Background WavePink WaveYellow Wave

SANSOM HOLDINGS LTD (13081994)

SANSOM HOLDINGS LTD (13081994) is an active UK company. incorporated on 15 December 2020. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SANSOM HOLDINGS LTD has been registered for 5 years. Current directors include COOKE, Martin Anthony, HARDEN, Richard Jonathan, STEPHENSON, Neil.

Company Number
13081994
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
C/O Roxburgh Milkins Limited Merchants House North, Bristol, BS1 4RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOKE, Martin Anthony, HARDEN, Richard Jonathan, STEPHENSON, Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANSOM HOLDINGS LTD

SANSOM HOLDINGS LTD is an active company incorporated on 15 December 2020 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SANSOM HOLDINGS LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13081994

LTD Company

Age

5 Years

Incorporated 15 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol, BS1 4RW,

Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Dec 20
Funding Round
Dec 20
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Jan 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOKE, Martin Anthony

Active
Merchants House North, BristolBS1 4RW
Born May 1964
Director
Appointed 01 May 2025

HARDEN, Richard Jonathan

Active
Merchants House North, BristolBS1 4RW
Born February 1977
Director
Appointed 01 May 2025

STEPHENSON, Neil

Active
Merchants House North, BristolBS1 4RW
Born May 1960
Director
Appointed 11 Aug 2022

BERGE, Jeroen Van Den

Resigned
Merchants House North, BristolBS1 4RW
Born February 1977
Director
Appointed 15 Dec 2020
Resigned 19 Jan 2023

LACEY, Tim Edward

Resigned
Merchants House North, BristolBS1 4RW
Born November 1977
Director
Appointed 15 Dec 2020
Resigned 19 Jan 2023

SCHOFIELD, Robert Anthony

Resigned
Merchants House North, BristolBS1 4RW
Born April 1971
Director
Appointed 12 Jan 2023
Resigned 07 May 2025

Persons with significant control

3

1 Active
2 Ceased
Wapping Road, BristolBS1 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022

Jeroen Van Den Berge

Ceased
Merchants House North, BristolBS1 4RW
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ceased 11 Aug 2022

Mr Tim Edward Lacey

Ceased
Merchants House North, BristolBS1 4RW
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2025
AAAnnual Accounts
Legacy
23 April 2025
PARENT_ACCPARENT_ACC
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Memorandum Articles
18 August 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Resolution
18 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Memorandum Articles
16 August 2022
MAMA
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Resolution
18 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2020
NEWINCIncorporation