About

Registered Number: 03875520
Date of Incorporation: 11/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB,

 

Sdl Tridion Ltd was founded on 11 November 1999 with its registered office in Maidenhead, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are Albaredes, Gilles, Bergsma, Michiel Alexander, Cope Morgan, Alun John, Dikhoff, Josephus Gerardus, Kolleman, Jan Jaap, Konijnendijk, Paul Adriaan, Shakir, Furqan, Van Der Zwan, Gerrit Abraham, Varkevisser, Pieter Rijn, Weenink, Eric Maria, Young, Jeremy Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBAREDES, Gilles 18 August 2003 01 September 2004 1
BERGSMA, Michiel Alexander 01 September 2004 31 December 2008 1
COPE MORGAN, Alun John 16 May 2001 28 August 2003 1
DIKHOFF, Josephus Gerardus 16 May 2001 18 August 2003 1
KOLLEMAN, Jan Jaap 31 October 2008 01 January 2014 1
KONIJNENDIJK, Paul Adriaan 11 November 1999 01 July 2001 1
SHAKIR, Furqan 14 February 2000 01 June 2001 1
VAN DER ZWAN, Gerrit Abraham 11 November 1999 01 September 2004 1
VARKEVISSER, Pieter Rijn 01 September 2004 31 October 2008 1
WEENINK, Eric Maria 01 May 2009 31 March 2014 1
YOUNG, Jeremy Paul 29 August 2003 01 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 03 May 2020
TM01 - Termination of appointment of director 03 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 11 November 2019
TM01 - Termination of appointment of director 30 August 2019
AP01 - Appointment of director 30 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 07 October 2018
MR05 - N/A 27 June 2018
MR04 - N/A 27 June 2018
MR04 - N/A 27 June 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 07 October 2017
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 13 October 2016
AUD - Auditor's letter of resignation 23 December 2015
AUD - Auditor's letter of resignation 10 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 07 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 05 October 2011
AUD - Auditor's letter of resignation 29 December 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 30 September 2010
TM02 - Termination of appointment of secretary 23 June 2010
AD01 - Change of registered office address 23 June 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 27 October 2009
AUD - Auditor's letter of resignation 02 June 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 07 December 2007
CERTNM - Change of name certificate 25 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 21 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 09 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2005
AA - Annual Accounts 08 April 2005
363a - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 31 January 2004
363a - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363a - Annual Return 11 February 2003
AA - Annual Accounts 09 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
395 - Particulars of a mortgage or charge 05 October 2002
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
363a - Annual Return 01 February 2001
353 - Register of members 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
225 - Change of Accounting Reference Date 17 December 1999
NEWINC - New incorporation documents 11 November 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 January 2004 Fully Satisfied

N/A

Rent security deposit deed 20 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.