Background WavePink WaveYellow Wave

SANDEE WORLDWIDE LIMITED (08692005)

SANDEE WORLDWIDE LIMITED (08692005) is an active UK company. incorporated on 16 September 2013. with registered office in Wrexham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SANDEE WORLDWIDE LIMITED has been registered for 12 years. Current directors include EVANS, Shane Jonathan.

Company Number
08692005
Status
active
Type
ltd
Incorporated
16 September 2013
Age
12 years
Address
25 Grosvenor Road, Wrexham, LL11 1BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
EVANS, Shane Jonathan
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDEE WORLDWIDE LIMITED

SANDEE WORLDWIDE LIMITED is an active company incorporated on 16 September 2013 with the registered office located in Wrexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SANDEE WORLDWIDE LIMITED was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08692005

LTD Company

Age

12 Years

Incorporated 16 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

25 Grosvenor Road Wrexham, LL11 1BT,

Previous Addresses

Swinford House Albion Street Brierley Hill West Midlands DY5 3EE
From: 8 January 2014To: 13 December 2021
Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY United Kingdom
From: 16 September 2013To: 8 January 2014
Timeline

10 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 14
Funding Round
Jan 15
Director Left
Mar 15
Director Joined
Apr 19
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EVANS, Shane Jonathan

Active
WrexhamLL11 1BT
Born August 1981
Director
Appointed 25 Jun 2020

HEWITT, Joanne

Resigned
Albion Street, Brierley HillDY5 3EE
Secretary
Appointed 26 Mar 2014
Resigned 30 Jun 2020

EVANS, Shane Jonathan

Resigned
Albion Street, Brierley HillDY5 3EE
Born August 1981
Director
Appointed 01 Oct 2014
Resigned 13 Mar 2015

HEWITT, Joanne Helen

Resigned
Albion Street, Brierley HillDY5 3EE
Born November 1972
Director
Appointed 05 Apr 2019
Resigned 30 Jun 2020

HEWITT, Steven Gerard

Resigned
Albion Street, Brierley HillDY5 3EE
Born May 1973
Director
Appointed 16 Sept 2013
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
WrexhamLL11 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020

Mrs Joanne Helen Hewitt

Ceased
Albion Street, Brierley HillDY5 3EE
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Steven Gerard Hewitt

Ceased
Albion Street, Brierley HillDY5 3EE
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Resolution
6 January 2015
RESOLUTIONSResolutions
Memorandum Articles
6 January 2015
MAMA
Resolution
6 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Incorporation Company
16 September 2013
NEWINCIncorporation