Background WavePink WaveYellow Wave

SANDBOX EDUTAINMENT HOLDINGS LIMITED (11635725)

SANDBOX EDUTAINMENT HOLDINGS LIMITED (11635725) is an active UK company. incorporated on 22 October 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SANDBOX EDUTAINMENT HOLDINGS LIMITED has been registered for 7 years. Current directors include BERNARD, Paul Daniel, SINGH, Bhavneet, WOOD, Jonathan Richard Forbes.

Company Number
11635725
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
120 King’S Road, London, SW3 4TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERNARD, Paul Daniel, SINGH, Bhavneet, WOOD, Jonathan Richard Forbes
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDBOX EDUTAINMENT HOLDINGS LIMITED

SANDBOX EDUTAINMENT HOLDINGS LIMITED is an active company incorporated on 22 October 2018 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. SANDBOX EDUTAINMENT HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11635725

LTD Company

Age

7 Years

Incorporated 22 October 2018

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

CATALYST NEWCO 2 LIMITED
From: 22 October 2018To: 21 September 2020
Contact
Address

120 King’S Road London, SW3 4TR,

Previous Addresses

Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
From: 22 October 2018To: 12 May 2025
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Loan Secured
Mar 20
Funding Round
Sept 21
Funding Round
Sept 21
Loan Cleared
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
May 24
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BERNARD, Paul Daniel

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1968
Director
Appointed 09 Nov 2018

SINGH, Bhavneet

Active
22 Upper Ground, LondonSE1 9PD
Born December 1972
Director
Appointed 09 Nov 2018

WOOD, Jonathan Richard Forbes

Active
LondonSW3 4TR
Born December 1981
Director
Appointed 29 Jul 2022

FREER, Simon James Christopher

Resigned
Cobbetts Ridge, FarnhamGU10 1RQ
Born March 1976
Director
Appointed 22 Oct 2018
Resigned 29 Jul 2022

PILKINGTON, Timothy James

Resigned
161 Hammersmith Road, LondonW6 8BS
Born November 1986
Director
Appointed 22 Oct 2018
Resigned 21 May 2024

Persons with significant control

2

91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2020
Kings Road, LondonSW3 4TR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

48

Legacy
5 December 2025
ANNOTATIONANNOTATION
Replacement Filing Of Director Appointment With Name
19 November 2025
RP01AP01RP01AP01
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Resolution
21 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
3 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2018
NEWINCIncorporation