Background WavePink WaveYellow Wave

SANDERSON AS LIMITED (07598622)

SANDERSON AS LIMITED (07598622) is an active UK company. incorporated on 11 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SANDERSON AS LIMITED has been registered for 14 years. Current directors include BEETON, James Bernard, SANDERSON, Charles Ian James, SANDERSON, William Francis.

Company Number
07598622
Status
active
Type
ltd
Incorporated
11 April 2011
Age
14 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEETON, James Bernard, SANDERSON, Charles Ian James, SANDERSON, William Francis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON AS LIMITED

SANDERSON AS LIMITED is an active company incorporated on 11 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SANDERSON AS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07598622

LTD Company

Age

14 Years

Incorporated 11 April 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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

130 Shaftesbury Avenue London, W1D 5EU,

Previous Addresses

C/O C/O Brebners 1St Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL England
From: 7 March 2013To: 30 September 2013
C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom
From: 11 April 2011To: 7 March 2013
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
Dec 11
Director Joined
Jul 14
Director Joined
Feb 15
Director Joined
May 19
Director Left
May 19
Owner Exit
Apr 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SANDERSON, Chloe Elizabeth

Active
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 01 Mar 2022

SANDERSON, Emma

Active
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 01 May 2019

SANDERSON, Harriet Helen

Active
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 01 Mar 2022

BEETON, James Bernard

Active
Shaftesbury Avenue, LondonW1D 5EU
Born February 1976
Director
Appointed 22 Oct 2013

SANDERSON, Charles Ian James

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1951
Director
Appointed 11 Apr 2011

SANDERSON, William Francis

Active
Shaftesbury Avenue, LondonW1D 5EU
Born February 1988
Director
Appointed 01 Aug 2014

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 11 Apr 2011
Resigned 11 Apr 2011

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 11 Apr 2011
Resigned 11 Apr 2011

SANDERSON, Emma Helen

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born September 1957
Director
Appointed 01 May 2019
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Ian James Sanderson

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born October 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021

Mrs Emma Sanderson

Active
Shaftesbury Avenue, LondonW1D 5EU
Born September 1957

Nature of Control

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

Filing History

47

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Incorporation Company
11 April 2011
NEWINCIncorporation