Background WavePink WaveYellow Wave

FS SANDRIDGE LIMITED (10508310)

FS SANDRIDGE LIMITED (10508310) is an active UK company. incorporated on 2 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FS SANDRIDGE LIMITED has been registered for 9 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
10508310
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS SANDRIDGE LIMITED

FS SANDRIDGE LIMITED is an active company incorporated on 2 December 2016 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. FS SANDRIDGE LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10508310

LTD Company

Age

9 Years

Incorporated 2 December 2016

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 10 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

ACQUISITIONCO 2 LIMITED
From: 2 December 2016To: 13 October 2017
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 2 December 2016To: 21 November 2019
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Feb 17
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 15 Oct 2023

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 08 May 2024

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 02 Dec 2016
Resigned 31 Dec 2025

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 02 Dec 2016
Resigned 16 Oct 2023

Persons with significant control

1

The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Resolution
13 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Incorporation Company
2 December 2016
NEWINCIncorporation