Background WavePink WaveYellow Wave

SANDY FEAT LIMITED (03109734)

SANDY FEAT LIMITED (03109734) is an active UK company. incorporated on 3 October 1995. with registered office in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SANDY FEAT LIMITED has been registered for 30 years. Current directors include PRICE, Andrew Laurence.

Company Number
03109734
Status
active
Type
ltd
Incorporated
3 October 1995
Age
30 years
Address
Green Park, Bournemouth, BH2 5BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PRICE, Andrew Laurence
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDY FEAT LIMITED

SANDY FEAT LIMITED is an active company incorporated on 3 October 1995 with the registered office located in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SANDY FEAT LIMITED was registered 30 years ago.(SIC: 56101)

Status

active

Active since 30 years ago

Company No

03109734

LTD Company

Age

30 Years

Incorporated 3 October 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Green Park Exeter Park Road Bournemouth, BH2 5BD,

Previous Addresses

Potterne House Potterne Way Three Legged Cross Wimborne Dorset BH21 6RS
From: 3 October 2013To: 30 July 2024
C/O Duncan Moss Potterne House Potterne Way, Three Legged Cross Wimborne Dorset BH21 6RS
From: 3 October 1995To: 3 October 2013
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
May 15
Loan Secured
Jun 15
Funding Round
Apr 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PRICE, Andrew Laurence

Active
Lawrence Drive, PooleBH13 7EN
Born March 1961
Director
Appointed 03 Oct 1995

MOSS, Duncan Geoffrey Frank

Resigned
Potterne House Potterne Way, WimborneBH21 6RS
Secretary
Appointed 03 Oct 1995
Resigned 30 Sept 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 Oct 1995
Resigned 03 Oct 1995

MOSS, Duncan Geoffrey Frank

Resigned
Potterne House Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed 01 May 2000
Resigned 31 Dec 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 Oct 1995
Resigned 03 Oct 1995

Persons with significant control

1

Mr Andrew Laurence Price

Active
Lawrence Drive, PooleBH13 7EN
Born March 1961

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
4 February 2005
225Change of Accounting Reference Date
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
88(2)R88(2)R
Legacy
4 March 2004
123Notice of Increase in Nominal Capital
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
88(2)R88(2)R
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
123Notice of Increase in Nominal Capital
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
287Change of Registered Office
Accounts With Made Up Date
17 December 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 November 1998
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 June 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 June 1997
AAAnnual Accounts
Resolution
23 June 1997
RESOLUTIONSResolutions
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
287Change of Registered Office
Legacy
5 October 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Incorporation Company
3 October 1995
NEWINCIncorporation