Company NameSDM Housing Software Limited
Company StatusActive
Company Number02775445
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristian Lanng Nielsen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressA3 Elm House Oaklands Office Park
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMr Brian Beattie
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 October 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressA3 Elm House Oaklands Office Park
Hooton
Cheshire
CH66 7NZ
Wales
Director NameJesper Ulsted
Date of BirthJune 1977 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed01 October 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressA3 Elm House Oaklands Office Park
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMr Clive William Godfrey Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months (resigned 24 July 2019)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
24 The Rocks Road
East Malling
Kent
ME19 6AT
Director NameMr Kevin Francis Dohren
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 month, 2 weeks after company formation)
Appointment Duration29 years, 7 months (resigned 01 October 2022)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address90 Cunningham Drive
Bromborough
Wirral
Merseyside
CH63 0JZ
Wales
Secretary NameMr Kevin Francis Dohren
NationalityBritish
StatusResigned
Appointed18 February 1993(1 month, 2 weeks after company formation)
Appointment Duration29 years, 3 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Cunningham Drive
Bromborough
Wirral
Merseyside
CH63 0JZ
Wales
Director NameMr John Saunders
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(12 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 June 2022)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenfields Lane
Malpas
Cheshire
SY14 8HF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesdmhousing.co.uk
Email address[email protected]
Telephone01244 301999
Telephone regionChester

Location

Registered AddressA3 Elm House
Oaklands Office Park
Hooton
Cheshire
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Shareholders

5.6k at £1Mr John Saunders
9.98%
Ordinary A
30.5k at £1Clive William Godfrey Harris
54.80%
Ordinary A
19.5k at £1Mr Kevin Francis Dohren
35.04%
Ordinary A
5.4k at £0.01Clive William Godfrey Harris
0.10%
Preferred Ordinary
3.4k at £0.01Mr Kevin Francis Dohren
0.06%
Preferred Ordinary
980 at £0.01Mr John Saunders
0.02%
Preferred Ordinary
1 at £1Clive William Godfey Harris
0.00%
Ordinary B
1 at £1Mr John Saunders
0.00%
Ordinary D
1 at £1Mr Kevin Francis Dohren
0.00%
Ordinary C

