LONGSAND LIMITED
Overview
Company Name | LONGSAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04598955 |
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 LONGSAND LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is LONGSAND LIMITED located?
Registered Office Address | The Lawn 22 - 30 Old Bath Road RG14 1QN Newbury Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LONGSAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LONGSAND LIMITED?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for LONGSAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||
Termination of appointment of Madhu Ranganathan as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Previous accounting period shortened from Oct 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Full accounts made up to Oct 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Notification of Autonomy Systems Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Micro Focus International Plc as a person with significant control on Sep 01, 2017 | 1 pages | PSC07 | ||
Appointment of Michael Fernando Acedo as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Mark Kenneth Wilkinson as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Madhu Ranganathan as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Rodgers as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Edward Murdoch as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew Edward Ashley as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christian Waida as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Candice Tiffany Chisholm as a secretary on Jan 30, 2023 | 1 pages | TM02 | ||
Appointment of Candice Tiffany Chisholm as a secretary on Jan 16, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Edward Ashley as a director on Oct 29, 2021 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cain Road Amen Corner Bracknell Berkshire RG12 1HN England to The Lawn 22 - 30 Old Bath Road Newbury Berkshire RG14 1QN on Dec 01, 2020 | 1 pages | AD01 | ||
Who are the officers of LONGSAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ACEDO, Michael Fernando | Director | 22 - 30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | Canada | Canadian | Evp, Chief Legal Officer & Corporate Secretary | 305174570001 | ||||
WAIDA, Christian | Director | 22 - 30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | German | Svp & General Counsel, Commercial Operations | 210176240001 | ||||
WILKINSON, Mark Kenneth | Director | 22 - 30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British | Svp, Sales - Ecs Europe | 294482840001 | ||||
CHISHOLM, Candice Tiffany | Secretary | 22 - 30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | 304268620001 | |||||||
HICKEY, Patrick Julian | Secretary | 12 Orchard Street Stow-Cum-Quy CB5 9AE Cambridge Cambridgeshire | British | 84778310001 | ||||||
KANTER, Andrew Mark | Secretary | New Barn Hill Farm May Street SG8 8SN Great Chishill | American | Attorney | 73002300003 | |||||
PUTLAND, Roberto Adriano | Secretary | Autonomy House Cambridge Business Park CB4 0WZ Cowley Road Cambridge Cambridgeshire | 169920310001 | |||||||
TROWER, Tara | Secretary | Cain Road Amen Corner RG12 1HN Bracknell C/O Hewlett-Packard Berkshire England | 193897880001 | |||||||
ASHLEY, Matthew Edward | Director | 22 - 30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | England | British | Accountant | 284820350001 | ||||
BLANCHFLOWER, Sean Mark | Director | Amen Corner RG12 1HN Bracknell Cain Road Berkshire England | United Kingdom | British | R&D Manager | 96505390001 | ||||
CASHMAN, Barry Gareth | Director | Amen Corner RG12 1HN Bracknell Cain Road Berkshire United Kingdom | United Kingdom | British | Sales Director | 141815860001 | ||||
CHRISTODOULOU, Anne Patricia | Director | 55 Queen Street CB8 8EX Newmarket Suffolk | British | Secretary | 57700230001 | |||||
FRASER, Ian Cumming | Director | Old Bath Road RG14 1QN Newbury The Lawns, 22-30 Berkshire England | England | British | Chief Human Resources Officer | 251785820001 | ||||
GARRETT, Michael John | Director | c/o C/O Hewlett-Packard Limited Cain Road RG12 1HN Bracknell Amen Corner Berkshire England | England | British | Managing Director | 233416010001 | ||||
HUSSAIN, Sushovan Tareque | Director | Cade House 2 Chipstead Lane TN13 2AG Sevenoaks Kent | England | British | Chartered Accountant | 83863260001 | ||||
KENNEDY, Christopher John | Director | Old Bath Road RG14 1QN Newbury The Lawns, 22-30 Berkshire England | United Kingdom | British | Chief Financial Officer | 62227310005 | ||||
LETELIER, Sergio Erik | Director | Autonomy House Cambridge Business Park CB4 0WZ Cowley Road Cambridge Cambridgeshire | France | French | Lawyer | 132467640015 | ||||
MURDOCH, Stephen Edward | Director | Old Bath Road RG14 1QN Newbury The Lawns, 22-30 Berkshire England | England | British | Chief Executive Officer | 117638350002 | ||||
RANGANATHAN, Madhu | Director | 22 - 30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United States | American | Evp & Chief Financial Officer | 305128050001 | ||||
RODGERS, Richard Paul | Director | Old Bath Road RG14 1QN Newbury The Lawns, 22-30 Berkshire England | United Kingdom | Irish | Chief Operating Officer | 251678230001 | ||||
SHAIKHALI, Juzer | Director | Autonomy House Cambridge Business Park CB4 0WZ Cowley Road Cambridge Cambridgeshire | England | British | Tax Director | 123578150001 | ||||
YELLAND, Christopher Henry | Director | Amen Corner RG12 1HN Bracknell Cain Road Berkshire England | United Kingdom | British | Accountant | 170468310001 |
Who are the persons with significant control of LONGSAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro Focus International Plc | Sep 01, 2017 | Old Bath Road RG14 1QN Newbury The Lawn Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Autonomy Systems Limited | Apr 06, 2016 | Cain Road RG12 1HN Bracknell Amen Corner England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Autonomy Systems Limited | Apr 06, 2016 | Old Bath Road RG14 1QN Newbury The Lawn, 22-30 Berkshire England | No | ||||||||||
| |||||||||||||
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