UKBizDB.co.uk

SANDVINE LIMITED

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

This company is commonly known as Sandvine Limited. The company was founded 24 years ago and was given the registration number 03985898. The firm's registered office is in MILTON KEYNES. You can find them at C/o Rsm Uk The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 18203 - Reproduction of computer media.

Company Information

Name:SANDVINE LIMITED
Company Number:03985898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 April 2000
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18203 - Reproduction of computer media

Office Address & Contact

Registered Address:C/o Rsm Uk The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England, MK9 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47448, Fremont Blvd., Fremont, Ca, United States, 94538

Director21 September 2017Active
408, Albert Street, Waterloo, Canada,

Director20 July 2018Active
18 Shefford Road, Meppershall, Beds, SG17 5LG

Secretary28 March 2003Active
101 Warwick Avenue, London, W9 2PP

Secretary31 July 2002Active
6, Hanson Close, London, United Kingdom, SW12 9QA

Secretary01 March 2008Active
7 43 Regents Park Road, London, NW1 7SY

Secretary18 October 2000Active
15a Myddleton Square, London, EC1R 1YE

Secretary15 November 2001Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary28 April 2000Active
15, Hopefield Avenue, London, United Kingdom, NW6 6LJ

Director01 April 2012Active
18 Shefford Road, Meppershall, Beds, SG17 5LG

Director15 November 2001Active
19-21 Crawford Street, London, W1H 1PJ

Director01 January 2014Active
C/O Rsm Uk, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director19 August 2016Active
C/O Rsm Uk, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director19 August 2016Active
68, Koninginneweg, Oud Beijerland, Holland, FOREIGN

Director15 June 2004Active
Burgemeester Van Heugtenlaan 102, Nieuwerkerk A/D Ij, Holland,

Director18 October 2000Active
7 43 Regents Park Road, London, NW1 7SY

Director18 October 2000Active
De Dreef Van Herebos 1, London, Gravenwezel, Belguim,

Director18 October 2000Active
Pennyhop 29, Amsterdam, The Netherlands, FOREIGN

Director03 January 2002Active
Kruisplein 111a, Rotterdam, Netherlands, FOREIGN

Director30 May 2000Active
15a Myddleton Square, London, EC1R 1YE

Director15 November 2001Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director28 April 2000Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director28 April 2000Active

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
2021-05-01Gazette

Gazette dissolved liquidation.

Download
2021-02-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-04Resolution

Resolution.

Download
2019-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type small.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-18Gazette

Gazette filings brought up to date.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-24Gazette

Gazette notice compulsory.

Download
2017-10-19Accounts

Change account reference date company current extended.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Auditors

Auditors resignation company.

Download
2017-02-28Address

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

Download
2016-10-12Accounts

Accounts with accounts type small.

Download
2016-09-06Resolution

Resolution.

Download
2016-09-06Change of name

Change of name notice.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.