Services Design Partnership Limited

DataGardener
live
Micro

Services Design Partnership Limited

02159256Private Limited With Share Capital

Clarke Nicklin House, Brooks Drive, Cheadle, SK83TD
Incorporated

28/08/1987

Company Age

38 years

Directors

1

Employees

7

SIC Code

71111

Risk

very low risk

Company Overview

Registration, classification & business activity

Services Design Partnership Limited (02159256) is a private limited with share capital incorporated on 28/08/1987 (38 years old) and registered in cheadle, SK83TD. The company operates under SIC code 71111 - architectural activities.

Service design partnership was established in 1987 to provide a first class consulting engineer service for clients around the globe.trusted by our diverse clients, sdp has built an enviable reputation for being able to tackle the most complex structural problems and deliver sustainable, effective, ...

Private Limited With Share Capital
SIC: 71111
Micro
Incorporated 28/08/1987
SK83TD
7 employees

Financial Overview

Total Assets

£554.6K

Liabilities

£118.9K

Net Assets

£435.7K

Est. Turnover

£623.8K

AI Estimated
Unreported
Cash

£69.5K

Key Metrics

7

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Capital Name Of Class Of Shares
Category:Capital
Date:17-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2025
Memorandum Articles
Category:Incorporation
Date:21-09-2024
Resolution
Category:Resolution
Date:21-09-2024
Capital Alter Shares Consolidation
Category:Capital
Date:16-09-2024
Capital Name Of Class Of Shares
Category:Capital
Date:16-09-2024
Capital Allotment Shares
Category:Capital
Date:16-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2019
Capital Cancellation Shares
Category:Capital
Date:12-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:12-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Capital Name Of Class Of Shares
Category:Capital
Date:08-11-2016
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2014
Capital Allotment Shares
Category:Capital
Date:30-09-2014
Capital Name Of Class Of Shares
Category:Capital
Date:15-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Capital Cancellation Shares
Category:Capital
Date:08-11-2013
Capital Return Purchase Own Shares
Category:Capital
Date:08-11-2013
Termination Director Company With Name
Category:Officers
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Termination Director Company With Name
Category:Officers
Date:27-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Move Registers To Sail Company
Category:Address
Date:01-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Move Registers To Sail Company
Category:Address
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Sail Address Company With Old Address
Category:Address
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Sail Address Company
Category:Address
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2009
Legacy
Category:Officers
Date:13-03-2009
Legacy
Category:Annual Return
Date:02-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2008
Legacy
Category:Annual Return
Date:10-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2007
Legacy
Category:Mortgage
Date:21-06-2007
Legacy
Category:Annual Return
Date:09-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2006
Legacy
Category:Officers
Date:02-08-2006
Legacy
Category:Annual Return
Date:02-08-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2005
Resolution
Category:Resolution
Date:22-09-2005
Legacy
Category:Capital
Date:22-09-2005
Legacy
Category:Annual Return
Date:18-03-2005

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date27/06/2025
Latest Accounts30/09/2024

Trading Addresses

Clarke Nicklin House, Brooks Drive, Cheadle, Sk8 3Td, SK83TDRegistered
Unit 3 Calder Island Way, Wakefield, West Yorkshire, WF27AW

Contact

01924290581
admin@sdp.co.uk
sdp.co.uk
Clarke Nicklin House, Brooks Drive, Cheadle, SK83TD