Background WavePink WaveYellow Wave

SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED (05684599)

SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED (05684599) is an active UK company. incorporated on 23 January 2006. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in other information technology service activities. SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED has been registered for 20 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
05684599
Status
active
Type
ltd
Incorporated
23 January 2006
Age
20 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED

SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED is an active company incorporated on 23 January 2006 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05684599

LTD Company

Age

20 Years

Incorporated 23 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED
From: 10 March 2006To: 5 October 2015
CORPORATE REQUEST LIMITED
From: 23 January 2006To: 10 March 2006
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 22 January 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 4 May 2020To: 22 January 2021
Sanderson House Manor Road Coventry West Midlands CV1 2GF
From: 23 January 2006To: 4 May 2020
Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Dec 19
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 15 Mar 2020

FROST, Adrian David

Resigned
Sanderson House, CoventryCV1 2GF
Secretary
Appointed 23 Jan 2006
Resigned 31 Aug 2017

MOGG, Richard

Resigned
Sanderson House, CoventryCV1 2GF
Secretary
Appointed 23 Jan 2018
Resigned 13 Dec 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jan 2006
Resigned 23 Jan 2006

ADAMSON, Mark Andrew

Resigned
Sanderson House, CoventryCV1 2GF
Born March 1962
Director
Appointed 01 Aug 2013
Resigned 15 Mar 2020

ADAMSON, Mark Andrew

Resigned
Sanderson House, CoventryCV1 2GF
Born March 1962
Director
Appointed 01 May 2011
Resigned 31 Dec 2012

CHALMERS, Karen Louise, Ms.

Resigned
Sanderson House, CoventryCV1 2GF
Born June 1965
Director
Appointed 15 Mar 2020
Resigned 11 Dec 2020

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 15 Mar 2020
Resigned 11 Dec 2020

FROST, Adrian David

Resigned
Sanderson House, CoventryCV1 2GF
Born June 1967
Director
Appointed 23 Jan 2006
Resigned 31 Aug 2017

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MOGG, Richard David

Resigned
Sanderson House, CoventryCV1 2GF
Born June 1976
Director
Appointed 02 Oct 2017
Resigned 13 Dec 2019

NEWCOMBE, Ian

Resigned
Sanderson House, CoventryCV1 2GF
Born August 1955
Director
Appointed 01 May 2011
Resigned 15 Mar 2020

O'BYRNE, David Andrew

Resigned
Sanderson House, CoventryCV1 2GF
Born December 1953
Director
Appointed 23 Jan 2006
Resigned 01 May 2011

WINN, Christopher

Resigned
Sanderson House, CoventryCV1 2GF
Born May 1950
Director
Appointed 30 Jan 2007
Resigned 01 May 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jan 2006
Resigned 23 Jan 2006

Persons with significant control

1

Wellington Crescent, Fradley ParkWS13 8RZ

Nature of Control

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

Filing History

128

Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2020
CC04CC04
Memorandum Articles
24 June 2020
MAMA
Resolution
24 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Certificate Change Of Name Company
5 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Made Up Date
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Made Up Date
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Made Up Date
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Legacy
27 January 2012
MG04MG04
Legacy
15 August 2011
MG02MG02
Legacy
15 August 2011
MG02MG02
Legacy
30 July 2011
MG01MG01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Made Up Date
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Made Up Date
1 July 2010
AAAnnual Accounts
Legacy
28 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Resolution
6 August 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
31 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Made Up Date
29 July 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Auditors Resignation Company
13 August 2007
AUDAUD
Accounts With Made Up Date
17 May 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288aAppointment of Director or Secretary
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
225Change of Accounting Reference Date
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
287Change of Registered Office
Incorporation Company
23 January 2006
NEWINCIncorporation