SANDTABLE LIMITED
Overview
Company Name | SANDTABLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05338372 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANDTABLE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SANDTABLE LIMITED located?
Registered Office Address | Sea Containers House 18 Upper Ground SE1 9GL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANDTABLE LIMITED?
Company Name | From | Until |
---|---|---|
FLEETWELL ANALYTICS LIMITED | Jan 20, 2005 | Jan 20, 2005 |
What are the latest accounts for SANDTABLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SANDTABLE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Brendan George Moorcroft as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Antoniou as a director on Aug 16, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jun 29, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Erin Elizabeth Donovan as a director on Apr 13, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jason Gary Dormieux as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Erin Elizabeth Donovan as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Brendan George Moorcroft as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Lee Michael Mccance as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 20, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Jason Gary Dormieux as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew John Skates as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 02, 2020
| 4 pages | SH01 | ||||||||||||||
Registered office address changed from 69 Old Street London EC1V 9HX to Sea Containers House 18 Upper Ground London SE1 9GL on Mar 05, 2020 | 1 pages | AD01 | ||||||||||||||
Cessation of Andrew John Skates as a person with significant control on Mar 02, 2020 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of SANDTABLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom |
| 80143770001 | ||||||||||
MCCANCE, Lee Michael | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Svp, Product Leader | 292173480001 | ||||||||
SKATES, Kirstie Estelle | Secretary | Old Street EC1V 9HX London 69 | British | 102644710002 | ||||||||||
ANTONIOU, Anthony | Director | 18 Upper Ground SE1 9GL London Sea Containers England | United Kingdom | British | Corporate Development | 267804140001 | ||||||||
ARANA MORTON, Sarah Eloise | Director | Old Street EC1V 9HX London 69 | Uk | British | Global Brand Lead | 190387910001 | ||||||||
BIRIOTTI, Maurice | Director | Bedford Row WC1R 4EB London 1st Floor 20-22 | England | British | None | 87303970001 | ||||||||
CLEMENTS, David Harry | Director | Old Street EC1V 9HX London 69 | United Kingdom | British | Global Capability Managing Director | 210488630001 | ||||||||
DONOVAN, Erin Elizabeth | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | United States | American | Head Of Finance & Accounting | 292458910001 | ||||||||
DORMIEUX, Jason Gary | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | United Kingdom | British | Director | 185698750001 | ||||||||
HAMILTON, Andrew Jeffers | Director | Old Street EC1V 9HX London 69 | England | United States Of America | Head Of Strategy And Planning | 189808020001 | ||||||||
MOORCROFT, Brendan George | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | United States | American | Ceo | 292200230001 | ||||||||
RAMZY, Sherif | Director | Old Street EC1V 9HX London 69 | Uk | British | Finance Director | 190387850001 | ||||||||
SKATES, Andrew John | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | United Kingdom | British | Director | 317104440001 | ||||||||
SKATES, Kirstie Estelle | Director | Old Street EC1V 9HX London 69 | United Kingdom | British | None | 150549140003 |
Who are the persons with significant control of SANDTABLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wpp Group (Uk) Ltd | Mar 02, 2020 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew John Skates | Apr 06, 2016 | Old Street EC1V 9HX London 69 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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