SANDAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03206855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANDAL LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SANDAL LIMITED located?

    Registered Office Address
    34-40 High Street
    Wanstead
    E11 2RJ London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDAL PLCOct 24, 1996Oct 24, 1996
    SYNTON PLCJun 03, 1996Jun 03, 1996

    What are the latest accounts for SANDAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for SANDAL LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for SANDAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    33 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Statement of capital following an allotment of shares on Oct 29, 2025

    • Capital: GBP 612,736.66
    3 pagesSH01

    Confirmation statement made on Jun 03, 2025 with updates

    7 pagesCS01

    Register inspection address has been changed from Tees House, 95 London Road Bishop's Stortford Hertfordshire CM23 3GW England to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX

    1 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Nov 30, 2024

    24 pagesAA

    Statement of capital following an allotment of shares on Mar 24, 2025

    • Capital: GBP 562,736.66
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2024

    • Capital: GBP 512,736.66
    3 pagesSH01

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Nov 11, 2024

    • Capital: GBP 462,736.66
    3 pagesSH01

    Registered office address changed from Price Bailey, Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to 34-40 High Street Wanstead London England E11 2RJ on Dec 04, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    48 pagesMA

    Current accounting period extended from May 31, 2024 to Nov 30, 2024

    1 pagesAA01

    Appointment of Msp Corporate Services Limited as a secretary on Sep 02, 2024

    2 pagesAP04

    Termination of appointment of Robert Joseph Whitaker as a secretary on Sep 02, 2024

    1 pagesTM02

    Confirmation statement made on Jun 03, 2024 with updates

    6 pagesCS01

    Second filing of Confirmation Statement dated Jun 03, 2022

    5 pagesRP04CS01

    Satisfaction of charge 032068550007 in full

    1 pagesMR04

    Termination of appointment of Oliver John Tadd as a director on Apr 04, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to May 31, 2023

    36 pagesAA

    Who are the officers of SANDAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    TADD, Alan John
    High Street
    Wanstead
    E11 2RJ London
    34-40
    England
    England
    Director
    High Street
    Wanstead
    E11 2RJ London
    34-40
    England
    England
    EnglandBritish1823670004
    TADD, Victoria Harriet
    High Street
    Wanstead
    E11 2RJ London
    34-40
    England
    England
    Director
    High Street
    Wanstead
    E11 2RJ London
    34-40
    England
    England
    EnglandBritish272996550001
    DYDE, Stephen David
    57 Evans Road
    Eynsham
    OX29 4QU Witney
    Oxfordshire
    Secretary
    57 Evans Road
    Eynsham
    OX29 4QU Witney
    Oxfordshire
    British64722680003
    PAYNE, Richard
    Claremont House
    Deans Court
    OX26 6BW Bicester
    Oxfordshire
    Secretary
    Claremont House
    Deans Court
    OX26 6BW Bicester
    Oxfordshire
    261086110001
    PAYNE, Stephen Vear
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    Secretary
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    British6413760001
    WHITAKER, Robert Joseph
    London Road
    CM23 3GW Bishop's Stortford
    95
    England
    Secretary
    London Road
    CM23 3GW Bishop's Stortford
    95
    England
    273616320001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DARBYS SECRETARIAL SERVICES LIMITED
    New Inn Hall Street
    OX1 2QD Oxford
    Darbys 52
    Oxfordshire
    United Kingdom
    Secretary
    New Inn Hall Street
    OX1 2QD Oxford
    Darbys 52
    Oxfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03589592
    76975910004
    EDWIN COE SECRETARIES LIMITED
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    England
    Secretary
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    England
    Identification TypeEuropean Economic Area
    Registration Number04586068
    98679750001
    ARIS, Valerie
    8 Benson Close
    OX6 7FQ Bicester
    Oxfordshire
    Director
    8 Benson Close
    OX6 7FQ Bicester
    Oxfordshire
    British48011700001
    BOORER, Stephen Reginald
    150 Rundells
    CM18 7HF Harlow
    Essex
    Director
    150 Rundells
    CM18 7HF Harlow
    Essex
    British62287670001
    CLARKE, Gordon Joseph
    25 Roman Gardens
    WD4 8LG Kings Langley
    Hertfordshire
    Director
    25 Roman Gardens
    WD4 8LG Kings Langley
    Hertfordshire
    British50392230001
    GILCHRIST, Peter Mcnairn
    Claremont House
    Deans Court
    OX26 6BW Bicester
    Oxfordshire
    Director
    Claremont House
    Deans Court
    OX26 6BW Bicester
    Oxfordshire
    United KingdomBritish78017220003
    GREEN, Richard Terence
    Water End
    Ashdon
    CB10 2NA Saffron Walden
    Little Mortimers
    England
    Director
    Water End
    Ashdon
    CB10 2NA Saffron Walden
    Little Mortimers
    England
    EnglandBritish231282200001
    MUNTING, David William
    Deans Court
    OX26 6BW Bicester
    Claremont House
    England
    Director
    Deans Court
    OX26 6BW Bicester
    Claremont House
    England
    EnglandBritish138105240001
    PAYNE, Stephen Vear
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    Director
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    EnglandBritish6413760001
    REDMOND, Victor
    79 Ridgeway Avenue
    LU5 4QL Dunstable
    Bedfordshire
    Director
    79 Ridgeway Avenue
    LU5 4QL Dunstable
    Bedfordshire
    United KingdomBritish78017270001
    RODGER, Tom
    Business & Innovation Centre
    Windrush Industrial Park
    OX29 7DX Witney
    Strategic Mentors Limited
    Oxfordshire
    United Kingdom
    Director
    Business & Innovation Centre
    Windrush Industrial Park
    OX29 7DX Witney
    Strategic Mentors Limited
    Oxfordshire
    United Kingdom
    EnglandBritish153093630001
    TADD, Oliver John
    Packington Street
    N1 8QB London
    27c
    England
    Director
    Packington Street
    N1 8QB London
    27c
    England
    EnglandBritish181860300002
    TADD, Sandra
    Claremont House
    Deans Court
    OX26 6BW Bicester
    Oxfordshire
    Director
    Claremont House
    Deans Court
    OX26 6BW Bicester
    Oxfordshire
    United KingdomBritish64925230001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of SANDAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan John Tadd
    High Street
    Wanstead
    E11 2RJ London
    34-40
    England
    England
    Apr 10, 2019
    High Street
    Wanstead
    E11 2RJ London
    34-40
    England
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0