Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SDL (NEWBURY) LIMITED
Company Information for

SDL (NEWBURY) LIMITED

NEW GLOBE HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, SL6 4UB,
Company Registration Number
03186704
Private Limited Company
Active

Company Overview

About Sdl (newbury) Ltd
SDL (NEWBURY) LIMITED was founded on 1996-04-16 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Sdl (newbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SDL (NEWBURY) LIMITED
 
Legal Registered Office
NEW GLOBE HOUSE VANWALL BUSINESS PARK
VANWALL ROAD
MAIDENHEAD
SL6 4UB
Other companies in SL6
 
Previous Names
ALTERIAN (NEWBURY) LIMITED08/11/2016
MEDIASURFACE EUROPE LIMITED25/07/2008
Filing Information
Company Number 03186704
Company ID Number 03186704
Date formed 1996-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 15:37:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SDL (NEWBURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SDL (NEWBURY) LIMITED

Current Directors
Officer Role Date Appointed
ALTERIAN TECHNOLOGY LTD
Director 2013-10-11
CHRISTOPHER COKER
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NADYA LYNNE BENTLEY
Director 2012-11-02 2017-05-12
MATTHEW KNIGHT
Director 2012-01-27 2013-10-11
JOHN HUNTER
Director 2012-01-27 2012-11-02
SALLY ANN ATTRYDE
Company Secretary 2008-07-09 2012-07-25
GUY LEIGHTON MILLWARD
Director 2011-07-27 2012-01-27
DAVID RICHARD CUTLER
Director 2008-07-09 2011-07-27
DAVID JUSTIN ELDRIDGE
Director 2008-07-09 2011-06-07
DAVID ANTHONY DEACON
Company Secretary 2002-11-20 2008-07-09
DAVID ANTHONY DEACON
Director 2002-11-20 2008-07-09
LAWRENCE BENEDICT JOHN FLYNN
Director 2002-05-31 2008-07-09
MICHAEL EDWARD WILSON JACKSON
Director 2002-02-21 2008-07-09
DANIEL RIMER
Director 2002-05-16 2004-08-17
MARK RICHARD BUTT
Director 1997-09-01 2002-11-20
BENJAMIN COLIN FRANCIS HAYMAN
Director 1996-04-16 2002-09-30
ALAN WALLACE LAING
Director 2001-06-21 2002-05-22
NEIL ALEXANDER RIMER
Director 1999-07-30 2002-05-16
PAUL MATHEW LINKSTONE FREW
Director 1998-08-27 2002-02-21
HITESH KUMAR MEHTA
Director 1999-07-30 2002-02-21
BENGT HENRIK OLOF OLSEN
Director 2000-05-19 2002-02-21
GRAHAM MICHAEL SUMMERS
Director 1999-01-25 2001-09-21
JAMES METCALF
Director 2000-03-07 2001-05-25
DAVID JOHN HOFFMAN
Company Secretary 2000-11-21 2001-02-25
KEITH BIGSBY
Director 2000-11-15 2001-02-02
MARK RICHARD BUTT
Company Secretary 1997-09-01 2000-11-21
LINDSAY JOHN COX
Director 1997-11-08 2000-03-15
JOHN KIRK SAUNDERSON ELSDEN
Director 1997-10-31 1999-07-30
STEPHEN WILLIAM HEBDITCH
Director 1996-04-16 1999-07-30
GRAHAM RICHARD RANSOM
Director 1997-10-31 1999-07-30
BENJAMIN COLIN FRANCIS HAYMAN
Company Secretary 1996-04-16 1997-08-31
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-04-16 1996-04-16
ACCESS NOMINEES LIMITED
Nominated Director 1996-04-16 1996-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER COKER ALTERIAN TECHNOLOGY LIMITED Director 2018-05-29 CURRENT 1997-04-14 Active
CHRISTOPHER COKER SDL (POOLE) LIMITED Director 2017-10-01 CURRENT 1996-11-15 Liquidation
CHRISTOPHER COKER ALTERIAN HOLDINGS LIMITED Director 2017-07-25 CURRENT 2006-07-31 Active
CHRISTOPHER COKER SDL MINORITIES LIMITED Director 2017-07-04 CURRENT 1998-11-23 Liquidation
CHRISTOPHER COKER INTREPID CONSULTANTS LTD Director 2017-06-20 CURRENT 1998-06-30 Active
CHRISTOPHER COKER MEDIASURFACE LIMITED Director 2017-06-12 CURRENT 2000-06-16 Liquidation
CHRISTOPHER COKER SDL SHEFFIELD LIMITED Director 2017-05-12 CURRENT 1986-07-04 Active
CHRISTOPHER COKER SDL NOMINEES LIMITED Director 2017-05-12 CURRENT 2011-02-04 Active
CHRISTOPHER COKER ALPNET UK LIMITED Director 2017-05-12 CURRENT 1956-11-01 Active - Proposal to Strike off
CHRISTOPHER COKER AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED Director 2017-05-12 CURRENT 1987-10-28 Active
CHRISTOPHER COKER COMPUTYPE LIMITED Director 2017-05-12 CURRENT 1976-07-28 Active - Proposal to Strike off
CHRISTOPHER COKER INTERLINGUA GROUP LIMITED Director 2017-05-12 CURRENT 1984-12-11 Active
CHRISTOPHER COKER SDL GLOBAL HOLDINGS LIMITED Director 2016-06-24 CURRENT 2000-05-31 Active
CHRISTOPHER COKER SDL GLOBAL LIMITED Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2016-08-09
CHRISTOPHER COKER BEMOKO CONSULTING LIMITED Director 2014-03-31 CURRENT 2007-10-11 Active - Proposal to Strike off
CHRISTOPHER COKER SDL TRIDION LIMITED Director 2014-03-31 CURRENT 1999-11-11 Active
CHRISTOPHER COKER XYENTERPRISE LIMITED Director 2014-02-04 CURRENT 1983-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18Director's details changed for Antoine Erwan Creau on 2024-05-21
2024-04-08CESSATION OF ALTERIAN TECHNOLOGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08Notification of Rws Holdings Plc as a person with significant control on 2024-04-08
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-04-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK STOREY
2023-04-28DIRECTOR APPOINTED GARY PETER WILLIAM HALL
2023-04-13CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE FRANCOIS LIONNEL LALLI
