Background WavePink WaveYellow Wave

LONGSAND LIMITED (04598955)

LONGSAND LIMITED (04598955) is an active UK company. incorporated on 22 November 2002. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. LONGSAND LIMITED has been registered for 23 years. Current directors include WAIDA, Christian, WILKINSON, Mark Kenneth.

Company Number
04598955
Status
active
Type
ltd
Incorporated
22 November 2002
Age
23 years
Address
420 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WAIDA, Christian, WILKINSON, Mark Kenneth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGSAND LIMITED

LONGSAND LIMITED is an active company incorporated on 22 November 2002 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LONGSAND LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04598955

LTD Company

Age

23 Years

Incorporated 22 November 2002

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 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

420 Thames Valley Park Drive Thames Valley Park Reading, RG6 1PT,

Previous Addresses

The Lawn 22 - 30 Old Bath Road Newbury Berkshire RG14 1QN England
From: 1 December 2020To: 17 November 2025
Cain Road Amen Corner Bracknell Berkshire RG12 1HN England
From: 17 October 2018To: 1 December 2020
C/O C/O Hewlett-Packard Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN England
From: 13 July 2016To: 17 October 2018
Autonomy House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ
From: 22 November 2002To: 13 July 2016
Timeline

36 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jul 16
Director Joined
Jun 17
Director Left
May 18
Director Joined
May 18
Owner Exit
Jun 18
Capital Update
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Apr 20
Director Joined
Nov 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Mar 23
Director Left
Jan 25
Director Left
Jan 26
4
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

WAIDA, Christian

Active
Thames Valley Park, ReadingRG6 1PT
Born January 1966
Director
Appointed 31 Jan 2023

WILKINSON, Mark Kenneth

Active
Thames Valley Park, ReadingRG6 1PT
Born September 1966
Director
Appointed 31 Jan 2023

CHISHOLM, Candice Tiffany

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Secretary
Appointed 16 Jan 2023
Resigned 30 Jan 2023

HICKEY, Patrick Julian

Resigned
12 Orchard Street, CambridgeCB5 9AE
Secretary
Appointed 22 Nov 2002
Resigned 29 Nov 2002

KANTER, Andrew Mark

Resigned
New Barn Hill Farm, Great ChishillSG8 8SN
Secretary
Appointed 29 Nov 2002
Resigned 07 Jun 2012

PUTLAND, Roberto Adriano

Resigned
Autonomy House, Cowley Road CambridgeCB4 0WZ
Secretary
Appointed 07 Jun 2012
Resigned 27 May 2014

TROWER, Tara

Resigned
Cain Road, BracknellRG12 1HN
Secretary
Appointed 17 Dec 2014
Resigned 15 Jun 2017

ACEDO, Michael Fernando

Resigned
Thames Valley Park, ReadingRG6 1PT
Born November 1980
Director
Appointed 31 Jan 2023
Resigned 16 Jan 2026

ASHLEY, Matthew Edward

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Born February 1974
Director
Appointed 29 Oct 2021
Resigned 31 Jan 2023

BLANCHFLOWER, Sean Mark

Resigned
Amen Corner, BracknellRG12 1HN
Born September 1973
Director
Appointed 18 Sept 2012
Resigned 15 Oct 2018

CASHMAN, Barry Gareth

Resigned
Amen Corner, BracknellRG12 1HN
Born January 1966
Director
Appointed 01 Mar 2018
Resigned 15 Oct 2018

CHRISTODOULOU, Anne Patricia

Resigned
55 Queen Street, NewmarketCB8 8EX
Born May 1955
Director
Appointed 22 Nov 2002
Resigned 29 Nov 2002

FRASER, Ian Cumming

Resigned
Old Bath Road, NewburyRG14 1QN
Born July 1961
Director
Appointed 15 Oct 2018
Resigned 08 Apr 2020

GARRETT, Michael John

Resigned
Cain Road, BracknellRG12 1HN
Born February 1971
Director
Appointed 15 Jun 2017
Resigned 28 Feb 2018

HUSSAIN, Sushovan Tareque

Resigned
Cade House, SevenoaksTN13 2AG
Born March 1964
Director
Appointed 29 Nov 2002
Resigned 07 Jun 2012

KENNEDY, Christopher John

Resigned
Old Bath Road, NewburyRG14 1QN
Born January 1964
Director
Appointed 15 Oct 2018
Resigned 21 Feb 2019

LETELIER, Sergio Erik

Resigned
Autonomy House, Cowley Road CambridgeCB4 0WZ
Born January 1979
Director
Appointed 07 Jun 2012
Resigned 12 Jul 2016

MURDOCH, Stephen Edward

Resigned
Old Bath Road, NewburyRG14 1QN
Born November 1966
Director
Appointed 15 Oct 2018
Resigned 31 Jan 2023

RANGANATHAN, Madhu

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Born May 1964
Director
Appointed 31 Jan 2023
Resigned 27 Jan 2025

RODGERS, Richard Paul

Resigned
Old Bath Road, NewburyRG14 1QN
Born October 1963
Director
Appointed 15 Oct 2018
Resigned 31 Jan 2023

SHAIKHALI, Juzer

Resigned
Autonomy House, Cowley Road CambridgeCB4 0WZ
Born April 1966
Director
Appointed 07 Jun 2012
Resigned 18 Sept 2012

YELLAND, Christopher Henry

Resigned
Amen Corner, BracknellRG12 1HN
Born December 1967
Director
Appointed 18 Sept 2012
Resigned 15 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Old Bath Road, NewburyRG14 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 01 Sept 2017
Cain Road, BracknellRG12 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2017
Thames Valley Park, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Legacy
18 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2018
SH19Statement of Capital
Legacy
18 September 2018
CAP-SSCAP-SS
Resolution
18 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Move Registers To Registered Office Company
6 December 2013
AD04Change of Accounting Records Location
Auditors Resignation Company
14 January 2013
AUDAUD
Move Registers To Sail Company
10 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
10 January 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
20 December 2012
AR01AR01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Statement Of Companys Objects
20 September 2012
CC04CC04
Resolution
20 September 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 November 2011
AA01Change of Accounting Reference Date
Resolution
4 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2011
CC04CC04
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
6 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
287Change of Registered Office
Incorporation Company
22 November 2002
NEWINCIncorporation