About

Registered Number: 03218721
Date of Incorporation: 01/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Software Ag Locomotive Way, Pride Park, Derby, DE24 8PU,

 

Founded in 1996, Sgml Technologies Ltd are based in Derby, it's status is listed as "Active". There are 9 directors listed as Fox, Tim, Cairns, Robert Mark, Dawedeit, Volker Eckehard, Edwards, Mark, Gaspart, Jean-pierre, Roos, Darren, Smith, Joan Maud, Zeitler, Andreas Michael Georg Zvonimir, Zinnhardt, Arnd for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWEDEIT, Volker Eckehard 04 October 1999 30 April 2002 1
EDWARDS, Mark 04 October 1999 31 August 2011 1
GASPART, Jean-Pierre 01 December 1996 04 October 1999 1
ROOS, Darren 01 October 2011 31 December 2013 1
SMITH, Joan Maud 01 July 1996 04 October 1999 1
ZEITLER, Andreas Michael Georg Zvonimir 11 September 2000 14 May 2003 1
ZINNHARDT, Arnd 30 April 2002 16 March 2012 1
Secretary Name Appointed Resigned Total Appointments
FOX, Tim 27 September 2011 - 1
CAIRNS, Robert Mark 31 December 2005 31 August 2011 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 23 July 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AD01 - Change of registered office address 19 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 07 October 2011
AP03 - Appointment of secretary 27 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
363s - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
363s - Annual Return 02 August 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
123 - Notice of increase in nominal capital 07 June 2000
287 - Change in situation or address of Registered Office 25 April 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
287 - Change in situation or address of Registered Office 02 December 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
363a - Annual Return 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1998
363a - Annual Return 06 July 1998
AA - Annual Accounts 01 May 1998
363a - Annual Return 06 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
RESOLUTIONS - N/A 17 September 1996
RESOLUTIONS - N/A 17 September 1996
MEM/ARTS - N/A 17 September 1996
123 - Notice of increase in nominal capital 17 September 1996
225 - Change of Accounting Reference Date 09 August 1996
288 - N/A 16 July 1996
NEWINC - New incorporation documents 01 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.