Background WavePink WaveYellow Wave

SANDGATE SYSTEMS LIMITED (07442104)

SANDGATE SYSTEMS LIMITED (07442104) is an active UK company. incorporated on 17 November 2010. with registered office in Slough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SANDGATE SYSTEMS LIMITED has been registered for 15 years. Current directors include FREEMAN, Simon Alexander, KELLY, Stephanie Ann, SHILSTON, Gary.

Company Number
07442104
Status
active
Type
ltd
Incorporated
17 November 2010
Age
15 years
Address
4th Floor Heathrow Approach, Slough, SL3 8QY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FREEMAN, Simon Alexander, KELLY, Stephanie Ann, SHILSTON, Gary
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDGATE SYSTEMS LIMITED

SANDGATE SYSTEMS LIMITED is an active company incorporated on 17 November 2010 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SANDGATE SYSTEMS LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07442104

LTD Company

Age

15 Years

Incorporated 17 November 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

SANGATE SYSTEMS LTD
From: 17 November 2010To: 23 November 2010
Contact
Address

4th Floor Heathrow Approach 470 London Road Slough, SL3 8QY,

Previous Addresses

4th Floor, Springfield House Wellington Street Leeds LS1 2AY England
From: 26 October 2021To: 16 December 2021
Regent House 1st Floor 5 Queen Street Leeds LS1 2TW England
From: 21 November 2016To: 26 October 2021
Suite 2E, 100 Wellington Street Leeds LS1 4LT
From: 27 April 2015To: 21 November 2016
26 Red Lion Square London WC1R 4HQ
From: 11 January 2012To: 27 April 2015
259 Otley Road West Park Leeds West Yorkshire LS16 5LQ United Kingdom
From: 17 November 2010To: 11 January 2012
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FREEMAN, Simon Alexander

Active
470 London Road, SloughSL3 8QY
Born August 1979
Director
Appointed 14 Aug 2025

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born May 1971
Director
Appointed 15 Jan 2026

SHILSTON, Gary

Active
470 London Road, SloughSL3 8QY
Born October 1967
Director
Appointed 15 Jan 2026

O'SULLIVAN, Matthew

Resigned
Red Lion Square, LondonWC1R 4HQ
Secretary
Appointed 02 Dec 2011
Resigned 27 Mar 2015

WATSON, Paul Adam

Resigned
Wellington Street, LeedsLS1 2AY
Secretary
Appointed 27 Mar 2015
Resigned 12 Nov 2021

WATSON, Paul Adam

Resigned
Red Lion Square, LondonWC1R 4HQ
Secretary
Appointed 17 Nov 2010
Resigned 02 Dec 2011

BOND, Elaine Amanda, Dr

Resigned
Red Lion Square, LondonWC1R 4HQ
Born March 1972
Director
Appointed 10 Dec 2010
Resigned 02 Dec 2011

BOND, Ian Benjamin Geoffrey

Resigned
Arthington Lane, LeedsLS21 1JZ
Born February 1973
Director
Appointed 17 Nov 2010
Resigned 12 Nov 2021

COX, Michael David

Resigned
470 London Road, SloughSL3 8QY
Born January 1983
Director
Appointed 12 Nov 2021
Resigned 15 Jan 2026

DADY, Kevin Peter

Resigned
470 London Road, SloughSL3 8QY
Born July 1964
Director
Appointed 12 Nov 2021
Resigned 30 Apr 2024

DONOGHUE, William Joseph

Resigned
Red Lion Square, LondonWC1R 4HQ
Born August 1964
Director
Appointed 02 Dec 2011
Resigned 31 Aug 2014

LOCKIE, David James

Resigned
470 London Road, SloughSL3 8QY
Born November 1973
Director
Appointed 12 Nov 2021
Resigned 31 May 2025

MAY, David Stuart

Resigned
470 London Road, SloughSL3 8QY
Born June 1985
Director
Appointed 14 Aug 2025
Resigned 15 Jan 2026

MORTIMER-ZHIKA, Elona

Resigned
470 London Road, SloughSL3 8QY
Born November 1979
Director
Appointed 12 Nov 2021
Resigned 20 Dec 2024

O'SULLIVAN, Matthew

Resigned
Red Lion Square, LondonWC1R 4HQ
Born February 1962
Director
Appointed 02 Dec 2011
Resigned 27 Mar 2015

ROGERS, Louise Anne

Resigned
Red Lion Square, LondonWC1R 4HQ
Born January 1964
Director
Appointed 02 Dec 2011
Resigned 27 Mar 2015

WATSON, Nina Bethan, Dr

Resigned
Red Lion Square, LondonWC1R 4HQ
Born September 1973
Director
Appointed 10 Dec 2010
Resigned 02 Dec 2011

WATSON, Paul Adam

Resigned
Wellington Street, LeedsLS1 2AY
Born May 1970
Director
Appointed 10 Dec 2010
Resigned 12 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2021

Mr Ian Benjamin Geoffrey Bond

Ceased
Wellington Street, LeedsLS1 2AY
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2021

Mr Paul Adam Watson

Ceased
Wellington Street, LeedsLS1 2AY
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
4 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
11 January 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Certificate Change Of Name Company
23 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2010
NEWINCIncorporation