Get an alert when SDH HOLDCO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2025-12-31

Overdue

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SDH HOLDCO LIMITED 2012-04-23 → present
  2. SHOO 563 LIMITED 2012-02-01 → 2012-04-23

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company have prepared a cash flow forecast until at least 12 months from the date of approval of the financial statements, taking into consideration the impact of the uncertainties such as inflationary cost pressures. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements.”

Group structure

  1. SDH HOLDCO LIMITED · parent
    1. Orange Cyberdefense UK Limited 100% · England & Wales · Cybersecurity services and solutions
    2. Orange Cyberdefense South Africa (Pty) Limited 100% · Republic of South Africa · Cybersecurity professional services
    3. SensePost UK Limited 100% · England & Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 20 resigned

Name Role Appointed Born Nationality
BHARDWAJ, Ajay Director 2026-04-17 Feb 1969 British
Show 20 resigned officers
Name Role Appointed Resigned
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2012-02-01 2012-04-24
AURIOL POTIER, Hélène Director 2019-01-31 2021-11-15
BIDDULPH, Michael Thomas Director 2017-09-28 2019-01-31
BROWN, Ian Christopher Director 2016-05-31 2019-09-30
COOKE, Andrew Derek Director 2012-07-02 2013-08-13
CORDIER, Matthieu Director 2019-01-31 2020-11-06
DAVIDSON, Keith Robert Director 2012-04-24 2014-07-04
DAVIS, Neville Director 2012-07-02 2016-05-17
DE WINDT, Fabrice Director 2019-01-31 2020-11-06
FOULON, Hugues Director 2019-01-31 2026-03-09
GRANT, Ian Douglas Director 2012-04-24 2017-09-28
GREEFF, Etienne Director 2012-07-02 2019-01-31
JAMES, Kevin Ian Director 2016-10-25 2019-01-31
NAGEVADIA, Rajesh Prabhudas Director 2012-11-01 2017-07-31
RATTLE, Philip Michael Director 2014-08-28 2019-01-31
SADLER, Sian Director 2012-02-01 2012-04-24
TOMLINSON, Matthew Charles Director 2012-07-02 2019-01-31
TOUSSAINT, Quentin Director 2020-11-06 2026-04-17
VAN DEN BERGHE, Michel Director 2019-01-31 2021-07-23
WINNING, Christian Patrick Lorenzo Director 2018-04-23 2019-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Orange S.A. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-01-31 Active
August Equity Partners Ii A Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2018-11-28 Ceased 2018-11-28
August Equity Llp Corporate entity Significant influence 2016-06-01 Ceased 2019-01-31

Filing timeline

Last 20 of 107 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-10-01 RESOLUTIONS Resolution
  • 2021-10-01 MA Memorandum articles
Date Type Category Description
2026-05-05 TM01 officers Termination director company with name termination date PDF
2026-05-05 AP01 officers Appoint person director company with name date PDF
2026-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-10 TM01 officers Termination director company with name termination date PDF
2026-03-07 DISS40 gazette Gazette filings brought up to date
2026-03-03 GAZ1 gazette Gazette notice compulsory
2026-01-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-04 AA accounts Accounts with accounts type full
2024-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-02 AA accounts Accounts with accounts type full
2023-02-01 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-26 AA accounts Accounts with accounts type full
2022-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-16 TM01 officers Termination director company with name termination date PDF
2021-10-04 AA accounts Accounts with accounts type full
2021-10-01 RESOLUTIONS resolution Resolution
2021-10-01 MA incorporation Memorandum articles
2021-08-03 TM01 officers Termination director company with name termination date PDF
2021-04-06 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page