SANDERSON GROUP LIMITED

SANDERSON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDERSON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04968444
    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 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 AddressNo

    What were the previous names of SANDERSON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERSON GROUP PLCNov 23, 2004Nov 23, 2004
    SONARSEND HOLDINGS LIMITEDDec 23, 2003Dec 23, 2003
    BROOMCO (3343) LIMITEDNov 18, 2003Nov 18, 2003

    What are the latest accounts for SANDERSON GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SANDERSON GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for SANDERSON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ

    1 pagesAD04

    Change of details for Aptean Limited as a person with significant control on Aug 01, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 049684440005 in full

    1 pagesMR04

    Satisfaction of charge 049684440006 in full

    1 pagesMR04

    Satisfaction of charge 049684440007 in full

    1 pagesMR04

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 049684440008, created on Jan 30, 2024

    74 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 049684440007, created on Apr 25, 2023

    59 pagesMR01

    Who are the officers of SANDERSON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON, Nicola
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    Director
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    United KingdomBritish263483420001
    STEIN, Hellen Maria
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    Director
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    United KingdomBritish267152760001
    ADAMSON, Mark
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    Secretary
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    161719120001
    FROST, Adrian David
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    Secretary
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    British74874640001
    MOGG, Richard
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    Secretary
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    239998110001
    O'BYRNE, David Andrew
    Daisy Cottage Chapel Street
    Kirk Hammerton
    YO26 8DA York
    Secretary
    Daisy Cottage Chapel Street
    Kirk Hammerton
    YO26 8DA York
    British61632450001
    WOOD, Deborah
    18 Totley Hall Drive
    S17 4BB Sheffield
    Secretary
    18 Totley Hall Drive
    S17 4BB Sheffield
    British85599860001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BRIDGES, Paul Malcolm
    1 Elm Grove
    Thorpe Bay
    SS1 3EY Southend On Sea
    Essex
    Director
    1 Elm Grove
    Thorpe Bay
    SS1 3EY Southend On Sea
    Essex
    EnglandBritish1748060002
    CHALMERS, Karen Louise, Ms.
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritish265852240001
    CUMMINGS, Sandra Ann
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritish269384760001
    EL-NAZER, Hythem Talaat
    Clarendon Street
    56th Floor
    MA02116 Boston
    200
    Massachusetts
    United States
    Director
    Clarendon Street
    56th Floor
    MA02116 Boston
    200
    Massachusetts
    United States
    United StatesAmerican335454180001
    FROST, Adrian David
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    Director
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    EnglandBritish74874640001
    GUTTERIDGE, David James
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    England
    Director
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    England
    United KingdomBritish39822940001
    GUTTERIDGE, David James
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    Director
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    United KingdomBritish39822940001
    KELLY, Philip Edward
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    Director
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    EnglandBritish3118650001
    MCADAMS, Kevin James
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    England
    Director
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    England
    United StatesAmerican277744300001
    MOGG, Richard David
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    Director
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    EnglandBritish159395950001
    NEWCOMBE, Ian
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    Director
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    EnglandBritish160222680001
    O'BYRNE, David Andrew
    Daisy Cottage Chapel Street
    Kirk Hammerton
    YO26 8DA York
    Director
    Daisy Cottage Chapel Street
    Kirk Hammerton
    YO26 8DA York
    EnglandBritish61632450001
    PATERSON, John Clement Mackenzie
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    Director
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    ScotlandBritish82650560001
    REDDY, Telukutla Venkata Nasara
    Alexander Drive
    Suite 100
    GA30022 Alpharetta
    4325
    Georgia
    United States
    Director
    Alexander Drive
    Suite 100
    GA30022 Alpharetta
    4325
    Georgia
    United States
    United StatesAmerican327103570001
    TATE, Andrew Douglas
    North Congress Avenue
    Suite 3100
    TX78701 Austin
    401
    Texas
    United States
    Director
    North Congress Avenue
    Suite 3100
    TX78701 Austin
    401
    Texas
    United States
    United StatesAmerican262217430001
    WINN, Christopher
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    Director
    Sanderson House
    Manor Road
    CV1 2GF Coventry
    United KingdomBritish15932260001
    WOOD, Deborah
    18 Totley Hall Drive
    S17 4BB Sheffield
    Director
    18 Totley Hall Drive
    S17 4BB Sheffield
    British85599860001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of SANDERSON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House, Wellington Crescent, Fradley Park,
    England
    Sep 10, 2019
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House, Wellington Crescent, Fradley Park,
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number03399429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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