Financials

Year2014
Net Worth-£198,606
Cash£614,880
Current Liabilities£205,263

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

6 June 2014Delivered on: 19 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 December 2022 (21 pages)
13 February 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
6 October 2022Termination of appointment of Kevin Francis Dohren as a director on 1 October 2022 (1 page)
6 October 2022Appointment of Jesper Ulsted as a director on 1 October 2022 (2 pages)
6 October 2022Appointment of Brian Beattie as a director on 1 October 2022 (2 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 June 2022Cessation of Kevin Francis Dohren as a person with significant control on 1 June 2022 (1 page)
1 June 2022Termination of appointment of John Saunders as a director on 1 June 2022 (1 page)
1 June 2022Notification of a person with significant control statement (2 pages)
1 June 2022Appointment of Christian Lanng Nielsen as a director on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of Kevin Francis Dohren as a secretary on 1 June 2022 (1 page)
25 May 2022Satisfaction of charge 027754450001 in full (1 page)
20 May 2022Change of details for Mr Kevin Francis Dohren as a person with significant control on 4 December 2019 (2 pages)
16 May 2022Change of details for Mr Kevin Francis Dohren as a person with significant control on 4 December 2019 (2 pages)
10 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 October 2020Registered office address changed from A3 Elm House Oaklands Business Park Hooton Cheshire CH66 7NZ England to A3 Elm House Oaklands Office Park Hooton Cheshire CH66 7NZ on 1 October 2020 (1 page)
26 August 2020Registered office address changed from Lawrence House Stoak Chester CH2 4HP to A3 Elm House Oaklands Business Park Hooton Cheshire CH66 7NZ on 26 August 2020 (1 page)
22 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
1 October 2019Termination of appointment of Clive William Godfrey Harris as a director on 24 July 2019 (1 page)
1 October 2019Cessation of Clive William Godfrey Harris as a person with significant control on 24 July 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 55,656.04
(8 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 55,656.04
(8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 55,656.04
(8 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 55,656.04
(8 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 55,656.04
(8 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 June 2014Registration of charge 027754450001 (36 pages)
19 June 2014Registration of charge 027754450001 (36 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 55,656.04
(8 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 55,656.04
(8 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 55,656.04
(8 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 March 2013Director's details changed for Mr John Saunders on 1 January 2013 (2 pages)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
15 March 2013Director's details changed for Mr John Saunders on 1 January 2013 (2 pages)
15 March 2013Director's details changed for Mr John Saunders on 1 January 2013 (2 pages)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
20 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 55,656.04
(7 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 55,656.04
(7 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
12 December 2011Company name changed sdm consultants LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
12 December 2011Company name changed sdm consultants LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
12 December 2011Change of name notice (2 pages)
12 December 2011Change of name notice (2 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mr Kevin Francis Dohren on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Clive William Godfrey Harris on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr John Saunders on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Clive William Godfrey Harris on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Kevin Francis Dohren on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr John Saunders on 24 February 2010 (2 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 February 2009Return made up to 04/01/09; full list of members (5 pages)
4 February 2009Return made up to 04/01/09; full list of members (5 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
14 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 February 2007Return made up to 04/01/07; full list of members (7 pages)
15 February 2007Return made up to 04/01/07; full list of members (7 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Company name changed sdm group holdings LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed sdm group holdings LIMITED\certificate issued on 17/01/06 (2 pages)
4 January 2006Particulars of contract relating to shares (3 pages)
4 January 2006Particulars of contract relating to shares (3 pages)
17 November 2005Particulars of contract relating to shares (3 pages)
17 November 2005Ad 16/09/05--------- £ si 5555@1=5555 £ si [email protected]=9 £ ic 50088/55652 (2 pages)
17 November 2005Ad 16/09/05--------- £ si 5555@1=5555 £ si [email protected]=9 £ ic 50088/55652 (2 pages)
17 November 2005Particulars of contract relating to shares (3 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 04/01/05; full list of members (7 pages)
11 January 2005Return made up to 04/01/05; full list of members (7 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (12 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (12 pages)
20 February 2004Return made up to 04/01/04; full list of members (7 pages)
20 February 2004Return made up to 04/01/04; full list of members (7 pages)
29 June 2003Group of companies' accounts made up to 31 December 2002 (12 pages)
29 June 2003Group of companies' accounts made up to 31 December 2002 (12 pages)
15 January 2003Return made up to 04/01/03; full list of members (7 pages)
15 January 2003Return made up to 04/01/03; full list of members (7 pages)
8 April 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
8 April 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
18 January 2002Return made up to 04/01/02; full list of members (6 pages)
18 January 2002Return made up to 04/01/02; full list of members (6 pages)
16 January 2001Return made up to 04/01/01; full list of members (6 pages)
16 January 2001Full group accounts made up to 30 September 2000 (14 pages)
16 January 2001Return made up to 04/01/01; full list of members (6 pages)
16 January 2001Full group accounts made up to 30 September 2000 (14 pages)
29 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
29 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 April 2000Full group accounts made up to 30 September 1999 (13 pages)
7 April 2000Full group accounts made up to 30 September 1999 (13 pages)
29 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1999Full group accounts made up to 30 September 1998 (14 pages)
29 March 1999Full group accounts made up to 30 September 1998 (14 pages)
12 February 1999Return made up to 04/01/99; no change of members (4 pages)
12 February 1999Return made up to 04/01/99; no change of members (4 pages)
21 April 1998Full group accounts made up to 30 September 1997 (14 pages)
21 April 1998Full group accounts made up to 30 September 1997 (14 pages)
10 February 1998Return made up to 04/01/98; no change of members (4 pages)
10 February 1998Return made up to 04/01/98; no change of members (4 pages)
18 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 April 1997Ad 08/04/97--------- £ si [email protected]=88 £ ic 50000/50088 (2 pages)
18 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 April 1997Ad 08/04/97--------- £ si [email protected]=88 £ ic 50000/50088 (2 pages)
21 March 1997Full group accounts made up to 30 September 1996 (16 pages)
21 March 1997Full group accounts made up to 30 September 1996 (16 pages)
21 January 1997Return made up to 04/01/97; full list of members (6 pages)
21 January 1997Return made up to 04/01/97; full list of members (6 pages)
17 February 1996Return made up to 04/01/96; no change of members (4 pages)
17 February 1996Return made up to 04/01/96; no change of members (4 pages)
9 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
9 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 1995Group accounts for a small company made up to 30 September 1994 (15 pages)
10 May 1995Group accounts for a small company made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 May 1993Company name changed\certificate issued on 21/05/93 (2 pages)
21 May 1993Company name changed\certificate issued on 21/05/93 (2 pages)
22 March 1993Memorandum and Articles of Association (8 pages)
22 March 1993Memorandum and Articles of Association (8 pages)
4 January 1993Incorporation (9 pages)
4 January 1993Incorporation (9 pages)