UKBizDB.co.uk

SANDBULL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandbull Limited. The company was founded 7 years ago and was given the registration number 10336905. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House / 3-4, Holborn Circus, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SANDBULL LIMITED
Company Number:10336905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Caledonian Road, London, England, N1 9DP

Director25 October 2022Active
100, Langtry Place, Thornhill, Canada, L4J 8L6

Director19 August 2016Active
11, Stanton House, Rotherhithe Street, London, United Kingdom, SE16 5DJ

Director18 August 2016Active
Palm Grove House, Road Town, Tortola, Virgin Islands, British,

Corporate Director22 December 2020Active

People with Significant Control

Obe Holdings Limited
Notified on:25 October 2022
Status:Active
Country of residence:England
Address:68, Caledonian Road, London, England, N1 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Serge Stephane Richard
Notified on:18 August 2016
Status:Active
Date of birth:July 1964
Nationality:Swiss
Country of residence:England
Address:68, Caledonian Road, London, England, N1 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Laure Peris
Notified on:18 August 2016
Status:Active
Date of birth:September 1984
Nationality:French
Country of residence:United Kingdom
Address:First Floor, Thavies Inn House, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Gazette

Gazette filings brought up to date.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-12Persons with significant control

Change to a person with significant control.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-12-22Officers

Appoint corporate director company with name date.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.