UKBizDB.co.uk

SANDERSON GROUP LIMITED

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

This company is commonly known as Sanderson Group Limited. The company was founded 20 years ago and was given the registration number 04968444. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SANDERSON GROUP LIMITED
Company Number:04968444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 December 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director31 March 2020Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary13 July 2011Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary03 May 2005Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary31 October 2017Active
Daisy Cottage Chapel Street, Kirk Hammerton, York, YO26 8DA

Secretary22 December 2003Active
18 Totley Hall Drive, Sheffield, S17 4BB

Secretary23 November 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary18 November 2003Active
1 Elm Grove, Thorpe Bay, Southend On Sea, SS1 3EY

Director23 December 2003Active
7, Rushmills, Northampton, England, NN4 7YB

Director31 March 2020Active
7, Rushmills, Northampton, England, NN4 7YB

Director31 March 2020Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director18 November 2003Active
200, Clarendon Street, 56th Floor, Boston, United States, MA02116

Director09 September 2019Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director03 May 2005Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director09 June 2015Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director23 November 2004Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director23 November 2004Active
Sanderson House, Poplar Way, Sheffield, England, S60 5TR

Director11 December 2020Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director02 October 2017Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director03 January 2013Active
Daisy Cottage Chapel Street, Kirk Hammerton, York, YO26 8DA

Director22 December 2003Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director23 November 2004Active
4325, Alexander Drive, Suite 100, Alpharetta, United States, GA30022

Director09 September 2019Active
401, North Congress Avenue, Suite 3100, Austin, United States, TX78701

Director09 September 2019Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director22 December 2003Active
18 Totley Hall Drive, Sheffield, S17 4BB

Director22 November 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director18 November 2003Active

People with Significant Control

Aptean Limited
Notified on:10 September 2019
Status:Active
Country of residence:England
Address:7, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Address

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

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-24Other

Legacy.

Download
2022-02-24Accounts

Legacy.

Download
2022-02-24Other

Legacy.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.