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

SDN LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
03309912
Private Limited Company
Active

Company Overview

About Sdn Ltd
SDN LIMITED was founded on 1997-01-24 and has its registered office in London. The organisation's status is listed as "Active". Sdn Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SDN LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Filing Information
Company Number 03309912
Company ID Number 03309912
Date formed 1997-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 18:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SDN 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.
Companies with same name SDN LIMITED
The following companies were found which have the same name as SDN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SDN (HONGKONG) LIMITED Active Company formed on the 2011-08-02
SDN (NEEDHAM) LIMITED Tudor Cottage 84 High Road Needham Harleston NORFOLK IP20 9LB Active Company formed on the 2003-03-06
SDN (NW) LIMITED SUITE G31 GENESIS CENTRE INNOVATION WAY STOKE-ON-TRENT STAFFORDSHIRE ST6 4BF Active Company formed on the 2023-12-09
SDN (REPAIRS) LIMITED R/O Unit 1 Hadfield Road Cardiff CF11 8AQ Active Company formed on the 2019-07-17
SDN (SLEAFORD) LIMITED 7 WESLEY CLOSE SLEAFORD NG34 7LX Active Company formed on the 2020-12-16
SDN 1818, INC. 9737 NW 41st St Doral FL 33178 Active Company formed on the 2014-05-29
SDN 44 SERVICES LIMITED UNIT 1 CRONDAL ROAD EXHALL COVENTRY UNITED KINGDOM CV7 9NH Dissolved Company formed on the 2015-07-01
SDN ACADEMY LLC California Unknown
SDN Academy, LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2019-02-23
SDN ACCOUNTANCY LIMITED 52 PARK ROAD ASKERN DONCASTER DN6 0BA Active Company formed on the 2019-10-16
Sdn Acquisition Corp. Delaware Unknown
SDN ADVISORS, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2003-05-16
SDN AGRO FARMS LIMITED 72 HARLEYS ROADKILPAUK MADRAS 600 010 TAMIL NADU Tamil Nadu 600010 ACTIVE Company formed on the 1995-03-17
SDN AI CONSULTING LTD 39 STRAND MEADOW BURWASH ETCHINGHAM TN19 7BP Active Company formed on the 2024-02-20
SDN APPLIED ENGINEERING LIMITED 50 Worthington Road Surbiton SURREY KT6 7RX Active - Proposal to Strike off Company formed on the 2016-02-18
SDN Architects Canada Ltd. 101 Water Street West Suite 2C Brockville Ontario K6V 3M1 Dissolved Company formed on the 2011-02-09
SDN ARCHITECTURE DESIGN PTY LTD Active Company formed on the 2019-03-01
SDN ARCHITECTURE DESIGN PTY LTD Active Company formed on the 2019-03-01
SDN Architecture Inc. 1712-25 st dennis dr Toronto Ontario M3C 1E6 Active Company formed on the 2021-12-30
SDN ASSETS, LLC 9145 NE 160TH PL BOTHELL WA 980287400 Active Company formed on the 2022-05-05

