Background WavePink WaveYellow Wave

SAINSBURYS CORPORATE DIRECTOR LIMITED (06246904)

SAINSBURYS CORPORATE DIRECTOR LIMITED (06246904) is an active UK company. incorporated on 14 May 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAINSBURYS CORPORATE DIRECTOR LIMITED has been registered for 18 years. Current directors include ANDERSON, Edward Charles, DUNNE, Patrick Gerard, GRANT, Nicolas Stuart and 2 others.

Company Number
06246904
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, Edward Charles, DUNNE, Patrick Gerard, GRANT, Nicolas Stuart, HARKUS MADGE, Joanna Alwen, SMITH, Leon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINSBURYS CORPORATE DIRECTOR LIMITED

SAINSBURYS CORPORATE DIRECTOR LIMITED is an active company incorporated on 14 May 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAINSBURYS CORPORATE DIRECTOR LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06246904

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT
From: 14 May 2007To: 18 June 2025
Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
May 20
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 07 May 2021

ANDERSON, Edward Charles

Active
LondonEC1M 6HA
Born September 1973
Director
Appointed 17 Feb 2025

DUNNE, Patrick Gerard

Active
LondonEC1M 6HA
Born September 1968
Director
Appointed 11 Dec 2025

GRANT, Nicolas Stuart

Active
LondonEC1M 6HA
Born January 1966
Director
Appointed 01 Oct 2014

HARKUS MADGE, Joanna Alwen

Active
LondonEC1M 6HA
Born July 1979
Director
Appointed 03 Dec 2021

SMITH, Leon

Active
LondonEC1M 6HA
Born July 1976
Director
Appointed 13 May 2022

DAVIES, Philip William

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Apr 2008
Resigned 25 Feb 2014

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 12 Apr 2016
Resigned 03 May 2018

JARVIS, Hazel Debra

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 25 Feb 2014
Resigned 12 Apr 2016

JARVIS, Hazel Debra

Resigned
112 Wickham Street, WellingDA16 3LU
Secretary
Appointed 14 May 2007
Resigned 25 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 2007
Resigned 14 May 2007

BARKER, Edward Peter

Resigned
33 HolbornEC1N 2HT
Born December 1972
Director
Appointed 18 Apr 2012
Resigned 08 Mar 2018

COOPER, Duncan John

Resigned
5-9 Hatton Wall, LondonEC1N 8HX
Born October 1979
Director
Appointed 08 Mar 2018
Resigned 02 May 2019

COWEN, Geraint Jamie

Resigned
LondonEC1M 6HA
Born October 1972
Director
Appointed 25 Feb 2022
Resigned 11 Dec 2025

FALLOWFIELD, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1963
Director
Appointed 14 May 2007
Resigned 05 Jul 2024

FLEMING, Richard

Resigned
33 HolbornEC1N 2HT
Born November 1971
Director
Appointed 02 Sept 2008
Resigned 18 Apr 2012

FOO, Julia Hui Ching

Resigned
33 HolbornEC1N 2HT
Born August 1977
Director
Appointed 14 Jun 2019
Resigned 07 May 2021

GLOVER, Lucy

Resigned
Holborn, LondonEC1N 2HT
Born June 1982
Director
Appointed 07 May 2021
Resigned 03 Dec 2021

JARVIS, Hazel Debra

Resigned
33 HolbornEC1N 2HT
Born October 1964
Director
Appointed 14 May 2007
Resigned 12 Apr 2016

KINCH, Katherine Mary

Resigned
Holborn, LondonEC1N 2HT
Born April 1968
Director
Appointed 01 Oct 2014
Resigned 31 Jan 2025

LEARMONT, Richard John

Resigned
Slades Hill, TemplecombeBA8 0HF
Born June 1960
Director
Appointed 14 May 2007
Resigned 02 Oct 2015

NELSON, Sarah

Resigned
Holborn, LondonEC1N 2HT
Born November 1976
Director
Appointed 22 Dec 2016
Resigned 14 Jan 2019

O'LOAN, David Arthur

Resigned
Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 14 Oct 2015
Resigned 22 Dec 2016

RICHARDSON, Bruce Michael

Resigned
Holborn, LondonEC1N 2HT
Born February 1970
Director
Appointed 14 Jun 2019
Resigned 13 May 2022

ROGERS, John Terence

Resigned
Holborn, LondonEC1N 2HT
Born July 1968
Director
Appointed 14 May 2007
Resigned 31 Oct 2019

TEMPLEMAN, Christopher Paul, Dr

Resigned
Holborn, LondonEC1N 2HT
Born September 1963
Director
Appointed 14 May 2007
Resigned 25 Feb 2022

WHEELER, David Clifford

Resigned
Holborn, LondonEC1N 2HT
Born March 1984
Director
Appointed 14 Jan 2019
Resigned 22 May 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 May 2007
Resigned 14 May 2007

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2025
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Resolution
18 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 March 2010
CC04CC04
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Legacy
13 July 2009
288cChange of Particulars
Legacy
6 June 2009
288cChange of Particulars
Legacy
22 May 2009
363aAnnual Return
Legacy
15 April 2009
225Change of Accounting Reference Date
Legacy
2 April 2009
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Incorporation Company
14 May 2007
NEWINCIncorporation