Background WavePink WaveYellow Wave

SANCLARE (UK) LIMITED (07120000)

SANCLARE (UK) LIMITED (07120000) is an active UK company. incorporated on 8 January 2010. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SANCLARE (UK) LIMITED has been registered for 16 years. Current directors include GILBURD, Gary, HARFIELD, Michael James.

Company Number
07120000
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
Mclaren Building, Birmingham, B4 7LR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILBURD, Gary, HARFIELD, Michael James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCLARE (UK) LIMITED

SANCLARE (UK) LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SANCLARE (UK) LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07120000

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

SIGMA FINANCIAL LIMITED
From: 8 January 2010To: 14 June 2021
Contact
Address

Mclaren Building 46 Priory Queensway Birmingham, B4 7LR,

Previous Addresses

Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL
From: 28 November 2011To: 8 February 2023
Unit 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG
From: 23 April 2010To: 28 November 2011
11 Bolton Avenue Worcester WR4 0ST United Kingdom
From: 8 January 2010To: 23 April 2010
Timeline

6 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
May 15
Director Left
Feb 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILBURD, Gary

Active
46 Priory Queensway, BirminghamB4 7LR
Born October 1974
Director
Appointed 30 Aug 2011

HARFIELD, Michael James

Active
46 Priory Queensway, BirminghamB4 7LR
Born June 1974
Director
Appointed 08 Jan 2010

SPIERS, Gillian Carol

Resigned
Arthur Street, RedditchB98 8LG
Secretary
Appointed 20 Apr 2010
Resigned 30 Aug 2011

INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED

Resigned
Enfield Industrial Estate, RedditchB97 6DE
Corporate secretary
Appointed 23 Nov 2011
Resigned 17 Jan 2025

FREEMAN, Timothy, Mr.

Resigned
Prospect Hill, RedditchB97 4DL
Born November 1958
Director
Appointed 30 Aug 2011
Resigned 02 Feb 2016

SAVAGE, Ian David

Resigned
Prospect Hill, RedditchB97 4DL
Born October 1970
Director
Appointed 18 Nov 2011
Resigned 30 Apr 2015

Persons with significant control

1

Prospect Hill, RedditchB97 4DL

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Auditors Resignation Company
13 September 2016
AUDAUD
Auditors Resignation Company
13 September 2016
AUDAUD
Change Account Reference Date Company Current Extended
22 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 November 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
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 Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
6 May 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Incorporation Company
8 January 2010
NEWINCIncorporation