ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SDC Holdings Sheffield Ltd

SDC Holdings Sheffield Ltd is an active company incorporated on 2 August 2020 with the registered office located in Leatherhead, Surrey. SDC Holdings Sheffield Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12786032
Private limited company
Age
5 years
Incorporated 2 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (9 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Ashcombe House
5 The Crescent
Leatherhead
KT22 8DY
England
Address changed on 9 Sep 2025 (2 months ago)
Previous address was Sos Wholesale Limited Stores Road Derby DE21 4BD England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1968
Director • Investment Manager • British • Lives in England • Born in Sep 1992
Director • British • Lives in UK • Born in Aug 1973
RDCP Investments 25 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Soft Drinks Company Limited
Vipan Jot Patara and Robert Edward Hester are mutual people.
Active
Tawnylodge Limited
Robert Edward Hester is a mutual person.
Active
Bartholamew Lodge Nursing Home Limited
Robert Edward Hester is a mutual person.
Active
Monarch Healthcare Limited
Robert Edward Hester is a mutual person.
Active
Coton Care Limited
Robert Edward Hester is a mutual person.
Active
Alma Rail Limited
Robert Edward Hester is a mutual person.
Active
Bearwood Nursing Home Limited
Robert Edward Hester is a mutual person.
Active
MCS Build Limited
Robert Edward Hester is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.17M
Increased by £260.21K (+28%)
Total Liabilities
-£787.05K
Increased by £260.96K (+50%)
Net Assets
£387.29K
Decreased by £750 (-0%)
Debt Ratio (%)
67%
Increased by 9.47% (+16%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 15 Oct 2025
Vipan Jot Patara Resigned
1 Month Ago on 28 Sep 2025
Mr Robert Edward Hester Appointed
2 Months Ago on 9 Sep 2025
Sameer Rizvi Resigned
2 Months Ago on 9 Sep 2025
Registered Address Changed
2 Months Ago on 9 Sep 2025
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Full Accounts Submitted
11 Months Ago on 6 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 16 May 2024
Charge Satisfied
1 Year 8 Months Ago on 14 Mar 2024
Ms Vipan Jot Patara Details Changed
2 Years 1 Month Ago on 28 Sep 2023
Get Credit Report
Discover SDC Holdings Sheffield Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Oct 2025
Termination of appointment of Vipan Jot Patara as a director on 28 September 2025
Submitted on 1 Oct 2025
Appointment of Mr Robert Edward Hester as a director on 9 September 2025
Submitted on 10 Sep 2025
Termination of appointment of Sameer Rizvi as a director on 9 September 2025
Submitted on 10 Sep 2025
Registered office address changed from Sos Wholesale Limited Stores Road Derby DE21 4BD England to Ashcombe House 5 the Crescent Leatherhead KT22 8DY on 9 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Registered office address changed from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England to Sos Wholesale Limited Stores Road Derby DE21 4BD on 16 May 2024
Submitted on 16 May 2024
Director's details changed for Ms Vipan Jot Patara on 28 September 2023
Submitted on 19 Apr 2024
Satisfaction of charge 127860320001 in full
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year