Background WavePink WaveYellow Wave

SANDCO 1187 LIMITED (07571902)

SANDCO 1187 LIMITED (07571902) is an active UK company. incorporated on 21 March 2011. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SANDCO 1187 LIMITED has been registered for 15 years. Current directors include HIRANI, Kirti Murji, TULLY, Michael, YATES, David James.

Company Number
07571902
Status
active
Type
ltd
Incorporated
21 March 2011
Age
15 years
Address
74 Roman Way Industrial Estate, Preston, PR2 5BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIRANI, Kirti Murji, TULLY, Michael, YATES, David James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDCO 1187 LIMITED

SANDCO 1187 LIMITED is an active company incorporated on 21 March 2011 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SANDCO 1187 LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07571902

LTD Company

Age

15 Years

Incorporated 21 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

74 Roman Way Industrial Estate Ribbleton Preston, PR2 5BE,

Previous Addresses

C/O R M Porter Esq 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
From: 25 August 2015To: 14 December 2017
Mill Road Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HR
From: 15 June 2011To: 25 August 2015
Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
From: 21 March 2011To: 15 June 2011
Timeline

54 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Sept 11
Funding Round
Dec 11
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Funding Round
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Funding Round
Sept 15
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Dec 24
Director Joined
Dec 24
4
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HIRANI, Kirti

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Secretary
Appointed 01 Oct 2017

HIRANI, Kirti Murji

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1982
Director
Appointed 17 Dec 2024

TULLY, Michael

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1968
Director
Appointed 17 Dec 2024

YATES, David James

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born November 1968
Director
Appointed 01 Jun 2021

PORTER, Richard Mark

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Secretary
Appointed 24 Aug 2015
Resigned 29 Sept 2017

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 21 Mar 2011
Resigned 15 Jun 2011

BELL, Michael John

Resigned
Lazonby, CumbriaCA10 1BX
Born July 1960
Director
Appointed 15 Jun 2011
Resigned 24 Aug 2015

COOPLAND, Paul William

Resigned
Caxton Way, ScarboroughYO11 3YT
Born September 1957
Director
Appointed 28 Nov 2013
Resigned 24 Aug 2015

DONKIN, Christopher Paul

Resigned
Abbey Mills Cottage, MorpethNE61 2YN
Born September 1955
Director
Appointed 15 Jun 2011
Resigned 18 Jun 2013

GHEE, Damien Patrick

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born July 1962
Director
Appointed 25 Feb 2020
Resigned 23 Feb 2021

GREENWOOD, Marcus Stephen

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born May 1950
Director
Appointed 24 Aug 2015
Resigned 14 Oct 2016

HALL, Joseph

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965
Director
Appointed 14 Oct 2016
Resigned 01 Jun 2021

HALL, Joseph

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965
Director
Appointed 24 Aug 2015
Resigned 08 Sept 2015

HEWITT, Colin Thompson

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 21 Mar 2011
Resigned 15 Jun 2011

HILL, Janet

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born June 1961
Director
Appointed 12 Dec 2017
Resigned 23 Feb 2021

HINDLEY, Duncan

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born October 1956
Director
Appointed 31 Oct 2017
Resigned 29 Jan 2021

MARSHALL, Philip

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born August 1974
Director
Appointed 12 Dec 2017
Resigned 18 Dec 2019

MCPHIE, Craig James

Resigned
Rylands Drive, GlasgowG32 0SB
Born April 1969
Director
Appointed 15 Jun 2011
Resigned 24 Aug 2015

MOORE, Alan Michael

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born September 1961
Director
Appointed 12 Dec 2017
Resigned 15 Dec 2020

ROBINSON, Danny

Resigned
West Drive, LanchesterDH7 0HQ
Born May 1963
Director
Appointed 15 Jun 2011
Resigned 24 Aug 2015

SARAFILOVIC, Andre

Resigned
High Streeet, DollarFK14 7AZ
Born December 1963
Director
Appointed 15 Jun 2011
Resigned 24 Aug 2015

STEWARDSON, Nicholas Anthony

Resigned
Aglionby, CarlisleCA4 8AG
Born April 1957
Director
Appointed 15 Jun 2011
Resigned 24 Aug 2015

SUTTON, Anthony Charles

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born February 1962
Director
Appointed 25 Feb 2020
Resigned 15 Dec 2020

TAYLOR, Martyn Anthony

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1959
Director
Appointed 12 Dec 2017
Resigned 26 Mar 2019

WALKER, Dianne Gillian Davies

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1965
Director
Appointed 12 Dec 2017
Resigned 23 Feb 2021

YATES, David James

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born November 1968
Director
Appointed 23 Jan 2018
Resigned 29 Jan 2021

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 21 Mar 2011
Resigned 15 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Roman Way Industrial Estate, PrestonPR2 5BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018

Mr Joseph Hall

Ceased
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
3 May 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
3 May 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Resolution
30 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
8 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Resolution
23 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Move Registers To Sail Company
17 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 April 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Resolution
28 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Legacy
16 September 2011
MG01MG01
Resolution
5 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2011
NEWINCIncorporation