Background WavePink WaveYellow Wave

SANO DEVELOPMENT LIMITED (13008158)

SANO DEVELOPMENT LIMITED (13008158) is an active UK company. incorporated on 10 November 2020. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SANO DEVELOPMENT LIMITED has been registered for 5 years. Current directors include LORD, Christopher John, MCAVOY, John Fred, NEWNS, David Thomas.

Company Number
13008158
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
Camellia House, Wilmslow, SK9 5BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
LORD, Christopher John, MCAVOY, John Fred, NEWNS, David Thomas
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANO DEVELOPMENT LIMITED

SANO DEVELOPMENT LIMITED is an active company incorporated on 10 November 2020 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SANO DEVELOPMENT LIMITED was registered 5 years ago.(SIC: 72190)

Status

active

Active since 5 years ago

Company No

13008158

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Camellia House 76 Water Lane Wilmslow, SK9 5BB,

Previous Addresses

Suite 3 First Floor, Grove Chambers 36 Green Lane Wilmslow SK9 1LD England
From: 13 October 2021To: 6 September 2022
Suite 3 First Floor Grove Chambers Wilmslow SK9 1DT England
From: 19 July 2021To: 13 October 2021
10 West Street Alderley Edge SK9 7EG United Kingdom
From: 10 November 2020To: 19 July 2021
Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LORD, Christopher John

Active
76 Water Lane, WilmslowSK9 5BB
Born August 1970
Director
Appointed 10 Nov 2020

MCAVOY, John Fred

Active
76 Water Lane, WilmslowSK9 5BB
Born May 1959
Director
Appointed 19 Jan 2022

NEWNS, David Thomas

Active
West Street, Alderley EdgeSK9 7EG
Born September 1984
Director
Appointed 10 Nov 2020

Persons with significant control

3

Mr David Thomas Newns

Active
76 Water Lane, WilmslowSK9 5BB
Born September 1984

Nature of Control

Significant influence or control
Notified 10 Nov 2020

Christopher John Lord

Active
76 Water Lane, WilmslowSK9 5BB
Born August 1970

Nature of Control

Significant influence or control
Notified 10 Nov 2020
36 Green Lane, WilmslowSK9 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Incorporation Company
10 November 2020
NEWINCIncorporation