Background WavePink WaveYellow Wave

SANDS SERVICE COMPANY (NO.1) LIMITED (02921104)

SANDS SERVICE COMPANY (NO.1) LIMITED (02921104) is an active UK company. incorporated on 15 April 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SANDS SERVICE COMPANY (NO.1) LIMITED has been registered for 31 years. Current directors include MONASTIRIOTIS, Emily Kay, RONTALER, Ann-Marie Luiza, TAYLOR, Julian Mark.

Company Number
02921104
Status
active
Type
ltd
Incorporated
15 April 1994
Age
31 years
Address
Citypoint, London, EC2Y 9SS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MONASTIRIOTIS, Emily Kay, RONTALER, Ann-Marie Luiza, TAYLOR, Julian Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDS SERVICE COMPANY (NO.1) LIMITED

SANDS SERVICE COMPANY (NO.1) LIMITED is an active company incorporated on 15 April 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SANDS SERVICE COMPANY (NO.1) LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02921104

LTD Company

Age

31 Years

Incorporated 15 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

SANDS SERVICE COMPANY LIMITED
From: 15 April 1994To: 20 March 1998
Contact
Address

Citypoint One Ropemaker Street London, EC2Y 9SS,

Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Apr 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Left
May 18
Director Joined
Mar 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MONASTIRIOTIS, Emily Kay

Active
One Ropemaker Street, LondonEC2Y 9SS
Born July 1976
Director
Appointed 17 Dec 2025

RONTALER, Ann-Marie Luiza

Active
One Ropemaker Street, LondonEC2Y 9SS
Born August 1979
Director
Appointed 21 Jan 2020

TAYLOR, Julian Mark

Active
One Ropemaker Street, LondonEC2Y 9SS
Born June 1970
Director
Appointed 01 Feb 2022

DUNCUMB, Martyn Raymond

Resigned
23 Luctons Avenue, Buckhurst HillIG9 5SG
Secretary
Appointed 14 Nov 1994
Resigned 30 Apr 1996

EXLEY, Paul Marcus

Resigned
Flat 510 Bunyan Court, LondonEC2Y 8DH
Secretary
Appointed 14 Feb 2000
Resigned 18 Sept 2000

HARNEY, Colleen Ann

Resigned
36 New Road, LondonSE2 0QG
Secretary
Appointed 14 Nov 1994
Resigned 14 Feb 2000

HINDLE, Michael Philip

Resigned
24 Sir Christopher Court, SouthamptonSO45 6JR
Secretary
Appointed 15 Apr 1994
Resigned 14 Feb 2000

KEECH, Sarah

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Secretary
Appointed 18 Sept 2000
Resigned 29 Jan 2020

ARMITAGE, Richard Andrew

Resigned
19 Mount Pleasant Road, Saffron WaldenCB11 3EA
Born April 1957
Director
Appointed 19 Aug 1999
Resigned 12 Sept 2002

CHALMERS, Harvey Paxton, Dr

Resigned
Ramsden, Chipping NortonOX7 3AU
Born February 1947
Director
Appointed 19 Aug 1999
Resigned 14 May 2001

DAWKINS, Mark Peregrine

Resigned
Bailes Lane, NormandyGU3 2BA
Born May 1960
Director
Appointed 11 Mar 2005
Resigned 04 May 2011

DAWKINS, Mark Peregrine

Resigned
18 Williams Grove, Long DittonKT6 5RN
Born May 1960
Director
Appointed 05 Dec 1997
Resigned 22 Apr 2004

DAWSON, William Strachan

Resigned
7 The Park, LondonW5 5NE
Born September 1955
Director
Appointed 05 Dec 1997
Resigned 22 Apr 2004

DICKINSON, David Roscoe

Resigned
Picardie, WoldinghamCR3 7ED
Born December 1950
Director
Appointed 14 Nov 1994
Resigned 11 Mar 2005

ELVIDGE, Stephen Rene

Resigned
Clavering Court, Saffron WaldenCB11 4QX
Born September 1949
Director
Appointed 18 Sept 2000
Resigned 22 Apr 2004

FREEMAN, Peter John

Resigned
The Grove 27 North Road, CambridgeCB2 4NZ
Born December 1948
Director
Appointed 14 Nov 1994
Resigned 19 Aug 1999

