Background WavePink WaveYellow Wave

SANDWELL FUTURES LIMITED (06937076)

SANDWELL FUTURES LIMITED (06937076) is an active UK company. incorporated on 17 June 2009. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. SANDWELL FUTURES LIMITED has been registered for 16 years. Current directors include GORDON, John Stephen, HEPBURN, Paul Robert, Mr., MARSH, Colin John and 1 others.

Company Number
06937076
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, John Stephen, HEPBURN, Paul Robert, Mr., MARSH, Colin John, MCGHEE, Steven John
SIC Codes
82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDWELL FUTURES LIMITED

SANDWELL FUTURES LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. SANDWELL FUTURES LIMITED was registered 16 years ago.(SIC: 82990, 85600)

Status

active

Active since 16 years ago

Company No

06937076

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England
From: 9 February 2022To: 23 May 2023
C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England
From: 6 March 2019To: 9 February 2022
Interserve House Ruscombe Park Twyford Reading RG10 9JU
From: 17 June 2009To: 6 March 2019
Timeline

76 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Apr 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Mar 2022

GORDON, John Stephen

Active
19a Canning Street, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 Nov 2015

HEPBURN, Paul Robert, Mr.

Active
Park Row, LeedsLS1 5AB
Born April 1969
Director
Appointed 24 Jan 2022

MARSH, Colin John

Active
10 Halesowen Street, OldburyB69 9EN
Born February 1964
Director
Appointed 01 Aug 2019

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 25 Aug 2025

KEEN, Richard

Resigned
Erdington, BirminghamB23 7RZ
Secretary
Appointed 12 Sept 2014
Resigned 18 May 2018

RAPLEY, Wendy Lisa, Mrs.

Resigned
400 Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 06 Jun 2019
Resigned 03 Mar 2022

SMERDON, Leigh

Resigned
Cedar Grove, The Hedgerows, WalsallWS6 6QH
Secretary
Appointed 17 Jun 2009
Resigned 11 Sept 2014

ALCOCK, Robert James, Mr.

Resigned
Imperial College White City Campus, LondonW12 7RZ
Born May 1979
Director
Appointed 01 Nov 2021
Resigned 20 Dec 2022

ANDREWS, Kay Trudie

Resigned
Floor, LondonW6 7AW
Born October 1963
Director
Appointed 28 Jul 2009
Resigned 11 Jun 2015

ANDREWS, Paul Simon

Resigned
London Bridge, LondonSE1 9RA
Born January 1970
Director
Appointed 24 Jan 2014
Resigned 04 Apr 2014

BLANCHARD, David Graham

Resigned
London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 01 Aug 2012
Resigned 27 Jun 2013

BLANCHARD, David Graham

Resigned
Western Avenue, MacclesfieldSK11 8AW
Born November 1967
Director
Appointed 28 Jul 2009
Resigned 17 Sept 2009

BOLISTER, Kerry Anne

Resigned
Transformation Division, OldburyB69 3DE
Born March 1963
Director
Appointed 14 Sept 2011
Resigned 07 Sept 2016

BOYD-CLARKE, Marie

Resigned
Demeter House, CambridgeCB1 2RS
Born May 1951
Director
Appointed 17 Jun 2009
Resigned 14 Jul 2011

BRITTON, Jan

Resigned
Sandwell Mbc, West BromwichB70 8RU
Born October 1967
Director
Appointed 18 Feb 2010
Resigned 13 Jan 2011

CLAPP, Andrew David

Resigned
35 Melville Street, EdinburghEH3 7JF
Born March 1975
Director
Appointed 01 Sept 2017
Resigned 04 Jul 2018

CLAPP, Andrew David, Mr.

Resigned
200 Aldersgate Street, LondonEC1A 2ND
Born March 1975
Director
Appointed 04 Apr 2014
Resigned 01 Sept 2017

CUNNINGHAM, Kevin Alistair

Resigned
Park Row, LeedsLS1 5AB
Born January 1982
Director
Appointed 04 Jun 2020
Resigned 25 Aug 2025

DUDLEY, Sarah Melanie

Resigned
Transformation Division, OldburyB69 3DE
Born May 1962
Director
Appointed 13 Jan 2011
Resigned 03 Oct 2016

DUDLEY, Sarah Melanie

Resigned
Transformation Division, OldburyB69 3DE
Born May 1962
Director
Appointed 17 Jun 2009
Resigned 18 Feb 2010

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 14 Sept 2011
Resigned 01 Aug 2012

FALERO, Louis Javier

Resigned
Churchill Place, LondonE14 5HP
Born February 1977
Director
Appointed 14 Sept 2011
Resigned 18 Mar 2013

FIELD, Christopher Richard

Resigned
3rd Floor, ManchesterM1 4HB
Born December 1955
Director
Appointed 12 Sept 2013
Resigned 07 Jan 2022

GUEST, Andrew Jonathan, Mr.

Resigned
Murdoch House, CambridgeCB1 2RS
Born May 1975
Director
Appointed 14 Sept 2011
Resigned 12 May 2017

HACKWELL, Katrina Ann

Resigned
3rd Floor, ManchesterM1 4HB
Born February 1967
Director
Appointed 08 May 2017
Resigned 21 Sept 2021

HARRIS, John David

Resigned
Floor, LondonEC1A 2ND
Born July 1965
Director
Appointed 18 Mar 2013
Resigned 19 Oct 2015

HOILE, Richard David

Resigned
Greycoat Street, LondonSW1P 2QF
Born December 1963
Director
Appointed 17 Jun 2009
Resigned 12 Aug 2011

JOHNSTONE, Peter Kenneth

Resigned
EdinburghEH4 5EG
Born September 1965
Director
Appointed 01 Nov 2015
Resigned 04 Jun 2020

JONES, David Richard

Resigned
London Bridge, LondonSE1 9RA
Born February 1970
Director
Appointed 28 Jun 2013
Resigned 24 Jan 2014

JONES, Stephen Michael

Resigned
9 Silver Crescent, LondonW4 5SF
Born June 1968
Director
Appointed 28 Jul 2009
Resigned 12 Aug 2009

LOMAS, David James

Resigned
Churchill Place, LondonE14 5HP
Born July 1975
Director
Appointed 17 Jun 2009
Resigned 16 Sept 2010

MALLION, Stephen John

Resigned
3rd Floor, ManchesterM1 4HB
Born July 1957
Director
Appointed 11 Jun 2015
Resigned 31 Mar 2019

MATTHEWS, Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1962
Director
Appointed 28 Jul 2009
Resigned 14 Sept 2011

MCDONAGH, John

Resigned
Floor, LondonEC1A 2ND
Born May 1969
Director
Appointed 18 Mar 2013
Resigned 01 Sept 2017

Persons with significant control

1

Park Row, LeedsLS1 5AB

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
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 April 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
11 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 February 2022
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 February 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change To A Person With Significant Control
23 April 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
7 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
19 November 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Resolution
5 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
225Change of Accounting Reference Date
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
288aAppointment of Director or Secretary
Incorporation Company
17 June 2009
NEWINCIncorporation