SANDAL LIMITED
Overview
| Company Name | SANDAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03206855 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SANDAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDAL PLC | Oct 24, 1996 | Oct 24, 1996 |
| SYNTON PLC | Jun 03, 1996 | Jun 03, 1996 |
What are the latest accounts for SANDAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for SANDAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for SANDAL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 33 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 03, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Nov 30, 2024 | 24 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2024
| 3 pages | SH01 | ||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 11, 2024
| 3 pages | SH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||||||||||
Current accounting period extended from May 31, 2024 to Nov 30, 2024 | 1 pages | AA01 | ||||||||||||||||||
Appointment of Msp Corporate Services Limited as a secretary on Sep 02, 2024 | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Robert Joseph Whitaker as a secretary on Sep 02, 2024 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Jun 03, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Jun 03, 2022 | 5 pages | RP04CS01 | ||||||||||||||||||
Satisfaction of charge 032068550007 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Oliver John Tadd as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to May 31, 2023 | 36 pages | AA | ||||||||||||||||||
Who are the officers of SANDAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MSP CORPORATE SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 253540380001 | ||||||||||
| TADD, Alan John | Director | High Street Wanstead E11 2RJ London 34-40 England England | England | British | 1823670004 | |||||||||
| TADD, Victoria Harriet | Director | High Street Wanstead E11 2RJ London 34-40 England England | England | British | 272996550001 | |||||||||
| DYDE, Stephen David | Secretary | 57 Evans Road Eynsham OX29 4QU Witney Oxfordshire | British | 64722680003 | ||||||||||
| PAYNE, Richard | Secretary | Claremont House Deans Court OX26 6BW Bicester Oxfordshire | 261086110001 | |||||||||||
| PAYNE, Stephen Vear | Secretary | 10 Ambleside Drive Headington OX3 0AG Oxford Oxfordshire | British | 6413760001 | ||||||||||
| WHITAKER, Robert Joseph | Secretary | London Road CM23 3GW Bishop's Stortford 95 England | 273616320001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| DARBYS SECRETARIAL SERVICES LIMITED | Secretary | New Inn Hall Street OX1 2QD Oxford Darbys 52 Oxfordshire United Kingdom |
| 76975910004 | ||||||||||
| EDWIN COE SECRETARIES LIMITED | Secretary | Stone Buildings Lincoln's Inn WC2A 3TH London 2 England |
| 98679750001 | ||||||||||
| ARIS, Valerie | Director | 8 Benson Close OX6 7FQ Bicester Oxfordshire | British | 48011700001 | ||||||||||
| BOORER, Stephen Reginald | Director | 150 Rundells CM18 7HF Harlow Essex | British | 62287670001 | ||||||||||
| CLARKE, Gordon Joseph | Director | 25 Roman Gardens WD4 8LG Kings Langley Hertfordshire | British | 50392230001 | ||||||||||
| GILCHRIST, Peter Mcnairn | Director | Claremont House Deans Court OX26 6BW Bicester Oxfordshire | United Kingdom | British | 78017220003 | |||||||||
| GREEN, Richard Terence | Director | Water End Ashdon CB10 2NA Saffron Walden Little Mortimers England | England | British | 231282200001 | |||||||||
| MUNTING, David William | Director | Deans Court OX26 6BW Bicester Claremont House England | England | British | 138105240001 | |||||||||
| PAYNE, Stephen Vear | Director | 10 Ambleside Drive Headington OX3 0AG Oxford Oxfordshire | England | British | 6413760001 | |||||||||
| REDMOND, Victor | Director | 79 Ridgeway Avenue LU5 4QL Dunstable Bedfordshire | United Kingdom | British | 78017270001 | |||||||||
| RODGER, Tom | Director | Business & Innovation Centre Windrush Industrial Park OX29 7DX Witney Strategic Mentors Limited Oxfordshire United Kingdom | England | British | 153093630001 | |||||||||
| TADD, Oliver John | Director | Packington Street N1 8QB London 27c England | England | British | 181860300002 | |||||||||
| TADD, Sandra | Director | Claremont House Deans Court OX26 6BW Bicester Oxfordshire | United Kingdom | British | 64925230001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of SANDAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan John Tadd | Apr 10, 2019 | High Street Wanstead E11 2RJ London 34-40 England England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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