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

SDDS (BELGIUM) LIMITED

HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
Company Registration Number
05860219
Private Limited Company
Active

Company Overview

About Sdds (belgium) Ltd
SDDS (BELGIUM) LIMITED was founded on 2006-06-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Sdds (belgium) Limited is a Private Limited Company registered in UNITED KINGDOM 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
SDDS (BELGIUM) LIMITED
 
Legal Registered Office
HUNTERS ROAD
HOCKLEY
BIRMINGHAM
B19 1DS
Other companies in EC4N
 
Previous Names
SIGNET SOURCING LIMITED05/01/2012
Filing Information
Company Number 05860219
Company ID Number 05860219
Date formed 2006-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 16:48:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SDDS (BELGIUM) 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 SDDS (BELGIUM) LIMITED

Current Directors
Officer Role Date Appointed
LAUREL KRUEGER
Company Secretary 2018-06-30
BENJAMIN HARRIS
Director 2018-06-30
RAINA MARGARET MILES
Director 2010-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW JENKINS
Company Secretary 2006-06-28 2018-06-30
MARK ANDREW JENKINS
Director 2007-06-25 2018-06-30
WALKER GORDON BOYD
Director 2006-06-28 2010-06-25
SIMON LEE CASHMAN
Director 2006-06-28 2007-06-25
SWIFT INCORPORATIONS LIMITED
Company Secretary 2006-06-28 2006-06-28
INSTANT COMPANIES LIMITED
Director 2006-06-28 2006-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN HARRIS SIGNET UK DORMANTS LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET US FINANCE LIMITED Director 2018-06-30 CURRENT 2004-01-12 Active
BENJAMIN HARRIS SIGNET JEWELERS LIMITED Director 2018-06-30 CURRENT 2008-07-15 Active
BENJAMIN HARRIS COLLINGWOOD THE COUNTY JEWELLERS LIMITED Director 2018-06-30 CURRENT 1988-04-21 Active
BENJAMIN HARRIS ERNEST JONES LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS CHARMED MEMORIES LTD Director 2018-06-30 CURRENT 2008-09-01 Active
BENJAMIN HARRIS SIGNET JEWELLERY GROUP LIMITED Director 2018-06-30 CURRENT 1986-04-02 Active
BENJAMIN HARRIS RATNERS LIMITED Director 2018-06-30 CURRENT 1986-10-30 Active
BENJAMIN HARRIS RATNERS TRUSTEES LIMITED Director 2018-06-30 CURRENT 1987-03-10 Active
BENJAMIN HARRIS RATNERS PROPERTY DEVELOPMENTS LIMITED Director 2018-06-30 CURRENT 1988-04-04 Active
BENJAMIN HARRIS STEPHEN'S JEWELLERS LIMITED Director 2018-06-30 CURRENT 1959-06-05 Active
BENJAMIN HARRIS SAPHENA LIMITED Director 2018-06-30 CURRENT 1955-06-20 Active
BENJAMIN HARRIS TERRY'S (JEWELLERS) LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
BENJAMIN HARRIS SIGNET JEWELLERY LIMITED Director 2018-06-30 CURRENT 1981-06-22 Active
BENJAMIN HARRIS JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED Director 2018-06-30 CURRENT 1933-07-27 Active
BENJAMIN HARRIS H SAMUEL LIMITED Director 2018-06-30 CURRENT 1917-03-16 Active
BENJAMIN HARRIS CHECKBURY LIMITED Director 2018-06-30 CURRENT 1973-08-29 Active
BENJAMIN HARRIS SIGNET TRADING LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET GROUP FINANCE LIMITED Director 2018-06-30 CURRENT 2002-12-03 Active - Proposal to Strike off
RAINA MARGARET MILES SIGNET GROUP SERVICES LIMITED Director 2018-06-30 CURRENT 1999-05-13 Active
RAINA MARGARET MILES SIGNET HOLDINGS LIMITED Director 2018-06-30 CURRENT 1999-05-13 Active
RAINA MARGARET MILES SIGNET UK FINANCE PLC Director 2018-06-30 CURRENT 2014-04-17 Active
RAINA MARGARET MILES SIGNET GROUP LIMITED Director 2018-06-30 CURRENT 1950-01-27 Active
RAINA MARGARET MILES ERNEST JONES & CO.(LONDON)LIMITED Director 2010-06-25 CURRENT 1949-05-21 Active
RAINA MARGARET MILES EJ LIMITED Director 2010-06-25 CURRENT 1952-10-25 Active
RAINA MARGARET MILES ERNEST JONES (JEWELLERS) LIMITED Director 2010-06-25 CURRENT 1978-06-27 Active
RAINA MARGARET MILES SIGNET UK DORMANTS LIMITED Director 2010-06-25 CURRENT 1999-05-12 Active
RAINA MARGARET MILES SIGNET US FINANCE LIMITED Director 2010-06-25 CURRENT 2004-01-12 Active
RAINA MARGARET MILES SIGNET JEWELERS LIMITED Director 2010-06-25 CURRENT 2008-07-15 Active
RAINA MARGARET MILES COLLINGWOOD THE COUNTY JEWELLERS LIMITED Director 2010-06-25 CURRENT 1988-04-21 Active
RAINA MARGARET MILES SIGNET JEWELLERY GROUP LIMITED Director 2010-06-25 CURRENT 1986-04-02 Active
RAINA MARGARET MILES RATNERS LIMITED Director 2010-06-25 CURRENT 1986-10-30 Active
RAINA MARGARET MILES RATNERS TRUSTEES LIMITED Director 2010-06-25 CURRENT 1987-03-10 Active
