SDL TRIDION LIMITED
Status | ACTIVE |
Company No. | 03875520 |
Category | Private Limited Company |
Incorporated | 11 Nov 1999 |
Age | 24 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SDL TRIDION LIMITED is an active private limited company with number 03875520. It was incorporated 24 years, 6 months, 23 days ago, on 11 November 1999. The company address is New Globe House Vanwall Business Park New Globe House Vanwall Business Park, Maidenhead, SL6 4UB, England.
Company Fillings
Accounts with accounts type small
Date: 23 Apr 2024
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts amended with accounts type small
Date: 16 Apr 2024
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Accounts amended with accounts type small
Date: 22 Mar 2024
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts amended with accounts type small
Date: 22 Mar 2024
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Cessation of a person with significant control
Date: 20 Nov 2023
Action Date: 11 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sdl Holdings Bv
Cessation date: 2023-11-11
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 11 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rws Holdings Plc
Notification date: 2023-11-11
Documents
Appoint person director company with name date
Date: 28 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Peter William Hall
Appointment date: 2023-04-17
Documents
Termination director company with name termination date
Date: 28 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-17
Officer name: Christopher Mark Storey
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark Storey
Appointment date: 2022-07-13
Documents
Termination director company with name termination date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominique Francois Lionnel Lalli
Termination date: 2022-07-13
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Mark Everitt
Termination date: 2022-02-14
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominique Francois Lionnel Lalli
Appointment date: 2022-02-14
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 08 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Mark Everitt
Change date: 2021-06-04
Documents
Change account reference date company current shortened
Date: 22 Apr 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type small
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 03 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr Timothy Mark Everitt
Documents
Termination director company with name termination date
Date: 03 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cant
Termination date: 2020-05-01
Documents
Accounts with accounts type full
Date: 03 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Coker
Termination date: 2019-08-30
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-30
Officer name: Mr Robert Cant
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage charge whole cease with charge number
Date: 27 Jun 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Old address: Globe House Clivemont Road Maidenhead Berkshire SL6 7DY
New address: New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB
Change date: 2017-09-11
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Weenink
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Coker
Documents
Termination director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Kolleman
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Maria Weenink
Change date: 2010-11-16
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jan Jaap Kolleman
Change date: 2010-11-16
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-23
Old address: 12 Plumtree Court London EC4A 4HT
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed eric maria weenink
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 287
Description: Registered office changed on 18/05/2009 from 12 plumtree court london EC4A 4HT
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from globe house clivemont road maidenhead berkshire SL6 7DY
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michiel bergsma
Documents
Accounts with accounts type full
Date: 23 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed jan jaap kolleman
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director pieter varkevisser
Documents
Accounts with accounts type full
Date: 23 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Certificate change of name company
Date: 25 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tridion LIMITED\certificate issued on 25/09/07
Documents
Legacy
Date: 13 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 13/09/07 from: avis house park road bracknell berkshire RG12 2EW
Documents
Accounts with accounts type full
Date: 07 Aug 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 2007
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/05; full list of members
Documents
Legacy
Date: 12 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type full
Date: 08 Apr 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/04; full list of members
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Accounts with accounts type full
Date: 03 Aug 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/03; full list of members
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Nov 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 05 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 12 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HOLLINSTONE FARM RULEHOLME,CARLISLE,CA6 4NF
Number: | 07041526 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PEER ROBERTS,ROSSLYN CRESCENT,HA1 2SZ
Number: | 03553131 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT MANAGEMENT SERVICES INTERNATIONAL LIMITED
MASON'S YARD,WIMBLEDON VILLAGE,SW19 5BY
Number: | 03771110 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON CONSTRUCTION ACADEMY LIMITED
PAVIOR'S HOUSE,LONDON,EC1M 6AN
Number: | 09020460 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE
Number: | 06772472 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BROADWAY,LONDON,SW1H 0BL
Number: | 11965942 |
Status: | ACTIVE |
Category: | Private Limited Company |