Background WavePink WaveYellow Wave

SANDRAIL LIMITED (03170452)

SANDRAIL LIMITED (03170452) is an active UK company. incorporated on 11 March 1996. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SANDRAIL LIMITED has been registered for 30 years. Current directors include BELL, Jonathan Mark.

Company Number
03170452
Status
active
Type
ltd
Incorporated
11 March 1996
Age
30 years
Address
Portland House Portland Street, Nottingham, NG17 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELL, Jonathan Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDRAIL LIMITED

SANDRAIL LIMITED is an active company incorporated on 11 March 1996 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SANDRAIL LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03170452

LTD Company

Age

30 Years

Incorporated 11 March 1996

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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Portland House Portland Street Kirkby-In-Ashfield Nottingham, NG17 7AB,

Previous Addresses

Oaktree House Brookfield Road Arnold Nottingham NG5 7EU England
From: 15 March 2016To: 9 July 2025
550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ
From: 11 March 1996To: 15 March 2016
Timeline

7 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Mar 96
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BELL, Jonathan Mark

Active
Portland Street, NottinghamNG17 7AB
Born January 1976
Director
Appointed 22 Dec 2015

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 19 Mar 1996
Resigned 26 Apr 1996

NICHOLSON, David

Resigned
26 Rectory Gardens, NottinghamNG8 2AR
Secretary
Appointed 26 Apr 1996
Resigned 22 Dec 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Mar 1996
Resigned 19 Mar 1996

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Born January 1956
Director
Appointed 19 Mar 1996
Resigned 26 Apr 1996

NICHOLSON, David

Resigned
26 Rectory Gardens, NottinghamNG8 2AR
Born August 1953
Director
Appointed 26 Apr 1996
Resigned 22 Dec 2015

NICHOLSON, Marlyn Joyce

Resigned
Rectory Gardens, NottinghamNG8 2AR
Born December 1953
Director
Appointed 26 Apr 1996
Resigned 22 Dec 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Mar 1996
Resigned 19 Mar 1996

Persons with significant control

2

Brookfield Road, NottinghamNG5 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Mr Jonathan Mark Bell

Active
Portland Street, NottinghamNG17 7AB
Born January 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
11 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
7 October 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
25 October 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
24 September 1999
287Change of Registered Office
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
1 May 1996
224224
Legacy
1 May 1996
287Change of Registered Office
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
88(2)R88(2)R
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
287Change of Registered Office
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Incorporation Company
11 March 1996
NEWINCIncorporation