RAINA MARGARET MILES RATNERS PROPERTY DEVELOPMENTS LIMITED Director 2010-06-25 CURRENT 1988-04-04 Active
RAINA MARGARET MILES STEPHEN'S JEWELLERS LIMITED Director 2010-06-25 CURRENT 1959-06-05 Active
RAINA MARGARET MILES SAPHENA LIMITED Director 2010-06-25 CURRENT 1955-06-20 Active
RAINA MARGARET MILES TERRY'S (JEWELLERS) LIMITED Director 2010-06-25 CURRENT 1978-04-03 Active
RAINA MARGARET MILES SIGNET JEWELLERY LIMITED Director 2010-06-25 CURRENT 1981-06-22 Active
RAINA MARGARET MILES JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED Director 2010-06-25 CURRENT 1933-07-27 Active
RAINA MARGARET MILES SIGNET GROUP FINANCE LIMITED Director 2010-06-25 CURRENT 2002-12-03 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
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-25Previous accounting period extended from 28/01/23 TO 31/01/23
2023-06-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2023-05-30Previous accounting period shortened from 31/01/23 TO 28/01/23
2023-01-19DIRECTOR APPOINTED MISS MARIANNE KELLY
2023-01-05APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/22
2022-02-28CH01Director's details changed for Benjamin Harris on 2022-02-28
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19
2019-01-11AP03Appointment of Benjamin Harris as company secretary on 2019-01-07
2019-01-11TM02Termination of appointment of Laurel Krueger on 2019-01-07
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-05AP03Appointment of Laurel Krueger as company secretary on 2018-06-30
2018-07-05TM02Termination of appointment of Mark Andrew Jenkins on 2018-06-30
2018-07-05AP01DIRECTOR APPOINTED BENJAMIN HARRIS
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS
2017-10-18AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;USD 1
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;USD 1
2015-09-07AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-05MISCAud res
2014-12-10AUDAUDITOR'S RESIGNATION
2014-10-14AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;USD 1
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2013-09-04AR0101/09/13 ANNUAL RETURN FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/13 FROM 15 Golden Square London W1F 9JG United Kingdom
2012-09-21AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-09-12AR0101/09/12 ANNUAL RETURN FULL LIST
2012-01-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-01-05CERTNMCOMPANY NAME CHANGED SIGNET SOURCING LIMITED CERTIFICATE ISSUED ON 05/01/12
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RAINA MARGARET MILES / 09/09/2011
2011-09-05AR0101/09/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 29/01/11
2010-09-16AR0101/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010
2010-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-08RES13SECTION 550 & 175(5)(A) 21/06/2010
2010-07-08RES01ADOPT ARTICLES 21/06/2010
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-07-02AP01DIRECTOR APPOINTED MS RAINA MARGARET MILES
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-10-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-07-16363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-16190LOCATION OF DEBENTURE REGISTER
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 15 GOLDEN SQUARE LONDON W1F 9JG
2008-05-29225PREVSHO FROM 30/06/2008 TO 31/01/2008
2008-05-16AA28/06/07 TOTAL EXEMPTION FULL
2007-07-02363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288bSECRETARY RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SDDS (BELGIUM) 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 SDDS (BELGIUM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SDDS (BELGIUM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2021-01-30
Annual Accounts
2022-01-29

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 SDDS (BELGIUM) LIMITED

Intangible Assets
Patents
We have not found any records of SDDS (BELGIUM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SDDS (BELGIUM) LIMITED
Trademarks
We have not found any records of SDDS (BELGIUM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SDDS (BELGIUM) 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 (99999 - Dormant Company) as SDDS (BELGIUM) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SDDS (BELGIUM) 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 SDDS (BELGIUM) 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 SDDS (BELGIUM) 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.