Background WavePink WaveYellow Wave

SANGAMO LIMITED (04494864)

SANGAMO LIMITED (04494864) is an active UK company. incorporated on 25 July 2002. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SANGAMO LIMITED has been registered for 23 years. Current directors include MORDUE, Gary Campbell, ROGERS, Jonathan George.

Company Number
04494864
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
Scolmore House Mariner, Tamworth, B79 7UL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
MORDUE, Gary Campbell, ROGERS, Jonathan George
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGAMO LIMITED

SANGAMO LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SANGAMO LIMITED was registered 23 years ago.(SIC: 27900)

Status

active

Active since 23 years ago

Company No

04494864

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

BRAND NEW CO (165) LIMITED
From: 25 July 2002To: 2 December 2002
Contact
Address

Scolmore House Mariner Lichfield Road Industrial Estate Tamworth, B79 7UL,

Previous Addresses

1 Scolmore Park Landsberg Lichfield Road Industrial Estate Tamworth B79 7XB England
From: 6 March 2018To: 21 June 2022
C/O Weightmans Llp 61-67 King Street Pall Mall Court Manchester M2 4PD
From: 11 August 2011To: 6 March 2018
Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD
From: 16 May 2011To: 11 August 2011
C/O Mace and Jones Llp Pall Mall Court 61-67 King Street Manchester Lancashire M2 4PD
From: 25 July 2002To: 16 May 2011
Timeline

17 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Share Buyback
Sept 11
Director Joined
Feb 12
Director Joined
Apr 13
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Apr 19
Director Left
Jun 22
Director Left
Sept 23
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MORDUE, Gary Campbell

Active
Mariner, TamworthB79 7UL
Born April 1968
Director
Appointed 28 Feb 2018

ROGERS, Jonathan George

Active
Mariner, TamworthB79 7UL
Born June 1964
Director
Appointed 28 Feb 2018

DOW, David Haldane

Resigned
3 George Road, GourockPA19 1YS
Secretary
Appointed 20 Nov 2002
Resigned 31 Aug 2004

MURDOCH, James Boyd

Resigned
24 Howieson Avenue, BonessEH51 9JG
Secretary
Appointed 31 Aug 2004
Resigned 28 Feb 2018

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Secretary
Appointed 25 Jul 2002
Resigned 20 Nov 2002

ADDIES, Fraser James

Resigned
17 Kirkland Park, StrathavenML10 6AR
Born April 1964
Director
Appointed 20 Nov 2002
Resigned 31 May 2018

DOW, David Haldane

Resigned
3 George Road, GourockPA19 1YS
Born August 1944
Director
Appointed 20 Nov 2002
Resigned 31 Aug 2004

GREGORY, Christopher

Resigned
Pall Mall Court, ManchesterM2 4PD
Born January 1957
Director
Appointed 01 Apr 2008
Resigned 28 Feb 2018

MOORE, James Dominic

Resigned
Kingston Crescent, Port GlasgowPA14 5DQ
Born May 1955
Director
Appointed 20 Nov 2002
Resigned 21 Aug 2018

MURDOCH, James Boyd

Resigned
24 Howieson Avenue, BonessEH51 9JG
Born December 1960
Director
Appointed 09 Jan 2003
Resigned 14 Jun 2022

ROBINSON, Mark Stephen

Resigned
Loughrigg Close, BurnleyBB12 8AS
Born May 1952
Director
Appointed 13 Feb 2012
Resigned 31 Jul 2018

TAYLOR, Stephen

Resigned
Mariner, TamworthB79 7UL
Born March 1960
Director
Appointed 28 Feb 2018
Resigned 19 Sept 2023

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 25 Jul 2002
Resigned 20 Nov 2002

WOOSTER, James Keith

Resigned
Paveley Drive, LondonSW11 3TP
Born October 1954
Director
Appointed 01 Apr 2013
Resigned 28 Feb 2018

ZARNO, John Dane Anthony

Resigned
Wilderness Edge, HiltonPE28 9NB
Born September 1950
Director
Appointed 29 Nov 2002
Resigned 28 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
Mariner, TamworthB79 7UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2018

Mr John Antony Dane Zarno

Ceased
The Green, HuntingdonPE28 9NB
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018

Mr James Keith Wooster

Ceased
Paveley Drive, LondonSW11 3TP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
16 September 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 August 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
169169
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
9 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
21 July 2008
169169
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
169169
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
287Change of Registered Office
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 March 2004
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
88(2)R88(2)R
Legacy
6 December 2002
123Notice of Increase in Nominal Capital
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2002
225Change of Accounting Reference Date
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Incorporation Company
25 July 2002
NEWINCIncorporation