Company Officers of SDN LIMITED

Current Directors
Officer Role Date Appointed
MAGNUS HUGH BROOKE
Director 2012-05-21
TIMOTHY LUKE MARTIN CADBURY
Director 2017-01-17
SHARJEEL SULEMAN
Director 2017-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MATTHEW BETTS
Director 2005-04-27 2012-05-21
CAROLYN JULIE FAIRBAIRN
Director 2009-04-20 2011-03-31
HELEN JANE TAUTZ
Company Secretary 2005-04-27 2009-11-03
MICHAEL MELVYN FEGAN
Director 2005-12-01 2009-01-30
COLIN JOHN COGHLAN
Director 2004-12-24 2006-04-10
MICHAEL ANTHONY GREEN
Director 2005-04-27 2005-12-01
COLIN JOHN COGHLAN
Company Secretary 2005-02-23 2005-04-27
THOMAS MEIKLE BENNIE
Director 2005-01-19 2005-04-27
MARGARET ADELA MIRIAM CARVER
Director 2000-10-04 2005-04-27
PETER WAI KEUNG CHENG
Director 2005-01-19 2005-04-27
PETER GRAY DOUGLAS
Director 2002-12-01 2005-04-27
CHARLES HENRY GREGSON
Director 2000-10-04 2005-04-27
WILLIAM DAVID WYN INNES
Director 1998-05-18 2005-04-27
DAVID HUW JONES
Director 1997-01-24 2005-04-27
TRACEY JOY HARDING
Company Secretary 2004-07-01 2005-02-23
SASHA VICTORIA GLYNN
Company Secretary 2003-05-08 2004-07-01
DAVID HAYDN ELLIS
Director 2002-12-01 2004-06-21
WILLIAM DAVID WYN INNES
Company Secretary 2003-01-24 2003-05-08
PENRY WYN RICHARDS THOMAS
Company Secretary 1997-01-30 2003-01-23
OLIVER PAUL BOSTON
Director 2002-01-14 2002-12-01
JEREMY RUPERT DRURY DAVIES
Director 2001-08-20 2002-12-01
RODERICK WALDERMAR LISLE HENWOOD
Director 2002-01-14 2002-12-01
EMYR BYRON HUGHES
Director 1998-09-01 2002-10-31
ELIZABETH BURY
Director 2001-08-20 2002-08-12
CHARLOTTE BRADSHAW
Director 1998-11-05 2001-08-20
STEPHEN ANDREW CARTER
Director 2000-11-01 2001-08-20
ALASTAIR RICHARD DAVIDSON
Director 2001-02-26 2001-08-20
BARCLAY KNAPP
Director 1998-04-30 2001-08-20
CHARLES ALEXANDER JOHN CONSTABLE
Director 1998-05-18 2000-09-30
GEOFFREY NEIL HAMILTON FAIRLEY
Director 1998-07-16 1998-12-22
EMYR BYRON HUGHES
Director 1997-01-24 1998-05-18
PHILIP HUGH WILLIAMS
Nominated Secretary 1997-01-24 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGNUS HUGH BROOKE DTT MULTIPLEX OPERATORS LIMITED Director 2017-06-09 CURRENT 2007-03-29 Active
MAGNUS HUGH BROOKE EVERYONE TV PLATFORMS LIMITED Director 2015-12-17 CURRENT 2015-11-19 Active
MAGNUS HUGH BROOKE EVERYONE TV DEVICES LIMITED Director 2014-02-04 CURRENT 2007-05-16 Active
MAGNUS HUGH BROOKE EVERYONE TV LIMITED Director 2011-05-09 CURRENT 2005-04-12 Active
MAGNUS HUGH BROOKE DIGITAL 3 AND 4 LIMITED Director 2009-01-12 CURRENT 1996-12-12 Active
MAGNUS HUGH BROOKE THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED Director 2008-06-17 CURRENT 2004-01-16 Active
TIMOTHY LUKE MARTIN CADBURY DIGITAL 3 AND 4 LIMITED Director 2016-09-14 CURRENT 1996-12-12 Active
SHARJEEL SULEMAN ITV ENTERPRISES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
SHARJEEL SULEMAN CARLTON COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1939-01-11 Active
SHARJEEL SULEMAN ITV INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2001-04-26 Active
SHARJEEL SULEMAN GRANADA PROPERTIES Director 2016-09-26 CURRENT 1961-03-20 Active - Proposal to Strike off
SHARJEEL SULEMAN ITV PROPERTIES (DEVELOPMENTS) LIMITED Director 2016-09-26 CURRENT 1981-06-02 Active
SHARJEEL SULEMAN CASTLEFIELD PROPERTIES LIMITED Director 2016-03-14 CURRENT 1988-07-26 Active
SHARJEEL SULEMAN GRANADA MEDIA LIMITED Director 2016-03-14 CURRENT 1995-09-26 Active
SHARJEEL SULEMAN GRANADA GROUP LIMITED Director 2016-03-14 CURRENT 1934-07-11 Active
SHARJEEL SULEMAN ITV DIGITAL HOLDINGS LIMITED Director 2016-03-14 CURRENT 1996-10-09 Active - Proposal to Strike off
SHARJEEL SULEMAN GRANADA LIMITED Director 2016-03-14 CURRENT 2000-04-03 Active
SHARJEEL SULEMAN ITV HOLDINGS LIMITED Director 2016-03-14 CURRENT 2001-02-13 Active
SHARJEEL SULEMAN ITV (HC) LIMITED Director 2013-08-31 CURRENT 2009-05-26 Active - Proposal to Strike off

