Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SDD Global Property Limited
SDD Global Property Limited is an active company incorporated on 25 February 2013 with the registered office located in Ilford, Greater London. SDD Global Property Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
08417919
Private limited company
Age
12 years
Incorporated
25 February 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
11 February 2025
(8 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(3 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
28 February 2025
Due by
30 November 2025
(29 days remaining)
Learn more about SDD Global Property Limited
Contact
Update Details
Address
Olympic House
Clements Road
Ilford
IG1 1BA
England
Address changed on
17 Mar 2022
(3 years ago)
Previous address was
37 Blandford Drive Coventry CV2 2JD England
Companies in IG1 1BA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Dale Adeolu Johnson
Director • PSC • British • Lives in England • Born in Aug 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Forest Autos Limited
Mr Dale Adeolu Johnson is a mutual person.
Active
Medical Health Urgent Courier Ltd
Mr Dale Adeolu Johnson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
£620.52K
Increased by £16.81K (+3%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.78M
Decreased by £18.92K (-1%)
Total Liabilities
-£292.63K
Decreased by £17.51K (-6%)
Net Assets
£1.49M
Decreased by £1.41K (-0%)
Debt Ratio (%)
16%
Decreased by 0.8% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Abridged Accounts Submitted
11 Months Ago on 30 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Feb 2024
Abridged Accounts Submitted
2 Years Ago on 24 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 28 Feb 2023
Abridged Accounts Submitted
3 Years Ago on 5 Oct 2022
Registered Address Changed
3 Years Ago on 17 Mar 2022
Confirmation Submitted
3 Years Ago on 17 Mar 2022
Abridged Accounts Submitted
3 Years Ago on 1 Dec 2021
Registered Address Changed
4 Years Ago on 20 Apr 2021
Get Alerts
Get Credit Report
Discover SDD Global Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 February 2025 with no updates
Submitted on 11 Mar 2025
Unaudited abridged accounts made up to 28 February 2024
Submitted on 30 Nov 2024
Confirmation statement made on 11 February 2024 with no updates
Submitted on 27 Feb 2024
Unaudited abridged accounts made up to 28 February 2023
Submitted on 24 Oct 2023
Confirmation statement made on 11 February 2023 with no updates
Submitted on 28 Feb 2023
Unaudited abridged accounts made up to 28 February 2022
Submitted on 5 Oct 2022
Confirmation statement made on 11 February 2022 with updates
Submitted on 17 Mar 2022
Registered office address changed from 37 Blandford Drive Coventry CV2 2JD England to Olympic House Clements Road Ilford IG1 1BA on 17 March 2022
Submitted on 17 Mar 2022
Unaudited abridged accounts made up to 28 February 2021
Submitted on 1 Dec 2021
Confirmation statement made on 11 February 2021 with updates
Submitted on 20 Apr 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs