Background WavePink WaveYellow Wave

SANDGATE WORCESTER LIMITED (08980598)

SANDGATE WORCESTER LIMITED (08980598) is an active UK company. incorporated on 7 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SANDGATE WORCESTER LIMITED has been registered for 12 years. Current directors include RICHARD, Serge Stephane.

Company Number
08980598
Status
active
Type
ltd
Incorporated
7 April 2014
Age
12 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RICHARD, Serge Stephane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDGATE WORCESTER LIMITED

SANDGATE WORCESTER LIMITED is an active company incorporated on 7 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SANDGATE WORCESTER LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08980598

LTD Company

Age

12 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England
From: 16 June 2016To: 10 March 2022
C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW
From: 23 December 2014To: 16 June 2016
Redefine Bdl Hotels Commerce Road Brentford TW8 8GA
From: 6 September 2014To: 23 December 2014
1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 7 April 2014To: 6 September 2014
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jun 14
Director Left
Apr 16
Director Left
May 16
Director Joined
May 18
Director Joined
Feb 19
Director Left
Sept 19
Director Joined
Mar 21
Director Left
May 21
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RICHARD, Serge Stephane

Active
61 Rue Du Rhone, Geneva1204
Born July 1964
Director
Appointed 12 Mar 2021

ROSS, Paula

Resigned
The Mille, BrentfordTW8 9DW
Secretary
Appointed 27 Mar 2015
Resigned 16 Jun 2016

CAMPBELL, Stewart

Resigned
Holborn Circus, LondonEC1N 2HA
Born February 1977
Director
Appointed 27 Apr 2018
Resigned 01 May 2021

CAMPBELL, Stewart

Resigned
Brand Street, GlasgowG51 1DG
Born February 1977
Director
Appointed 07 Apr 2014
Resigned 14 Apr 2016

CARLIN, Stephen

Resigned
Lake View, EdgwareHA8 7SA
Born August 1950
Director
Appointed 07 Apr 2014
Resigned 29 Aug 2019

GORDON, David Louis

Resigned
Langtry Place, ThornhillL4J 8L6
Born October 1958
Director
Appointed 07 Feb 2019
Resigned 26 Sept 2025

Persons with significant control

1

5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
26 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
8 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Incorporation Company
7 April 2014
NEWINCIncorporation