UKBizDB.co.uk

SANDSIV GROUP LIMITED

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

This company is commonly known as Sandsiv Group Limited. The company was founded 10 years ago and was given the registration number 09069316. The firm's registered office is in READING. You can find them at Davidson House 3rd Floor, Forbury Square, Reading, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SANDSIV GROUP LIMITED
Company Number:09069316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Davidson House 3rd Floor, Forbury Square, Reading, Berkshire, RG1 3EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary21 November 2014Active
36, Lower Cookham Road, Maidenhead, United Kingdom, SL6 8JU

Director22 October 2014Active
Davidson House, 3rd Floor, Forbury Square, Reading, England, RG1 3EU

Director03 February 2016Active
Crotona Gardens, Crotona Gardens, Marine Garden Hastings, Barbados, BB15156

Director03 February 2016Active
36, Lower Cookham Road, Maidenhead, United Kingdom, SL6 8JU

Director22 October 2014Active
Gainsborough House, 2 Sheen Road, Richmond, United Kingdom, TW9 1AE

Director03 June 2014Active

People with Significant Control

Frank Warnsing
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:Swiss
Country of residence:United Kingdom
Address:36, Lower Cookham Road, Maidenhead, United Kingdom, SL6 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Federico Cesconi
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Swiss
Country of residence:United Kingdom
Address:36, Lower Cookham Road, Maidenhead, United Kingdom, SL6 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Officers

Termination director company with name termination date.

Download
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-04-30Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Address

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

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Change corporate secretary company with change date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Capital

Capital allotment shares.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Change account reference date company previous shortened.

Download
2018-09-10Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.