Background WavePink WaveYellow Wave

SADLER'S WELLS LIMITED (02907116)

SADLER'S WELLS LIMITED (02907116) is an active UK company. incorporated on 10 March 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. SADLER'S WELLS LIMITED has been registered for 32 years. Current directors include ALBONICO, Maria, BASDEN, Nicholas Bernard, BATTCOCK, Humphrey William and 12 others.

Company Number
02907116
Status
active
Type
ltd
Incorporated
10 March 1994
Age
32 years
Address
Sadlers Wells, London, EC1R 4TN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ALBONICO, Maria, BASDEN, Nicholas Bernard, BATTCOCK, Humphrey William, BETHELL, Melissa, Lady, CONNOR, Clare Jane, DEBBONAIRE, Thangam Elizabeth Rachel, Baroness, GRACE, Nicholas Andrew, HIGGINS, Nigel, KHAN, Suhair Fariha, LEFF, Brenda, MULHOLLAND, Paul Edward, PATEL, Nina, PEEL, Yana Alexandra, SLOTOVER, Matthew Jake, SMITH, Melanie Jane
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADLER'S WELLS LIMITED

SADLER'S WELLS LIMITED is an active company incorporated on 10 March 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. SADLER'S WELLS LIMITED was registered 32 years ago.(SIC: 90040)

Status

active

Active since 32 years ago

Company No

02907116

LTD Company

Age

32 Years

Incorporated 10 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FAWNGLEN LIMITED
From: 10 March 1994To: 11 April 1994
Contact
Address

Sadlers Wells Rosebery Avenue London, EC1R 4TN,

Timeline

55 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Aug 13
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Loan Cleared
Jun 15
Director Joined
Aug 15
Director Left
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Joined
Jul 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

SPALDING, Alistair William

Active
Sadlers Wells, London EC1R 4TN
Secretary
Appointed 24 Nov 2004

ALBONICO, Maria

Active
Sadlers Wells, London EC1R 4TN
Born November 1982
Director
Appointed 30 Jun 2020

BASDEN, Nicholas Bernard

Active
Sadlers Wells, London EC1R 4TN
Born August 1967
Director
Appointed 22 Apr 2021

BATTCOCK, Humphrey William

Active
Sadlers Wells, London EC1R 4TN
Born September 1955
Director
Appointed 27 Sept 2017

BETHELL, Melissa, Lady

Active
Sadlers Wells, London EC1R 4TN
Born September 1974
Director
Appointed 21 Sept 2020

CONNOR, Clare Jane

Active
Sadlers Wells, London EC1R 4TN
Born February 1970
Director
Appointed 28 Sept 2022

DEBBONAIRE, Thangam Elizabeth Rachel, Baroness

Active
Sadlers Wells, London EC1R 4TN
Born August 1966
Director
Appointed 07 Apr 2025

GRACE, Nicholas Andrew

Active
Petersham Road, RichmondTW10 6UR
Born February 1957
Director
Appointed 23 Apr 2024

HIGGINS, Nigel

Active
Sadlers Wells, London EC1R 4TN
Born September 1960
Director
Appointed 01 Jan 2017

KHAN, Suhair Fariha

Active
Sadlers Wells, London EC1R 4TN
Born November 1983
Director
Appointed 28 Sept 2022

LEFF, Brenda

Active
Sadlers Wells, London EC1R 4TN
Born April 1967
Director
Appointed 22 Feb 2022

MULHOLLAND, Paul Edward

Active
Sadlers Wells, London EC1R 4TN
Born July 1964
Director
Appointed 22 Feb 2022

PATEL, Nina

Active
Sadlers Wells, London EC1R 4TN
Born November 1982
Director
Appointed 28 Sept 2022

PEEL, Yana Alexandra

Active
1 Hyde Park Gardens, LondonW2 2LT
Born June 1974
Director
Appointed 04 Oct 2023

SLOTOVER, Matthew Jake

Active
Sadlers Wells, London EC1R 4TN
Born December 1968
Director
Appointed 21 Sept 2020

SMITH, Melanie Jane

Active
Sadlers Wells, London EC1R 4TN
Born December 1973
Director
Appointed 26 Feb 2020

