Background WavePink WaveYellow Wave

SANDRINGHAM COMPANY SECRETARIES LIMITED (05079271)

SANDRINGHAM COMPANY SECRETARIES LIMITED (05079271) is an active UK company. incorporated on 19 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SANDRINGHAM COMPANY SECRETARIES LIMITED has been registered for 22 years. Current directors include FINCH, Oliver, MASSEY, Simon James, MOSBY, Andrew.

Company Number
05079271
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
4th Floor, 95 Gresham Street Gresham Street, London, EC2V 7AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINCH, Oliver, MASSEY, Simon James, MOSBY, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDRINGHAM COMPANY SECRETARIES LIMITED

SANDRINGHAM COMPANY SECRETARIES LIMITED is an active company incorporated on 19 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SANDRINGHAM COMPANY SECRETARIES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05079271

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months 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

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

4th Floor, 95 Gresham Street Gresham Street London, EC2V 7AB,

Previous Addresses

2nd Floor Midas House 62 Goldsworth Road Woking GU21 6LQ United Kingdom
From: 12 August 2025To: 8 September 2025
4th Floor 95 Gresham Street London EC2V 7AB England
From: 3 March 2025To: 12 August 2025
Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
From: 19 March 2004To: 3 March 2025
Timeline

28 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jan 12
Director Joined
Feb 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
May 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FINCH, Oliver

Active
Gresham Street, LondonEC2V 7AB
Born October 1980
Director
Appointed 13 Jan 2023

MASSEY, Simon James

Active
Gresham Street, LondonEC2V 7AB
Born June 1967
Director
Appointed 01 Apr 2014

MOSBY, Andrew

Active
Gresham Street, LondonEC2V 7AB
Born October 1975
Director
Appointed 01 Feb 2018

GIBBONS, David John

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Secretary
Appointed 19 Mar 2004
Resigned 30 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 2004
Resigned 19 Mar 2004

ADAMS, Julie Barbara

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born May 1958
Director
Appointed 27 Apr 2004
Resigned 12 Jan 2023

AMICO, Salvador Insua

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born December 1964
Director
Appointed 01 Apr 2014
Resigned 13 Jan 2023

DAWE, Michael John

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born August 1953
Director
Appointed 27 Apr 2004
Resigned 01 Apr 2014

DENLEY, Andrew John

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born July 1958
Director
Appointed 27 Apr 2004
Resigned 01 Feb 2018

GALE, Terence Malcolm

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born March 1956
Director
Appointed 19 Mar 2004
Resigned 30 Jun 2015

GOSLING, David Simon

Resigned
Gresham Street, LondonEC2V 7AB
Born May 1976
Director
Appointed 01 Feb 2018
Resigned 25 Feb 2026

GRAYER, Michael David

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born April 1963
Director
Appointed 18 Jan 2012
Resigned 01 Apr 2014

HOOKWAY, Andrew Mark

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born January 1964
Director
Appointed 27 Apr 2004
Resigned 13 Jan 2023

HOPKINS, Robin Derek

Resigned
Gresham Street, LondonEC2V 7AB
Born February 1979
Director
Appointed 01 Jul 2021
Resigned 25 Feb 2026

MILTON, Caroline Natalie

Resigned
Gresham Street, LondonEC2V 7AB
Born December 1977
Director
Appointed 01 Jul 2021
Resigned 25 Feb 2026

PEDDIE, Martin David

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born September 1958
Director
Appointed 27 Apr 2004
Resigned 01 Apr 2014

PRITCHARD, Stephen Guy

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born March 1958
Director
Appointed 27 Apr 2004
Resigned 30 Jun 2021

RICHARDSON, Linda Louise

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born April 1953
Director
Appointed 06 Feb 2013
Resigned 01 Feb 2018

SANDS, Michael George

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born September 1950
Director
Appointed 19 Mar 2004
Resigned 01 Apr 2014

SEDDON, Graham

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born June 1977
Director
Appointed 01 Feb 2018
Resigned 30 Apr 2019

WATSON, Richard Anthony

Resigned
Suite A 1st Floor, WokingGU21 6LQ
Born March 1957
Director
Appointed 01 Apr 2014
Resigned 30 Jun 2021

Persons with significant control

1

95 Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2008
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Legacy
22 March 2007
288cChange of Particulars
Legacy
22 March 2007
288cChange of Particulars
Legacy
6 December 2006
287Change of Registered Office
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
225Change of Accounting Reference Date
Legacy
6 January 2005
288cChange of Particulars
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Incorporation Company
19 March 2004
NEWINCIncorporation