. ENTERPRISES LIMITED has been registered for 6 years. Current directors include DADON, David.

Company Number
SC645182
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
First Floor, Aberdeen, AB11 6DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DADON, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.D.O. ENTERPRISES LIMITED

S.D.O. ENTERPRISES LIMITED is an active company incorporated on 23 October 2019 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S.D.O. ENTERPRISES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

SC645182

LTD Company

Age

6 Years

Incorporated 23 October 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 25 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

First Floor 499 Union Street Aberdeen, AB11 6DB,

Previous Addresses

7 Queens Terrace Aberdeen AB10 1XL United Kingdom
From: 23 October 2019To: 1 December 2025
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jan 20
Director Joined
Feb 20
Funding Round
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Jan 22
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DADON, David

Active
499 Union Street, AberdeenAB11 6DB
Born September 1958
Director
Appointed 21 Jan 2022

HM SECRETARIES LIMITED

Resigned
AberdeenAB10 1XL
Corporate secretary
Appointed 23 Oct 2019
Resigned 01 Dec 2025

BAIN, Robert James Carmichael

Resigned
499 Union Street, AberdeenAB11 6DB
Born December 1966
Director
Appointed 23 Jan 2020
Resigned 22 Oct 2025

DADON, Omer

Resigned
499 Union Street, AberdeenAB11 6DB
Born March 1993
Director
Appointed 23 Oct 2019
Resigned 24 Dec 2025

DADOUN, Shlomo Salomon

Resigned
Queens Terrace, AberdeenAB10 1XL
Born May 1951
Director
Appointed 30 Jan 2020
Resigned 23 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
Nr. 2, Bloc D14, Bucharest

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2020
Ceased 30 Jan 2020

Mr Shlomo Salomon Dadoun

Active
499 Union Street, AberdeenAB11 6DB
Born May 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jan 2020

Mr Omer Dadon

Active
499 Union Street, AberdeenAB11 6DB
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2019
NEWINCIncorporation