UKBizDB.co.uk

SANDISONS LIMITED

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

This company is commonly known as Sandisons Limited. The company was founded 20 years ago and was given the registration number 05068291. The firm's registered office is in DORSET. You can find them at Badger House, Salisbury Road, Blandford, Dorset, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SANDISONS LIMITED
Company Number:05068291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Badger House, Salisbury Road, Blandford, Dorset, DT11 7QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director01 April 2017Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director30 September 2022Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Secretary09 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 2004Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director01 July 2010Active
Forest View Sandleheath Road, Alderholt, Fordingbridge, SP6 3EG

Director14 December 2005Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director09 March 2004Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director30 September 2022Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director09 March 2004Active

People with Significant Control

Azets Holdings Limited
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunil Sawney
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Badger House, Salisbury Road, Dorset, DT11 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Victor Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Badger House, Salisbury Road, Dorset, DT11 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type small.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Resolution

Resolution.

Download
2022-10-12Incorporation

Memorandum articles.

Download
2022-10-05Accounts

Change account reference date company previous shortened.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Change of name

Certificate change of name company.

Download
2022-10-04Address

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

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.