Background WavePink WaveYellow Wave

SANDON INVESTMENT MANAGEMENT LTD (08621020)

SANDON INVESTMENT MANAGEMENT LTD (08621020) is an active UK company. incorporated on 23 July 2013. 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. SANDON INVESTMENT MANAGEMENT LTD has been registered for 12 years. Current directors include TAN, Judith.

Company Number
08621020
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
3rd Floor 207 Regent Street, London, W1B 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TAN, Judith
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDON INVESTMENT MANAGEMENT LTD

SANDON INVESTMENT MANAGEMENT LTD is an active company incorporated on 23 July 2013 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. SANDON INVESTMENT MANAGEMENT LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08621020

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

3rd Floor 207 Regent Street London, W1B 3HH,

Previous Addresses

Flat 2 20 Hornton Street London W8 4NR England
From: 19 July 2021To: 28 July 2021
3rd Floor 207 Regent Street London W1B 3HH England
From: 5 July 2018To: 19 July 2021
4 Calder Court Shorebury Point, Amy Johnson Way Blackpool FY4 2RH England
From: 2 June 2017To: 5 July 2018
31 Sandon Close Esher Surrey KT10 8JE
From: 3 September 2013To: 2 June 2017
145-157 St John Street London EC1V 4PW England
From: 23 July 2013To: 3 September 2013
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jul 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TAN, Judith

Active
Hornton Street, LondonW8 4NR
Born July 1968
Director
Appointed 23 Jul 2013

Persons with significant control

1

Miss Judith Tan

Active
Hornton Street, LondonW8 4NR
Born July 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Memorandum Articles
10 September 2020
MAMA
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Incorporation Company
23 July 2013
NEWINCIncorporation