Background WavePink WaveYellow Wave

SAND DAMS WORLDWIDE TRADING LIMITED (05105411)

SAND DAMS WORLDWIDE TRADING LIMITED (05105411) is an active UK company. incorporated on 19 April 2004. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. SAND DAMS WORLDWIDE TRADING LIMITED has been registered for 21 years.

Company Number
05105411
Status
active
Type
ltd
Incorporated
19 April 2004
Age
21 years
Address
1 Billing Road, Northampton, NN1 5AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
SIC Codes
47990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAND DAMS WORLDWIDE TRADING LIMITED

SAND DAMS WORLDWIDE TRADING LIMITED is an active company incorporated on 19 April 2004 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. SAND DAMS WORLDWIDE TRADING LIMITED was registered 21 years ago.(SIC: 47990, 82990)

Status

active

Active since 21 years ago

Company No

05105411

LTD Company

Age

21 Years

Incorporated 19 April 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

EXCELLENT DEVELOPMENT TRADING LIMITED
From: 19 April 2004To: 6 September 2022
Contact
Address

1 Billing Road Northampton Northampton, NN1 5AL,

Previous Addresses

3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 20 February 2025To: 18 August 2025
Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
From: 5 December 2023To: 20 February 2025
5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
From: 23 October 2019To: 5 December 2023
2 Water Court Water Street Birmingham B3 1HP
From: 19 April 2004To: 23 October 2019
Timeline

4 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 17
Director Left
May 17
Director Left
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Small
27 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
225Change of Accounting Reference Date
Incorporation Company
19 April 2004
NEWINCIncorporation