ADAMSON, Jeffrey Peter

Resigned
67 Thames Village, LondonW4 3UF
Secretary
Appointed 22 Jul 2004
Resigned 24 Nov 2004

ALBERY, Ian Bronson

Resigned
12 Granville Mansions, LondonW12 8QA
Secretary
Appointed 25 Mar 1994
Resigned 30 Apr 2002

CHOPIN, Jean Luc

Resigned
\28 35-37 Earls Court Square, LondonSW5 9BY
Secretary
Appointed 30 Sept 2002
Resigned 17 Mar 2004

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 10 Mar 1994
Resigned 25 Mar 1994

ALBERY, Ian Bronson

Resigned
12 Granville Mansions, LondonW12 8QA
Born September 1936
Director
Appointed 25 Mar 1994
Resigned 25 Apr 2002

BELL, David Charles Maurice, Sir

Resigned
35 Belitha Villas, LondonN1 1PE
Born September 1946
Director
Appointed 27 Jul 2005
Resigned 01 Jan 2017

BENNETTS, Robert John

Resigned
32 Aubert Park, LondonN5 1TU
Born April 1953
Director
Appointed 22 Feb 2006
Resigned 22 Feb 2015

BURNS, Julian Delisle

Resigned
Sadlers Wells, London EC1R 4TN
Born September 1949
Director
Appointed 29 Oct 2014
Resigned 27 Sept 2017

BURNS, Lounica Maureen Patricia

Resigned
77 Ronalds Road, LondonN5 1XB
Born August 1954
Director
Appointed 27 Apr 2004
Resigned 21 Jul 2006

BUTCHER, Sue

Resigned
Sadlers Wells, London EC1R 4TN
Born March 1961
Director
Appointed 20 Jul 2011
Resigned 23 Jun 2023

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 10 Mar 1994
Resigned 25 Mar 1994

COMPAGNONI, Marco

Resigned
Sadlers Wells, London EC1R 4TN
Born May 1962
Director
Appointed 21 Oct 2009
Resigned 28 Jun 2016

COOPER, Matthew Jonathan

Resigned
Flat 14, LondonWC2R 0PP
Born December 1966
Director
Appointed 25 Apr 2002
Resigned 28 Feb 2008

CROOK, Kathleen Ann

Resigned
Sadlers Wells, London EC1R 4TN
Born September 1959
Director
Appointed 21 Jul 2015
Resigned 28 Jun 2017

CULLINGTON, Paul

Resigned
17 Colebrooke Place, LondonN1 8HZ
Born October 1948
Director
Appointed 01 Jun 2000
Resigned 17 Sept 2005

DAVISON, Ian Frederic Hay

Resigned
North Cheriton Manor, TemplecombeBA8 0AE
Born June 1931
Director
Appointed 07 Jul 1995
Resigned 25 Apr 2002

EVANS, Sarah Elizabeth

Resigned
Sadlers Wells, London EC1R 4TN
Born March 1959
Director
Appointed 21 Feb 2018
Resigned 06 Jul 2022

FLEURY, Joachim

Resigned
Upper Bank Street, LondonE14 5JJ
Born January 1962
Director
Appointed 27 Jul 2005
Resigned 26 Sept 2013

GIGLIO, Gabriella

Resigned
1 St Michaels Mews, LondonSW1W 8J3
Born January 1957
Director
Appointed 28 Feb 2007
Resigned 05 Feb 2008

Persons with significant control

1

Rosebery Avenue, LondonEC1R 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Memorandum Articles
10 March 2023
MAMA
Resolution
10 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
9 March 2023
CC04CC04
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
26 May 2009
363aAnnual Return
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
6 May 2008
288cChange of Particulars
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
22 October 2001
403aParticulars of Charge Subject to s859A
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
288cChange of Particulars
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Memorandum Articles
11 April 1994
MEM/ARTSMEM/ARTS
Resolution
11 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1994
287Change of Registered Office
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Resolution
6 April 1994
RESOLUTIONSResolutions
Incorporation Company
10 March 1994
NEWINCIncorporation