Background WavePink WaveYellow Wave

SANDBAG LIMITED (04382666)

SANDBAG LIMITED (04382666) is an active UK company. incorporated on 27 February 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. SANDBAG LIMITED has been registered for 24 years. Current directors include DRISCOLL, Adam Charles, MAXWELL, Melanie Goodwin, MESSAGE, Brian John and 1 others.

Company Number
04382666
Status
active
Type
ltd
Incorporated
27 February 2002
Age
24 years
Address
The Hat Factory, 166-168 Camden Street, London, NW1 9PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DRISCOLL, Adam Charles, MAXWELL, Melanie Goodwin, MESSAGE, Brian John, MUNRO, Christiaan
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDBAG LIMITED

SANDBAG LIMITED is an active company incorporated on 27 February 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. SANDBAG LIMITED was registered 24 years ago.(SIC: 90020)

Status

active

Active since 24 years ago

Company No

04382666

LTD Company

Age

24 Years

Incorporated 27 February 2002

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

GRAINSTORE LIMITED
From: 27 February 2002To: 6 March 2002
Contact
Address

The Hat Factory, 166-168 Camden Street London, NW1 9PT,

Previous Addresses

50 Milford Road Reading RG1 8LJ
From: 17 April 2012To: 25 July 2023
59-61 Milford Road Reading Berkshire RG1 8LG
From: 27 February 2002To: 17 April 2012
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Mar 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
May 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DRISCOLL, Adam Charles

Active
Camden Street, LondonNW1 9PT
Born August 1968
Director
Appointed 19 Jul 2023

MAXWELL, Melanie Goodwin

Active
34 Newport Road, ReadingRG1 8EA
Born April 1969
Director
Appointed 01 Mar 2002

MESSAGE, Brian John

Active
Camden Street, LondonNW1 9PT
Born August 1965
Director
Appointed 19 Jul 2023

MUNRO, Christiaan

Active
Swallowfield Road, ArborfieldRG2 9JS
Born April 1970
Director
Appointed 01 Mar 2002

O'BRIEN, Edward John

Resigned
22 The Nursery, AbingdonOX14 4UA
Secretary
Appointed 01 Mar 2002
Resigned 12 Aug 2015

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 01 Mar 2002

GREENWOOD, Colin Charles

Resigned
21 The Nursery, AbingdonOX14 4UA
Born June 1969
Director
Appointed 01 Mar 2002
Resigned 12 Aug 2015

GREENWOOD, Jonathan Richard Guy

Resigned
Milford Road, ReadingRG1 8LJ
Born November 1971
Director
Appointed 28 Feb 2012
Resigned 12 Aug 2015

NEWILL, Jonathan

Resigned
Davis Street, ReadingRG10 0TJ
Born June 1967
Director
Appointed 01 Mar 2002
Resigned 19 Jul 2023

O'BRIEN, Edward John

Resigned
22 The Nursery, AbingdonOX14 4UA
Born April 1968
Director
Appointed 01 Mar 2002
Resigned 12 Aug 2015

SELWAY, Philip James

Resigned
Milford Road, ReadingRG1 8LJ
Born May 1967
Director
Appointed 28 Feb 2012
Resigned 12 Aug 2015

YORKE, Thomas Erdward

Resigned
Milford Road, ReadingRG1 8LJ
Born October 1968
Director
Appointed 28 Feb 2012
Resigned 12 Aug 2015

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Feb 2002
Resigned 01 Mar 2002

Persons with significant control

5

1 Active
4 Ceased
166 - 168 Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2024
Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Jul 2023
Ceased 01 Apr 2024

Mrs Melanie Goodwin Maxwell

Ceased
Camden Street, LondonNW1 9PT
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2023

Mr Christiaan Munro

Ceased
Camden Street, LondonNW1 9PT
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2023

Mr Jonathan Paul Newill

Ceased
Milford Road, ReadingRG1 8LJ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2023
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Memorandum Articles
26 September 2023
MAMA
Resolution
20 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
2 November 2007
288cChange of Particulars
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
21 April 2005
287Change of Registered Office
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288cChange of Particulars
Legacy
11 February 2003
225Change of Accounting Reference Date
Legacy
11 December 2002
287Change of Registered Office
Legacy
23 September 2002
225Change of Accounting Reference Date
Memorandum Articles
6 September 2002
MEM/ARTSMEM/ARTS
Legacy
6 September 2002
88(2)R88(2)R
Legacy
6 September 2002
88(2)R88(2)R
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
288cChange of Particulars
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
287Change of Registered Office
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2002
NEWINCIncorporation