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
2024-05-09FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-18CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSS GEOFFREY KEEGAN APPLETON
2022-05-11AP01DIRECTOR APPOINTED DAVID CHARLES COUGHTRIE
2021-12-01PSC09Withdrawal of a person with significant control statement on 2021-12-01
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-07-26CH01Director's details changed for Mr Magnus Hugh Brooke on 2021-07-26
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUKE MARTIN CADBURY
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK NEWNHAM
2018-10-04AP01DIRECTOR APPOINTED MR ANDREW MARK NEWNHAM
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SHARJEEL SULEMAN
2018-10-03AP01DIRECTOR APPOINTED ROSS APPLETON
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM The London Television Centre Upper Ground London SE1 9LT
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-12AP01DIRECTOR APPOINTED MR SHARJEEL SULEMAN
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-11PSC02Notification of Itv Holdings (Cayman) Limited as a person with significant control on 2016-04-06
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY PITTS
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-25AP01DIRECTOR APPOINTED MR TIMOTHY CADBURY
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 4336494.6
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01CH01Director's details changed for Mr Simon Jeremy Pitts on 2016-05-31
2015-12-18CH01Director's details changed for Mr Simon Jeremy Pitts on 2015-12-14
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 4336494.6
2015-11-12AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WEN
2015-03-03MISCSection 519
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 4336494.6
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 4336494.6
2014-02-19AR0124/01/14 ANNUAL RETURN FULL LIST
2013-07-17AP01DIRECTOR APPOINTED KATHERINE WEN
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0124/01/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AP01DIRECTOR APPOINTED MR MAGNUS HUGH BROOKE
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BETTS
2012-02-20AR0124/01/12 FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY PITTS / 21/07/2011
2011-07-15MEM/ARTSARTICLES OF ASSOCIATION
2011-07-15RES13SECTION 150 06/07/2011
2011-07-15RES13DEED OF COVENANT 08/07/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FAIRBAIRN
2011-01-24AR0124/01/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW BETTS / 22/04/2010
2010-02-01AR0124/01/10 FULL LIST
2009-12-03AR0101/11/09 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY PITTS / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN JULIE FAIRBAIRN / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN JULIE FAIRBAIRN / 16/10/2009
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MATTHEW BETTS / 16/10/2009
2009-09-07123NC INC ALREADY ADJUSTED 25/02/03
2009-09-07123NC INC ALREADY ADJUSTED 10/01/02
2009-09-07123NC INC ALREADY ADJUSTED 18/12/02
2009-09-07RES04NC INC ALREADY ADJUSTED
2009-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON PITTS / 02/05/2009
2009-04-28288aDIRECTOR APPOINTED CAROLYN JULIE FAIRBAIRN
2009-02-18363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FEGAN
2009-01-27RES13SECTION 175 16/12/2008
2009-01-27RES01ADOPT ARTICLES 16/12/2008
2009-01-12RES13SECTION 175 16/12/2008
2009-01-12RES01ADOPT ARTICLES 16/12/2008
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2006-08-22288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-07363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-09-02ELRESS369(4) SHT NOTICE MEET 23/08/05
2005-09-02RES13SECTION 390A 23/08/05
2005-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to SDN 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 SDN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2001-01-26 Satisfied BNY TRUST COMPANY LIMITED (AS TRUSTEE OF THE MERRILL LYNCH PROPERTY FUND)
DEBENTURE (THE "DEBENTURE") BETWEEN THE COMPANY AND THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE "SECURITY TRUSTREE") AS TRUSTEE FOR ITSELF AND THE STOCKHOLDERS 1999-03-26 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
Intangible Assets
Patents
We have not found any records of SDN LIMITED registering or being granted any patents
Domain Names

SDN LIMITED owns 1 domain names.

sdn.co.uk  

Trademarks
We have not found any records of SDN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SDN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as SDN LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where SDN 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 SDN 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 SDN 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.