Background WavePink WaveYellow Wave

THE SANDS COMPANY (SURREY) LTD (03380818)

THE SANDS COMPANY (SURREY) LTD (03380818) is an active UK company. incorporated on 4 June 1997. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE SANDS COMPANY (SURREY) LTD has been registered for 28 years. Current directors include PERKINS, Samantha Jane, PERKINS, Stephen Edward.

Company Number
03380818
Status
active
Type
ltd
Incorporated
4 June 1997
Age
28 years
Address
28 Grantley Close, Guildford, GU4 8DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PERKINS, Samantha Jane, PERKINS, Stephen Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SANDS COMPANY (SURREY) LTD

THE SANDS COMPANY (SURREY) LTD is an active company incorporated on 4 June 1997 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE SANDS COMPANY (SURREY) LTD was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03380818

LTD Company

Age

28 Years

Incorporated 4 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 22 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

SAMANDSTEVE LTD.
From: 11 January 2005To: 25 June 2008
TWO STATES LIMITED
From: 4 June 1997To: 11 January 2005
Contact
Address

28 Grantley Close Shalford Guildford, GU4 8DL,

Previous Addresses

34 Wykeham Way Burgess Hill West Sussex Rh15 Ohf
From: 4 June 1997To: 29 March 2011
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jun 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PERKINS, Stephen

Active
Grantley Close, GuildfordGU4 8DL
Secretary
Appointed 26 Jun 1997

PERKINS, Samantha Jane

Active
Grantley Close, GuildfordGU4 8DL
Born September 1973
Director
Appointed 31 Dec 2004

PERKINS, Stephen Edward

Active
Grantley Close, GuildfordGU4 8DL
Born April 1974
Director
Appointed 06 Jun 1997

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 04 Jun 1997
Resigned 26 Jun 1997

MISTRY, Anil

Resigned
58 The Ridings, Burgess HillRH15 0PL
Born May 1974
Director
Appointed 26 Jun 1997
Resigned 31 Dec 2004

PLYMING, Timothy Robert John

Resigned
7 Franklands Way, Burgess HillRH15 0AX
Born January 1974
Director
Appointed 26 Jun 1997
Resigned 31 Dec 2004

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 04 Jun 1997
Resigned 26 Jun 1997

Persons with significant control

1

Mr Stephen Edward Perkins

Active
Grantley Close, GuildfordGU4 8DL
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Certificate Change Of Name Company
25 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
287Change of Registered Office
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
169169
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
88(2)R88(2)R
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2000
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
27 October 1998
288cChange of Particulars
Legacy
27 October 1998
287Change of Registered Office
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288cChange of Particulars
Legacy
30 April 1998
287Change of Registered Office
Legacy
21 October 1997
88(2)R88(2)R
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
287Change of Registered Office
Incorporation Company
4 June 1997
NEWINCIncorporation