Background WavePink WaveYellow Wave

SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED (09445784)

SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED (09445784) is an active UK company. incorporated on 18 February 2015. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in business and domestic software development. SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED has been registered for 11 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
09445784
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED

SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED is an active company incorporated on 18 February 2015 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09445784

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED
From: 18 February 2015To: 5 October 2015
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 22 January 2021To: 3 August 2022
7 Rushmills Northampton NN4 7YB England
From: 4 May 2020To: 22 January 2021
Sanderson House Manor Road Coventry West Midlands CV1 2GF England
From: 18 February 2015To: 4 May 2020
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jan 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Dec 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
Feb 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 15 Mar 2020

FROST, Adrian David

Resigned
Manor Road, CoventryCV1 2GF
Secretary
Appointed 18 Feb 2015
Resigned 31 Aug 2017

MOGG, Richard

Resigned
Manor Road, CoventryCV1 2GF
Secretary
Appointed 23 Jan 2018
Resigned 15 Mar 2020

ADAMSON, Mark Andrew

Resigned
Manor Road, CoventryCV1 2GF
Born March 1962
Director
Appointed 18 Feb 2015
Resigned 15 Mar 2020

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 15 Mar 2020
Resigned 11 Dec 2020

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 15 Mar 2020
Resigned 11 Dec 2020

FROST, Adrian David

Resigned
Manor Road, CoventryCV1 2GF
Born June 1967
Director
Appointed 18 Feb 2015
Resigned 31 Aug 2017

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MOGG, Richard David

Resigned
Manor Road, CoventryCV1 2GF
Born June 1976
Director
Appointed 02 Oct 2017
Resigned 13 Dec 2019

NEWCOMBE, Ian

Resigned
Manor Road, CoventryCV1 2GF
Born August 1955
Director
Appointed 18 Feb 2015
Resigned 15 Mar 2020

Persons with significant control

1

Sanderson Group Limited

Active
Wellington Crescent, Fradley ParkWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Certificate Change Of Name Company
5 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
18 February 2015
NEWINCIncorporation