SANDERSON GROUP LIMITED
Overview
| Company Name | SANDERSON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04968444 |
| 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 SANDERSON GROUP LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SANDERSON GROUP LIMITED located?
| Registered Office Address | Lincoln House Wellington Crescent WS13 8RZ Fradley Park Lichfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANDERSON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDERSON GROUP PLC | Nov 23, 2004 | Nov 23, 2004 |
| SONARSEND HOLDINGS LIMITED | Dec 23, 2003 | Dec 23, 2003 |
| BROOMCO (3343) LIMITED | Nov 18, 2003 | Nov 18, 2003 |
What are the latest accounts for SANDERSON GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANDERSON GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for SANDERSON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ | 1 pages | AD04 | ||||||||||
Change of details for Aptean Limited as a person with significant control on Aug 01, 2025 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 049684440005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 049684440006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 049684440007 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 049684440008, created on Jan 30, 2024 | 74 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 049684440007, created on Apr 25, 2023 | 59 pages | MR01 | ||||||||||
Who are the officers of SANDERSON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARRISON, Nicola | Director | Wellington Crescent WS13 8RZ Fradley Park Lincoln House Lichfield United Kingdom | United Kingdom | British | 263483420001 | |||||
| STEIN, Hellen Maria | Director | Wellington Crescent WS13 8RZ Fradley Park Lincoln House Lichfield United Kingdom | United Kingdom | British | 267152760001 | |||||
| ADAMSON, Mark | Secretary | Sanderson House Manor Road CV1 2GF Coventry | 161719120001 | |||||||
| FROST, Adrian David | Secretary | Sanderson House Manor Road CV1 2GF Coventry | British | 74874640001 | ||||||
| MOGG, Richard | Secretary | Sanderson House Manor Road CV1 2GF Coventry | 239998110001 | |||||||
| O'BYRNE, David Andrew | Secretary | Daisy Cottage Chapel Street Kirk Hammerton YO26 8DA York | British | 61632450001 | ||||||
| WOOD, Deborah | Secretary | 18 Totley Hall Drive S17 4BB Sheffield | British | 85599860001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BRIDGES, Paul Malcolm | Director | 1 Elm Grove Thorpe Bay SS1 3EY Southend On Sea Essex | England | British | 1748060002 | |||||
| CHALMERS, Karen Louise, Ms. | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | 265852240001 | |||||
| CUMMINGS, Sandra Ann | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | 269384760001 | |||||
| EL-NAZER, Hythem Talaat | Director | Clarendon Street 56th Floor MA02116 Boston 200 Massachusetts United States | United States | American | 335454180001 | |||||
| FROST, Adrian David | Director | Sanderson House Manor Road CV1 2GF Coventry | England | British | 74874640001 | |||||
| GUTTERIDGE, David James | Director | Manor Road CV1 2GF Coventry Sanderson House England | United Kingdom | British | 39822940001 | |||||
| GUTTERIDGE, David James | Director | Sanderson House Manor Road CV1 2GF Coventry | United Kingdom | British | 39822940001 | |||||
| KELLY, Philip Edward | Director | Sanderson House Manor Road CV1 2GF Coventry | England | British | 3118650001 | |||||
| MCADAMS, Kevin James | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire England | United States | American | 277744300001 | |||||
| MOGG, Richard David | Director | Sanderson House Manor Road CV1 2GF Coventry | England | British | 159395950001 | |||||
| NEWCOMBE, Ian | Director | Sanderson House Manor Road CV1 2GF Coventry | England | British | 160222680001 | |||||
| O'BYRNE, David Andrew | Director | Daisy Cottage Chapel Street Kirk Hammerton YO26 8DA York | England | British | 61632450001 | |||||
| PATERSON, John Clement Mackenzie | Director | Sanderson House Manor Road CV1 2GF Coventry | Scotland | British | 82650560001 | |||||
| REDDY, Telukutla Venkata Nasara | Director | Alexander Drive Suite 100 GA30022 Alpharetta 4325 Georgia United States | United States | American | 327103570001 | |||||
| TATE, Andrew Douglas | Director | North Congress Avenue Suite 3100 TX78701 Austin 401 Texas United States | United States | American | 262217430001 | |||||
| WINN, Christopher | Director | Sanderson House Manor Road CV1 2GF Coventry | United Kingdom | British | 15932260001 | |||||
| WOOD, Deborah | Director | 18 Totley Hall Drive S17 4BB Sheffield | British | 85599860001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of SANDERSON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aptean Limited | Sep 10, 2019 | Wellington Crescent Fradley Park WS13 8RZ Lichfield Lincoln House, Wellington Crescent, Fradley Park, 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