Background WavePink WaveYellow Wave

SANDFORD CAPITAL LIMITED (09977602)

SANDFORD CAPITAL LIMITED (09977602) is an active UK company. incorporated on 29 January 2016. with registered office in Wimbledon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SANDFORD CAPITAL LIMITED has been registered for 10 years. Current directors include SHEARER, Mark Angus.

Company Number
09977602
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
4th Floor Tuition House, Wimbledon, SW19 4EU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHEARER, Mark Angus
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFORD CAPITAL LIMITED

SANDFORD CAPITAL LIMITED is an active company incorporated on 29 January 2016 with the registered office located in Wimbledon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SANDFORD CAPITAL LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09977602

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

4th Floor Tuition House 27-37 St. Georges Road Wimbledon, SW19 4EU,

Previous Addresses

C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 9 September 2020To: 19 November 2024
C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 1 April 2019To: 9 September 2020
C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 7 February 2019To: 1 April 2019
C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 29 January 2016To: 7 February 2019
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SHEARER, Mark Angus

Active
Ecclestone Square Mews, LondonSW1V 1QN
Born October 1979
Director
Appointed 29 Jan 2016

Persons with significant control

1

Mark Angus Shearer

Active
LondonSW1V 1QN
Born October 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 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Incorporation Company
29 January 2016
NEWINCIncorporation