Sdr Realisations 2024 Limited

DataGardener
in administration
Small

Sdr Realisations 2024 Limited

09386642Private Limited With Share Capital

3Rd Floor Gateway House, Tollgate, Chandlers Ford, SO533TG
Incorporated

13/01/2015

Company Age

11 years

Directors

2

Employees

101

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Sdr Realisations 2024 Limited (09386642) is a private limited with share capital incorporated on 13/01/2015 (11 years old) and registered in chandlers ford, SO533TG. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Small
Incorporated 13/01/2015
SO533TG
101 employees

Financial Overview

Total Assets

£3.05M

Liabilities

£2.65M

Net Assets

£400.7K

Cash

£16.5K

Key Metrics

101

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-08-2025
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:08-08-2025
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:08-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-03-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:04-09-2024
Change Of Name Notice
Category:Change Of Name
Date:04-09-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-04-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:19-03-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Resolution
Category:Resolution
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2016
Capital Allotment Shares
Category:Capital
Date:13-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-08-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-01-2015
Incorporation Company
Category:Incorporation
Date:13-01-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date07/03/2023
Latest Accounts30/06/2022

Trading Addresses

Unit 4 East Horton Business Park, Knowle Lane, Eastleigh, Hampshire, SO507DZ
3Rd Floor Gateway House, Tollgate, Chandlers Ford, Hampshire So53 3Tg, SO533TGRegistered

Contact

02380695600
hg-ms.com
3Rd Floor Gateway House, Tollgate, Chandlers Ford, SO533TG