Background WavePink WaveYellow Wave

EARL OF SANDWICH (LICENSECO) LIMITED (03853105)

EARL OF SANDWICH (LICENSECO) LIMITED (03853105) is an active UK company. incorporated on 5 October 1999. with registered office in Hove. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 3 other business activities. EARL OF SANDWICH (LICENSECO) LIMITED has been registered for 26 years. Current directors include MONTAGU, Orlando William, Hon.

Company Number
03853105
Status
active
Type
ltd
Incorporated
5 October 1999
Age
26 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MONTAGU, Orlando William, Hon
SIC Codes
56102, 56103, 56210, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARL OF SANDWICH (LICENSECO) LIMITED

EARL OF SANDWICH (LICENSECO) LIMITED is an active company incorporated on 5 October 1999 with the registered office located in Hove. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 3 other business activities. EARL OF SANDWICH (LICENSECO) LIMITED was registered 26 years ago.(SIC: 56102, 56103, 56210, 56290)

Status

active

Active since 26 years ago

Company No

03853105

LTD Company

Age

26 Years

Incorporated 5 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

EARL OF SANDWICH (EUROPE) LTD.
From: 27 April 2000To: 7 March 2007
EARL-SANDWICH LTD.
From: 2 December 1999To: 27 April 2000
TRUMBO LIMITED
From: 5 October 1999To: 2 December 1999
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom
From: 15 July 2011To: 21 August 2012
Lion House Red Lion Street London WC1R 4GB United Kingdom
From: 1 April 2011To: 15 July 2011
16 Old Bailey London EC4M 7EG
From: 5 October 1999To: 1 April 2011
Timeline

2 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRIGHTON REGISTRARS LTD

Active
Church Road, HoveBN3 2DL
Corporate secretary
Appointed 31 May 2012

MONTAGU, Orlando William, Hon

Active
Church Road, HoveBN3 2DL
Born January 1971
Director
Appointed 21 Jul 2000

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 05 Oct 1999
Resigned 21 Jul 2000

DIVINERULE LIMITED

Resigned
2 Crane Court, LondonEC4A 2BL
Corporate secretary
Appointed 21 Jul 2000
Resigned 19 Feb 2007

RYSAFFE SECRETARIES

Resigned
Red Lion Street, LondonWC1R 4GB
Corporate secretary
Appointed 01 Apr 2011
Resigned 31 May 2012

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 19 Feb 2007
Resigned 31 Mar 2011

EARL OF SANDWICH, John,

Resigned
Church Road, HoveBN3 2DL
Born April 1943
Director
Appointed 12 Oct 2000
Resigned 01 Feb 2025

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 05 Oct 1999
Resigned 21 Jul 2000

Persons with significant control

1

Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
21 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
14 May 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
287Change of Registered Office
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2007
363aAnnual Return
Legacy
14 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
287Change of Registered Office
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
14 August 2000
MAMA
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 1999
NEWINCIncorporation