Background WavePink WaveYellow Wave

SANDFORD REYNOLDS LIMITED (12801772)

SANDFORD REYNOLDS LIMITED (12801772) is an active UK company. incorporated on 10 August 2020. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. SANDFORD REYNOLDS LIMITED has been registered for 5 years. Current directors include ULLAH, Hanif.

Company Number
12801772
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 years
Address
12801772 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ULLAH, Hanif
SIC Codes
46900, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFORD REYNOLDS LIMITED

SANDFORD REYNOLDS LIMITED is an active company incorporated on 10 August 2020 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. SANDFORD REYNOLDS LIMITED was registered 5 years ago.(SIC: 46900, 58190)

Status

active

Active since 5 years ago

Company No

12801772

LTD Company

Age

5 Years

Incorporated 10 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

12801772 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

PO Box 4385 12801772 - Companies House Default Address Cardiff CF14 8LH
From: 25 November 2021To: 13 June 2023
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 10 August 2020To: 25 November 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
New Owner
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ULLAH, Hanif

Active
Shelton Street, LondonWC2H 9JQ
Born December 1970
Director
Appointed 18 Nov 2024

ABUBAKAR-ABDALLA, Inshrah Mohamed

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1997
Director
Appointed 05 Dec 2023
Resigned 18 Nov 2024

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 10 Aug 2020
Resigned 18 Nov 2021

KUDRAC, Frederik

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1996
Director
Appointed 10 Aug 2020
Resigned 05 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Hanif Ullah

Active
Shelton Street, LondonWC2H 9JQ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2024

Miss Insharah Mohamed Abubakar-Abdalla

Ceased
Shelton Street, LondonWC2H 9JQ
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2023
Ceased 18 Nov 2024

Mr Frederick Kudrac

Ceased
Shelton Street, LondonWC2H 9JQ
Born August 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2020
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
23 December 2025
RP05RP05
Dissolution Withdrawal Application Strike Off Company
24 May 2025
DS02DS02
Dissolution Application Strike Off Company
21 May 2025
DS01DS01
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2023
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
14 March 2023
RP05RP05
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
25 November 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Incorporation Company
10 August 2020
NEWINCIncorporation