SAND DAMS WORLDWIDE LIMITED
Overview
| Company Name | SAND DAMS WORLDWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04432166 |
| 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 SAND DAMS WORLDWIDE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SAND DAMS WORLDWIDE LIMITED located?
| Registered Office Address | 1 Billing Road NN1 5AL Northampton Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAND DAMS WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCELLENT DEVELOPMENT LIMITED | May 07, 2002 | May 07, 2002 |
What are the latest accounts for SAND DAMS WORLDWIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SAND DAMS WORLDWIDE LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2025 |
| Overdue | No |
What are the latest filings for SAND DAMS WORLDWIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 64 pages | AA | ||||||||||
Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on Sep 10, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Sky View Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on Apr 08, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Feb 20, 2025 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 64 pages | AA | ||||||||||
Appointment of Mr Robert Brian Bence as a director on Oct 22, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Miguel Veiga-Pestana as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Sanjay Rao as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Halinishi Ndunge Yusuf as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Leon Slowe as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bandish Suresh Dharamshi Gudka as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Margaret Gilder as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Faith Ann Lyons as a director on May 09, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Dec 04, 2023 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 64 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 64 pages | AA | ||||||||||
Certificate of change of name Company name changed excellent development LIMITED\certificate issued on 23/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Frederick Reader as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 64 pages | AA | ||||||||||
Who are the officers of SAND DAMS WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENCE, Robert Brian | Director | Billing Road NN1 5AL Northampton 1 Northamptonshire England | United Kingdom | British | 156980460002 | |||||
| BUSBY, Barbara | Director | Billing Road NN1 5AL Northampton 1 Northamptonshire England | England | British | 211795930001 | |||||
| DAY, Alexander William Michael | Director | Billing Road NN1 5AL Northampton 1 Northamptonshire England | England | British | 238690980002 | |||||
| FIELD, Sarah Heloise | Director | Great Dover Street SE1 4YR London 7-14 Great Dover Street England | England | British | 287798090001 | |||||
| JORDAN, David Robert | Director | Billing Road NN1 5AL Northampton 1 Northamptonshire England | England | British | 195742130001 | |||||
| MURPHY, Mark | Director | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent West Midlands England | United Kingdom | British | 97157570002 | |||||
| RAO, Nicholas Sanjay | Director | Great Dover Street SE1 4YR London 7-14 England | United Kingdom | British | 317621470001 | |||||
| SLOWE, Jonathan Leon | Director | 7-14 Great Dover Street SE1 4YR London 7-14 London United Kingdom | Scotland | British | 237972410001 | |||||
| VEIGA-PESTANA, Miguel | Director | Great Dover Street SE1 4YR London 7-14 Please Select Region, State Or Province United Kingdom | England | British | 280758040001 | |||||
| YUSUF, Halinishi Ndunge | Director | Great Dover Street SE1 4YR London 7-14 England | United Kingdom | Kenyan | 317620320001 | |||||
| POWLES, Anthony | Secretary | 2 Water Court Water Street B3 1HP Birmingham West Midlands | British | 113413630001 | ||||||
| S & J REGISTRARS LIMITED | Secretary | 99 Gresham Street EC2V 7NG London | 43122090005 | |||||||
| BARNES, Richard Alan | Director | 2 Water Court Water Street B3 1HP Birmingham West Midlands | England | British | 140532060001 | |||||
| BELL, Alison Jayne | Director | 2 Water Court Water Street B3 1HP Birmingham West Midlands | England | British | 102651370003 | |||||
| GILDER, Pamela Margaret | Director | East Midlands Airport Castle Donington DE74 2SA Derby Sky View, Argosy Road Derbyshire England | England | British | 239160390001 | |||||
| GUDKA, Bandish Suresh Dharamshi | Director | East Midlands Airport Castle Donington DE74 2SA Derby Sky View, Argosy Road Derbyshire England | England | British | 195415370002 | |||||
| LANGRISH, Jenine Ruth | Director | Water Court Water Street B3 1HP Birmingham 2 West Midlands United Kingdom | England | British | 55165090001 | |||||
| LYONS, Faith Ann | Director | East Midlands Airport Castle Donington DE74 2SA Derby Sky View, Argosy Road Derbyshire England | England | American | 264192600003 | |||||
| MELVILLE, Nigel Edward | Director | 2 Water Court Water Street B3 1HP Birmingham West Midlands | United Kingdom | British | 51475640002 | |||||
| MUKARJI, Daleep Satyanand | Director | 2 Water Court Water Street B3 1HP Birmingham West Midlands | England | British | 150400220001 | |||||
| OWEN, Stephen | Director | Water Court Water Street B3 1HP Birmingham 2 West Midlands United Kingdom | United Kingdom | British | 81756070001 | |||||
| PEARCE-THOMAS, Richard | Director | 160 Lower Road Great Bookham KT23 4AR Leatherhead Surrey | British | 9134740003 | ||||||
| POCKETT, Christopher Ian | Director | 2 Water Court Water Street B3 1HP Birmingham West Midlands | United Kingdom | British | 70125010001 | |||||
| POCKETT, Christopher Ian | Director | Highbury 2 Durham Road Charfield GL12 8TH Wotton Under Edge Gloucestershire | United Kingdom | British | 70125010001 | |||||
| READER, Nigel Frederick | Director | Greenfield Crescent Edgbaston B15 3BE Birmingham 5-6 England | England | British | 67513240001 | |||||
| WOOD, Tim James | Director | 2 Water Court Water Street B3 1HP Birmingham West Midlands | United Kingdom | British | 126925160001 | |||||
| WORSLEY, Darren John | Director | Water Court Water Street B3 1HP Birmingham 2 West Midlands United Kingdom | England | British | 49761870003 |
What are the latest statements on persons with significant control for SAND DAMS WORLDWIDE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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