SAND DAMS WORLDWIDE LIMITED

SAND DAMS WORLDWIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSAND DAMS WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04432166
    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 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 AddressNo

    What were the previous names of SAND DAMS WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCELLENT DEVELOPMENT LIMITEDMay 07, 2002May 07, 2002

    What are the latest accounts for SAND DAMS WORLDWIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SAND DAMS WORLDWIDE LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for SAND DAMS WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    64 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2024

    64 pagesAA

    Appointment of Mr Robert Brian Bence as a director on Oct 22, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Miguel Veiga-Pestana as a director on Nov 21, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Sanjay Rao as a director on Nov 21, 2023

    2 pagesAP01

    Appointment of Ms Halinishi Ndunge Yusuf as a director on Nov 21, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Leon Slowe as a director on Nov 21, 2023

    2 pagesAP01

    Termination of appointment of Bandish Suresh Dharamshi Gudka as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Pamela Margaret Gilder as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Faith Ann Lyons as a director on May 09, 2023

    1 pagesTM01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2023

    64 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    64 pagesAA

    Certificate of change of name

    Company name changed excellent development LIMITED\certificate issued on 23/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 23, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 14, 2022

    RES15

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Frederick Reader as a director on Oct 21, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    64 pagesAA

    Who are the officers of SAND DAMS WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENCE, Robert Brian
    Billing Road
    NN1 5AL Northampton
    1
    Northamptonshire
    England
    Director
    Billing Road
    NN1 5AL Northampton
    1
    Northamptonshire
    England
    United KingdomBritish156980460002
    BUSBY, Barbara
    Billing Road
    NN1 5AL Northampton
    1
    Northamptonshire
    England
    Director
    Billing Road
    NN1 5AL Northampton
    1
    Northamptonshire
    England
    EnglandBritish211795930001
    DAY, Alexander William Michael
    Billing Road
    NN1 5AL Northampton
    1
    Northamptonshire
    England
    Director
    Billing Road
    NN1 5AL Northampton
    1
    Northamptonshire
    England
    EnglandBritish238690980002
    FIELD, Sarah Heloise
    Great Dover Street
    SE1 4YR London
    7-14 Great Dover Street
    England
    Director
    Great Dover Street
    SE1 4YR London
    7-14 Great Dover Street
    England
    EnglandBritish287798090001
    JORDAN, David Robert
    Billing Road
    NN1 5AL Northampton
    1
    Northamptonshire
    England
    Director
    Billing Road
    NN1 5AL Northampton
    1
    Northamptonshire
    England
    EnglandBritish195742130001
    MURPHY, Mark
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    Director
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    United KingdomBritish97157570002
    RAO, Nicholas Sanjay
    Great Dover Street
    SE1 4YR London
    7-14
    England
    Director
    Great Dover Street
    SE1 4YR London
    7-14
    England
    United KingdomBritish317621470001
    SLOWE, Jonathan Leon
    7-14
    Great Dover Street
    SE1 4YR London
    7-14
    London
    United Kingdom
    Director
    7-14
    Great Dover Street
    SE1 4YR London
    7-14
    London
    United Kingdom
    ScotlandBritish237972410001
    VEIGA-PESTANA, Miguel
    Great Dover Street
    SE1 4YR London
    7-14
    Please Select Region, State Or Province
    United Kingdom
    Director
    Great Dover Street
    SE1 4YR London
    7-14
    Please Select Region, State Or Province
    United Kingdom
    EnglandBritish280758040001
    YUSUF, Halinishi Ndunge
    Great Dover Street
    SE1 4YR London
    7-14
    England
    Director
    Great Dover Street
    SE1 4YR London
    7-14
    England
    United KingdomKenyan317620320001
    POWLES, Anthony
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    Secretary
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    British113413630001
    S & J REGISTRARS LIMITED
    99 Gresham Street
    EC2V 7NG London
    Secretary
    99 Gresham Street
    EC2V 7NG London
    43122090005
    BARNES, Richard Alan
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    Director
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    EnglandBritish140532060001
    BELL, Alison Jayne
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    Director
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    EnglandBritish102651370003
    GILDER, Pamela Margaret
    East Midlands Airport
    Castle Donington
    DE74 2SA Derby
    Sky View, Argosy Road
    Derbyshire
    England
    Director
    East Midlands Airport
    Castle Donington
    DE74 2SA Derby
    Sky View, Argosy Road
    Derbyshire
    England
    EnglandBritish239160390001
    GUDKA, Bandish Suresh Dharamshi
    East Midlands Airport
    Castle Donington
    DE74 2SA Derby
    Sky View, Argosy Road
    Derbyshire
    England
    Director
    East Midlands Airport
    Castle Donington
    DE74 2SA Derby
    Sky View, Argosy Road
    Derbyshire
    England
    EnglandBritish195415370002
    LANGRISH, Jenine Ruth
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    West Midlands
    United Kingdom
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    West Midlands
    United Kingdom
    EnglandBritish55165090001
    LYONS, Faith Ann
    East Midlands Airport
    Castle Donington
    DE74 2SA Derby
    Sky View, Argosy Road
    Derbyshire
    England
    Director
    East Midlands Airport
    Castle Donington
    DE74 2SA Derby
    Sky View, Argosy Road
    Derbyshire
    England
    EnglandAmerican264192600003
    MELVILLE, Nigel Edward
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    Director
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    United KingdomBritish51475640002
    MUKARJI, Daleep Satyanand
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    Director
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    EnglandBritish150400220001
    OWEN, Stephen
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    West Midlands
    United Kingdom
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    West Midlands
    United Kingdom
    United KingdomBritish81756070001
    PEARCE-THOMAS, Richard
    160 Lower Road
    Great Bookham
    KT23 4AR Leatherhead
    Surrey
    Director
    160 Lower Road
    Great Bookham
    KT23 4AR Leatherhead
    Surrey
    British9134740003
    POCKETT, Christopher Ian
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    Director
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    United KingdomBritish70125010001
    POCKETT, Christopher Ian
    Highbury 2 Durham Road
    Charfield
    GL12 8TH Wotton Under Edge
    Gloucestershire
    Director
    Highbury 2 Durham Road
    Charfield
    GL12 8TH Wotton Under Edge
    Gloucestershire
    United KingdomBritish70125010001
    READER, Nigel Frederick
    Greenfield Crescent
    Edgbaston
    B15 3BE Birmingham
    5-6
    England
    Director
    Greenfield Crescent
    Edgbaston
    B15 3BE Birmingham
    5-6
    England
    EnglandBritish67513240001
    WOOD, Tim James
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    Director
    2 Water Court
    Water Street
    B3 1HP Birmingham
    West Midlands
    United KingdomBritish126925160001
    WORSLEY, Darren John
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    West Midlands
    United Kingdom
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    West Midlands
    United Kingdom
    EnglandBritish49761870003

    What are the latest statements on persons with significant control for SAND DAMS WORLDWIDE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 05, 2017The 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