Background WavePink WaveYellow Wave

HAZY SANDS HOLDINGS LIMITED (12791733)

HAZY SANDS HOLDINGS LIMITED (12791733) is an active UK company. incorporated on 4 August 2020. with registered office in Newton Abbot. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAZY SANDS HOLDINGS LIMITED has been registered for 5 years. Current directors include FRANKLIN, Debbie Marie, WARDLE, Adam Robert, WILKINSON, Tina and 1 others.

Company Number
12791733
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
Moorgate House, Newton Abbot, TQ12 2LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRANKLIN, Debbie Marie, WARDLE, Adam Robert, WILKINSON, Tina, WILSON, Allan Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZY SANDS HOLDINGS LIMITED

HAZY SANDS HOLDINGS LIMITED is an active company incorporated on 4 August 2020 with the registered office located in Newton Abbot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAZY SANDS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12791733

LTD Company

Age

5 Years

Incorporated 4 August 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Moorgate House King Street Newton Abbot, TQ12 2LG,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Funding Round
Nov 20
Director Joined
Nov 22
Funding Round
Nov 22
Director Left
Sept 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FRANKLIN, Debbie Marie

Active
King Street, Newton AbbotTQ12 2LG
Born December 1970
Director
Appointed 04 Aug 2020

WARDLE, Adam Robert

Active
King Street, Newton AbbotTQ12 2LG
Born May 1970
Director
Appointed 25 Nov 2025

WILKINSON, Tina

Active
King Street, Newton AbbotTQ12 2LG
Born March 1976
Director
Appointed 27 Oct 2020

WILSON, Allan Ian

Active
King Street, Newton AbbotTQ12 2LG
Born December 1972
Director
Appointed 25 Nov 2025

ROOKE, Graham Colin

Resigned
King Street, Newton AbbotTQ12 2LG
Born August 1957
Director
Appointed 04 Aug 2020
Resigned 29 Oct 2024

THOMPSON, Mark

Resigned
King Street, Newton AbbotTQ12 2LG
Born October 1984
Director
Appointed 01 Nov 2022
Resigned 11 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
King Street, Newton AbbotTQ12 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Debbie Marie Franklin

Ceased
King Street, Newton AbbotTQ12 2LG
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020
Ceased 29 Oct 2024

Mr Graham Colin Rooke

Ceased
King Street, Newton AbbotTQ12 2LG
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

30

Memorandum Articles
16 December 2025
MAMA
Capital Name Of Class Of Shares
16 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Legacy
14 November 2025
ANNOTATIONANNOTATION
Legacy
14 November 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2020
NEWINCIncorporation