SANDTABLE LIMITED

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

    Company NameSANDTABLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05338372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SANDTABLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEETWELL ANALYTICS LIMITEDJan 20, 2005Jan 20, 2005

    What are the latest accounts for SANDTABLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SANDTABLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Brendan George Moorcroft as a director on Aug 18, 2022

    1 pagesTM01

    Termination of appointment of Anthony Antoniou as a director on Aug 16, 2022

    1 pagesTM01

    Statement of capital on Jun 29, 2022

    • Capital: GBP 0.003342
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 28/06/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Erin Elizabeth Donovan as a director on Apr 13, 2022

    1 pagesTM01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jason Gary Dormieux as a director on Nov 30, 2021

    1 pagesTM01

    Appointment of Erin Elizabeth Donovan as a director on Feb 02, 2022

    2 pagesAP01

    Appointment of Brendan George Moorcroft as a director on Feb 02, 2022

    2 pagesAP01

    Appointment of Lee Michael Mccance as a director on Feb 02, 2022

    2 pagesAP01

    Confirmation statement made on Jan 20, 2021 with updates

    5 pagesCS01

    Appointment of Mr Jason Gary Dormieux as a director on Feb 15, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Skates as a director on Feb 04, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 02, 2020

    • Capital: GBP 1,671
    4 pagesSH01

    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 pagesAD01

    Cessation of Andrew John Skates as a person with significant control on Mar 02, 2020

    1 pagesPSC07

    Who are the officers of SANDTABLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02757919
    80143770001
    MCCANCE, Lee Michael
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritishSvp, Product Leader292173480001
    SKATES, Kirstie Estelle
    Old Street
    EC1V 9HX London
    69
    Secretary
    Old Street
    EC1V 9HX London
    69
    British102644710002
    ANTONIOU, Anthony
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    United KingdomBritishCorporate Development267804140001
    ARANA MORTON, Sarah Eloise
    Old Street
    EC1V 9HX London
    69
    Director
    Old Street
    EC1V 9HX London
    69
    UkBritishGlobal Brand Lead190387910001
    BIRIOTTI, Maurice
    Bedford Row
    WC1R 4EB London
    1st Floor 20-22
    Director
    Bedford Row
    WC1R 4EB London
    1st Floor 20-22
    EnglandBritishNone87303970001
    CLEMENTS, David Harry
    Old Street
    EC1V 9HX London
    69
    Director
    Old Street
    EC1V 9HX London
    69
    United KingdomBritishGlobal Capability Managing Director210488630001
    DONOVAN, Erin Elizabeth
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    United StatesAmericanHead Of Finance & Accounting292458910001
    DORMIEUX, Jason Gary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    United KingdomBritishDirector185698750001
    HAMILTON, Andrew Jeffers
    Old Street
    EC1V 9HX London
    69
    Director
    Old Street
    EC1V 9HX London
    69
    EnglandUnited States Of AmericaHead Of Strategy And Planning189808020001
    MOORCROFT, Brendan George
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    United StatesAmericanCeo292200230001
    RAMZY, Sherif
    Old Street
    EC1V 9HX London
    69
    Director
    Old Street
    EC1V 9HX London
    69
    UkBritishFinance Director190387850001
    SKATES, Andrew John
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    United KingdomBritishDirector317104440001
    SKATES, Kirstie Estelle
    Old Street
    EC1V 9HX London
    69
    Director
    Old Street
    EC1V 9HX London
    69
    United KingdomBritishNone150549140003

    Who are the persons with significant control of SANDTABLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Mar 02, 2020
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02670617
    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.
    Mr Andrew John Skates
    Old Street
    EC1V 9HX London
    69
    Apr 06, 2016
    Old Street
    EC1V 9HX London
    69
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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