Background WavePink WaveYellow Wave

SANDYLANDS DEVELOPMENTS LTD (08782402)

SANDYLANDS DEVELOPMENTS LTD (08782402) is an active UK company. incorporated on 19 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SANDYLANDS DEVELOPMENTS LTD has been registered for 12 years. Current directors include JULIUS, Nicola Caroline, JULIUS, Stephen Mark.

Company Number
08782402
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
4 Collingham Gardens, London, SW5 0HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JULIUS, Nicola Caroline, JULIUS, Stephen Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDYLANDS DEVELOPMENTS LTD

SANDYLANDS DEVELOPMENTS LTD is an active company incorporated on 19 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SANDYLANDS DEVELOPMENTS LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08782402

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

4 Collingham Gardens London, SW5 0HW,

Timeline

52 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Owner Exit
Apr 19
Funding Round
Sept 19
Funding Round
Jul 20
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jul 24
Capital Update
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
3
Funding
0
Officers
48
Ownership
0
Accounts
Capital Table
People

Officers

2

JULIUS, Nicola Caroline

Active
9 Thurloe Square, LondonSW7 2TA
Born October 1959
Director
Appointed 19 Nov 2013

JULIUS, Stephen Mark

Active
Collingham Gardens, LondonSW5 0HW
Born October 1959
Director
Appointed 19 Nov 2013

Persons with significant control

25

1 Active
24 Ceased
31 Pier Road, St. HelierJE4 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2025

Mr David Craig Davies

Ceased
31 Pier Road, St HelierJE4 8PW
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Toby Lloyd Crooks

Ceased
31 Pier Road, St HelierJE4 8PW
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Trevor Warmington

Ceased
31 Pier Road, St HelierJE4 8PW
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Robert Anthony Laing

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Steven George Ross

Ceased
31 Pier Road, St HelierJE4 8PW
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Paul Dennis Pirouet

Ceased
31 Pier Road, St HelierJE4 8PW
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Matthew James Christensen

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr John-Paul Meagher

Ceased
31 Pier Road, St HelierJE4 8PW
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr David Gustave Goar

Ceased
31 Pier Road, St HelierJE4 8PW
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Kristina Volodeva

Ceased
31 Pier Road, St HelierJE4 8PW
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Ms Catherine Elizabeth Thompson

Ceased
31 Pier Road, St HelierJE4 8PW
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Peter Mark Brooks

Ceased
31 Pier Road, St HelierJE4 8PW
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Ms Jennifer Mary Geddes

Ceased
31 Pier Road, St HelierJE4 8PW
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Graeme Robert Privett

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

James Randall

Ceased
31 Pier Road, St HelierJE4 8PW
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Christopher John Hawley

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Alan James Ive

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Mark Harris

Ceased
31 Pier Road, St HelierJE4 8PW
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Alexander Peter Jones

Ceased
31 Pier Road, St HelierJE4 8PW
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Paul Simon Huggins

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Michael David Foster

Ceased
31 Pier Road, St HelierJE4 8PW
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Kulwarn Singh Nagra

Ceased
31 Pier Road, St HelierJE4 8PW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Aug 2025

Mr Andrew Shilling

Ceased
31 Pier Road, St HelierJE4 8PW
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 31 Mar 2024
31 Pier Road, St. HelierJE4 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
2 December 2025
SH19Statement of Capital
Legacy
2 December 2025
SH20SH20
Legacy
2 December 2025
CAP-SSCAP-SS
Resolution
2 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2013
NEWINCIncorporation