2022-07-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK STOREY
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-02-28AP01DIRECTOR APPOINTED MR DOMINIQUE FRANCOIS LIONNEL LALLI
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK EVERITT
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CH01Director's details changed for Mr Timothy Mark Everitt on 2021-06-04
2021-04-21AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-03AP01DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT
2020-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MR ROBERT CANT
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER COKER
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NADYA LYNNE BENTLEY
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2450826.45
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-11-08RES15CHANGE OF COMPANY NAME 08/11/16
2016-11-08CERTNMCOMPANY NAME CHANGED ALTERIAN (NEWBURY) LIMITED CERTIFICATE ISSUED ON 08/11/16
2016-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2450826.45
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2015-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2450826.45
2015-04-08AR0108/04/15 ANNUAL RETURN FULL LIST
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2450826.45
2014-04-08AR0108/04/14 ANNUAL RETURN FULL LIST
2013-10-15AP02Appointment of Alterian Technology Ltd as coporate director
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT
2013-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-09AR0108/04/13 ANNUAL RETURN FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/12 FROM the Spectrum Building Bond Street Bristol BS1 3LG
2012-11-05AP01DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2012-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY ATTRYDE
2012-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16AR0108/04/12 ANNUAL RETURN FULL LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD
2012-01-27AP01DIRECTOR APPOINTED MR JOHN HUNTER
2012-01-27AP01DIRECTOR APPOINTED MR MATTHEW KNIGHT
2011-10-13AA01CURRSHO FROM 29/03/2012 TO 31/12/2011
2011-08-23AA31/03/11 TOTAL EXEMPTION FULL
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER
2011-07-27AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELDRIDGE
2011-04-28AR0108/04/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AR0108/04/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-27363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-24CERTNMCOMPANY NAME CHANGED MEDIASURFACE EUROPE LIMITED CERTIFICATE ISSUED ON 25/07/08
2008-07-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID ANTHONY DEACON LOGGED FORM
2008-07-18225CURREXT FROM 30/09/2008 TO 29/03/2009
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM MEDIASURFACE HOUSE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2QA
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JACKSON
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE FLYNN
2008-07-18288aSECRETARY APPOINTED SALLY ANN ATTRYDE
2008-07-18288aDIRECTOR APPOINTED DAVID RICHARD CUTLER
2008-07-18288aDIRECTOR APPOINTED DAVID JUSTIN ELDRIDGE
2008-05-01363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-03-20244DELIVERY EXT'D 3 MTH 30/09/05
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-18363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-01288bDIRECTOR RESIGNED
2004-04-19363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-02-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-08AAFULL ACCOUNTS MADE UP TO 30/09/01
2003-04-22363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: THE TANNERY 55 BERMONDSEY STREET LONDON SE1 3XG
2002-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SDL (NEWBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SDL (NEWBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-07-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-07-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-03-14 Satisfied FROGMORE INVESTMENTS LIMITED
DEBENTURE 1999-07-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1998-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-10-31 Satisfied 3I GROUP PLC
ASSIGNMENT OF INTELLECTUAL PROPERTY RIGHTS 1997-10-31 Satisfied 3I GROUP PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SDL (NEWBURY) LIMITED

Intangible Assets
Patents
We have not found any records of SDL (NEWBURY) LIMITED registering or being granted any patents
Domain Names

SDL (NEWBURY) LIMITED owns 1 domain names.

mediasurface.co.uk  

Trademarks
We have not found any records of SDL (NEWBURY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SDL (NEWBURY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2014-11-25 GBP £18,000
Stockton-On-Tees Borough Council 2013-10-29 GBP £18,000
City of York Council 2012-12-31 GBP £16,335
Stockton-On-Tees Borough Council 2012-02-01 GBP £2,250
Stockton-On-Tees Borough Council 2011-11-01 GBP £16,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SDL (NEWBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SDL (NEWBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SDL (NEWBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.