About

Registered Number: 03374735
Date of Incorporation: 21/05/1997 (27 years ago)
Company Status: Active
Registered Address: 5 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD,

 

Founded in 1997, Sdmc Consulting Ltd are based in Bagshot, it's status at Companies House is "Active". There are 6 directors listed as Taylor, Sarah Louise, Stevens, Guy, Taylor, Robert, Stevens, Nadine, Cosson, Roger Charles, Dean, Jeremy David for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Guy 21 May 1997 - 1
TAYLOR, Robert 18 April 2005 - 1
COSSON, Roger Charles 18 June 2001 31 January 2004 1
DEAN, Jeremy David 21 May 1997 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Sarah Louise 01 June 2010 - 1
STEVENS, Nadine 21 May 1997 31 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 31 May 2019
PSC04 - N/A 22 March 2019
PSC04 - N/A 22 March 2019
CH03 - Change of particulars for secretary 22 March 2019
AD01 - Change of registered office address 21 March 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 21 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 01 June 2018
CS01 - N/A 16 July 2017
PSC01 - N/A 16 July 2017
PSC01 - N/A 16 July 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 05 May 2016
AAMD - Amended Accounts 18 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 13 March 2014
SH06 - Notice of cancellation of shares 09 July 2013
SH03 - Return of purchase of own shares 18 June 2013
RESOLUTIONS - N/A 11 June 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 31 May 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 24 June 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 19 June 2011
SH06 - Notice of cancellation of shares 13 April 2011
RESOLUTIONS - N/A 21 March 2011
SH03 - Return of purchase of own shares 21 March 2011
SH06 - Notice of cancellation of shares 07 July 2010
SH03 - Return of purchase of own shares 07 July 2010
AA - Annual Accounts 30 June 2010
RESOLUTIONS - N/A 28 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AP03 - Appointment of secretary 07 June 2010
AD01 - Change of registered office address 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
CH01 - Change of particulars for director 28 March 2010
TM01 - Termination of appointment of director 28 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 15 June 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 20 June 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 03 June 2005
363a - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 08 June 2004
169 - Return by a company purchasing its own shares 28 April 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 22 January 2004
363s - Annual Return 28 May 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
CERTNM - Change of name certificate 09 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 13 March 2001
287 - Change in situation or address of Registered Office 04 December 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 02 June 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 12 June 1998
225 - Change of Accounting Reference Date 27 June 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.