Background WavePink WaveYellow Wave

SANDERSON PROJECTS LIMITED (06147727)

SANDERSON PROJECTS LIMITED (06147727) is an active UK company. incorporated on 9 March 2007. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SANDERSON PROJECTS LIMITED has been registered for 19 years. Current directors include BALL, Jonathan Peter, KING, Victoria Jayne.

Company Number
06147727
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
First Floor, Clifton Down House 54a Whiteladies Road, Bristol, BS8 2NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BALL, Jonathan Peter, KING, Victoria Jayne
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON PROJECTS LIMITED

SANDERSON PROJECTS LIMITED is an active company incorporated on 9 March 2007 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SANDERSON PROJECTS LIMITED was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

06147727

LTD Company

Age

19 Years

Incorporated 9 March 2007

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 8 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

SANDERSON INTELLIGENT CONSULTING LIMITED
From: 22 November 2019To: 13 October 2020
INTELLIGENT CONSULTING (UK) LIMITED
From: 9 March 2007To: 22 November 2019
Contact
Address

First Floor, Clifton Down House 54a Whiteladies Road Clifton Bristol, BS8 2NH,

Previous Addresses

1st Floor Clifton Down House 54a Whiteladies Road Clifton Bristol BS8 2NH
From: 14 March 2012To: 28 February 2017
474B Bath Road Saltford Bristol BS31 3DJ
From: 9 March 2007To: 14 March 2012
Timeline

16 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
May 17
Loan Cleared
Sept 17
Loan Secured
Jul 19
Owner Exit
Mar 20
Director Joined
Oct 20
Loan Secured
Jan 23
Loan Secured
Oct 24
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BURTON, Anya Louise

Active
54a Whiteladies Road, BristolBS8 2NH
Secretary
Appointed 08 Nov 2017

BALL, Jonathan Peter

Active
54a Whiteladies Road, BristolBS8 2NH
Born August 1975
Director
Appointed 05 Oct 2020

KING, Victoria Jayne

Active
54a Whiteladies Road, BristolBS8 2NH
Born September 1984
Director
Appointed 01 Oct 2025

MALLENDER, Amanda

Resigned
54a Whiteladies Road, BristolBS8 2NH
Secretary
Appointed 30 Oct 2015
Resigned 08 Nov 2017

POLLINGER, Neil Martin Edward

Resigned
Combe Dingle 520 Bath Road, BristolBS31 3JF
Secretary
Appointed 05 Jul 2007
Resigned 30 Oct 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Mar 2007
Resigned 09 Mar 2007

DAWE, Keith William

Resigned
54a Whiteladies Road, BristolBS8 2NH
Born November 1950
Director
Appointed 15 Jan 2016
Resigned 31 Dec 2025

MEADOWS, Adam David

Resigned
54a Whiteladies Road, BristolBS8 2NH
Born August 1974
Director
Appointed 15 Jan 2016
Resigned 30 Sept 2025

WALROND, Nicholas

Resigned
26 Lower Down Road, BristolBS20 6PF
Born June 1971
Director
Appointed 05 Jul 2007
Resigned 15 Jan 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Mar 2007
Resigned 09 Mar 2007

Persons with significant control

3

1 Active
2 Ceased

Sanderson Solutions Group Plc

Active
54a Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019

Mr Keith William Dawe

Ceased
54a Whiteladies Road, BristolBS8 2NH
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025
54a Whiteladies Road, BristolBS8 2NH

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
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Certificate Change Of Name Company
13 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
88(2)R88(2)R
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
225Change of Accounting Reference Date
Incorporation Company
9 March 2007
NEWINCIncorporation