Background WavePink WaveYellow Wave

SANDRIDGE ASSOCIATES LIMITED (09445031)

SANDRIDGE ASSOCIATES LIMITED (09445031) is an active UK company. incorporated on 17 February 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SANDRIDGE ASSOCIATES LIMITED has been registered for 11 years. Current directors include SAWYER, Christopher John, SAWYER, Jane Ann.

Company Number
09445031
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SAWYER, Christopher John, SAWYER, Jane Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDRIDGE ASSOCIATES LIMITED

SANDRIDGE ASSOCIATES LIMITED is an active company incorporated on 17 February 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SANDRIDGE ASSOCIATES LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09445031

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

82 St John Street London, EC1M 4JN,

Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
May 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Aug 25
Funding Round
Feb 26
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAWYER, Christopher John

Active
St John Street, LondonEC1M 4JN
Born July 1946
Director
Appointed 06 Mar 2023

SAWYER, Jane Ann

Active
St John Street, LondonEC1M 4JN
Born December 1954
Director
Appointed 06 Mar 2023

DROWN, Peter Loring

Resigned
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 17 Feb 2015
Resigned 06 Mar 2023

O'NEILL, Derek Patrick

Resigned
St John Street, LondonEC1M 4JN
Born April 1963
Director
Appointed 17 Feb 2015
Resigned 06 Mar 2023

ROGERS, Jeremy

Resigned
St John Street, LondonEC1M 4JN
Born November 1973
Director
Appointed 17 Feb 2015
Resigned 17 Feb 2015

Persons with significant control

2

Christopher John Sawyer

Active
St John Street, LondonEC1M 4JN
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jane Ann Sawyer

Active
St John Street, LondonEC1M 4JN
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Capital Allotment Shares
15 February 2026
SH01Allotment of Shares
Resolution
15 February 2026
RESOLUTIONSResolutions
Memorandum Articles
15 February 2026
MAMA
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Incorporation Company
17 February 2015
NEWINCIncorporation