HALE, Paul Douglas

Resigned
1 Cedar Grove, AmershamHP7 9BG
Born August 1959
Director
Appointed 18 Sept 2000
Resigned 12 Sept 2002

HAMMOND, Jonathan Scott

Resigned
11 The Warren, HarpendenAL5 2NH
Born February 1969
Director
Appointed 23 Feb 2006
Resigned 04 Oct 2006

HOYLAND, Jeremy Quentin

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born April 1967
Director
Appointed 04 May 2011
Resigned 28 Nov 2025

JONES, Nicholas David Edric

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born March 1956
Director
Appointed 09 Dec 2008
Resigned 25 Apr 2018

KELLY, Jonathan Patrick Knox

Resigned
30 Ouseley Road, LondonSW12 8EF
Born August 1964
Director
Appointed 22 Apr 2004
Resigned 07 Apr 2010

KINSEY, Oliver John Raymond

Resigned
Great Forge Farmhouse, HildenboroughTN11 9LH
Born July 1945
Director
Appointed 14 Nov 1994
Resigned 05 Dec 1997

KNIGHT, William John

Resigned
30 Highbury Place, LondonN5 1QP
Born September 1945
Director
Appointed 14 Nov 1994
Resigned 05 Dec 1997

LEAVER, Colin Edward

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born May 1958
Director
Appointed 22 Apr 2004
Resigned 31 Jan 2022

MOONEY, Kevin Michael

Resigned
5 Ascott Avenue, LondonW5 3XL
Born November 1945
Director
Appointed 22 Apr 2004
Resigned 23 Feb 2005

MORGAN, Simon Richard

Resigned
6 Clifton Villas, LondonW9 2PH
Born June 1955
Director
Appointed 18 Sept 2000
Resigned 22 Apr 2004

NEIL, Alasdair Philip

Resigned
25 Blackheath Park, LondonSE3 9RW
Born January 1939
Director
Appointed 15 Apr 1994
Resigned 16 Jan 1997

NEWMAN, Helen

Resigned
Flat 2, LondonWC1A 1LH
Born October 1954
Director
Appointed 12 Sept 2002
Resigned 22 Apr 2004

NIAS, Peter Mikael Wade

Resigned
Bridgewick Hall, ColchesterCO6 2DD
Born November 1953
Director
Appointed 14 Nov 1994
Resigned 16 Jan 1997

PASSMORE, Colin John

Resigned
Coneyhurst, GodalmingGU8 4AY
Born January 1959
Director
Appointed 22 Apr 2004
Resigned 04 Oct 2006

POLLOCK, Richard Charles Standish

Resigned
Brook House, Great DunmowCM6 3PQ
Born February 1951
Director
Appointed 15 Apr 1994
Resigned 29 Apr 2005

SCANLAN, Charles Denis

Resigned
33 Circus Road, LondonNW8 9JG
Born December 1944
Director
Appointed 16 Jan 1997
Resigned 18 Sept 2000

SIRS, John

Resigned
Roxana, Ramsden HeathCM11 1RJ
Born October 1950
Director
Appointed 22 Apr 2004
Resigned 09 Dec 2008

TROMANS, Stephen Richard

Resigned
18 The Crescent, CambridgeCB4 9NY
Born February 1957
Director
Appointed 14 Nov 1994
Resigned 19 Aug 1999

TROUP, John Edward Astley

Resigned
9 Lebanon Park, TwickenhamTW1 3DE
Born January 1955
Director
Appointed 12 Sept 2002
Resigned 22 Apr 2004

Persons with significant control

1

One Ropemaker Street, LondonEC2Y 9SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Resolution
9 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
17 February 2007
288cChange of Particulars
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
21 November 2005
288cChange of Particulars
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
14 December 2000
287Change of Registered Office
Legacy
10 December 2000
288cChange of Particulars
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
25 August 1999
288cChange of Particulars
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
27 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Certificate Re Registration Unlimited To Limited
12 February 1997
CERT1CERT1
Re Registration Memorandum Articles
12 February 1997
MARMAR
Legacy
12 February 1997
5151
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
29 January 1997
RESOLUTIONSResolutions
Resolution
29 January 1997
RESOLUTIONSResolutions
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
288cChange of Particulars
Legacy
20 November 1996
288cChange of Particulars
Legacy
15 May 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
224224
Incorporation Company
15 April 1994
NEWINCIncorporation