Background WavePink WaveYellow Wave

SANDOWN HOLDINGS LIMITED (07830946)

SANDOWN HOLDINGS LIMITED (07830946) is an active UK company. incorporated on 1 November 2011. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SANDOWN HOLDINGS LIMITED has been registered for 14 years. Current directors include AHMED, Talha, FOSTER, Philip James, SCOTT, Clair Marie.

Company Number
07830946
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
Unit 2 Springfield Court, Bolton, BL3 2NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMED, Talha, FOSTER, Philip James, SCOTT, Clair Marie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDOWN HOLDINGS LIMITED

SANDOWN HOLDINGS LIMITED is an active company incorporated on 1 November 2011 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SANDOWN HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07830946

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

GDCO 107 LIMITED
From: 1 November 2011To: 17 January 2012
Contact
Address

Unit 2 Springfield Court Summerfield Road Bolton, BL3 2NT,

Previous Addresses

C/O Love Energy Savings.Com Limited Unit 1a Springfield Court Summerfield Road Bolton BL3 2NT
From: 3 November 2014To: 25 April 2016
8Th Floor 1 New York Street Manchester M1 4AD
From: 1 November 2011To: 3 November 2014
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Loan Secured
Nov 13
Funding Round
Jan 14
Director Joined
Apr 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 22
Director Joined
Jun 23
Director Joined
Sept 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AHMED, Talha

Active
Springfield Court, BoltonBL3 2NT
Born April 1984
Director
Appointed 08 Sept 2025

FOSTER, Philip James

Active
Springfield Court, BoltonBL3 2NT
Born January 1973
Director
Appointed 14 Dec 2011

SCOTT, Clair Marie

Active
Springfield Court, BoltonBL3 2NT
Born May 1986
Director
Appointed 21 Jun 2023

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Floor, ManchesterM1 4AD
Corporate secretary
Appointed 01 Nov 2011
Resigned 14 Dec 2011

EVANS, Steven Philip

Resigned
Springfield Court, BoltonBL3 2NT
Born February 1975
Director
Appointed 10 Aug 2019
Resigned 31 Dec 2021

FORD, Anthony John

Resigned
Springfield Court, BoltonBL3 2NT
Born February 1959
Director
Appointed 14 Dec 2011
Resigned 20 Aug 2018

KING, Jonathan Charles

Resigned
Springfield Court, BoltonBL3 2NT
Born August 1960
Director
Appointed 01 Feb 2015
Resigned 20 Aug 2018

SANDS, Scott Ben

Resigned
Floor, ManchesterM1 4AD
Born October 1976
Director
Appointed 01 Nov 2011
Resigned 14 Dec 2011

TAYLOR, Simon Julian

Resigned
1 New York Street, ManchesterM1 4AD
Born October 1965
Director
Appointed 14 Dec 2011
Resigned 10 Sept 2015

TODD, Christopher

Resigned
Springfield Court, BoltonBL3 2NT
Born August 1986
Director
Appointed 10 Sept 2015
Resigned 30 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Philip Foster

Ceased
Springfield Court, BoltonBL3 2NT
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2018
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2018
Springfield Court, Summerfield Road, BoltonBL3 2NT

Nature of Control

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

Filing History

75

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Resolution
19 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
7 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2012
RESOLUTIONSResolutions
Legacy
27 January 2012
MG01MG01
Resolution
25 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 January 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Resolution
9 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
1 November 2011
NEWINCIncorporation