Background WavePink WaveYellow Wave

SANDUDE LIMITED (13123441)

SANDUDE LIMITED (13123441) is an active UK company. incorporated on 8 January 2021. with registered office in Bromsgrove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SANDUDE LIMITED has been registered for 5 years. Current directors include AUGUST, Jo, CLARK, Jonathan David.

Company Number
13123441
Status
active
Type
ltd
Incorporated
8 January 2021
Age
5 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUGUST, Jo, CLARK, Jonathan David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDUDE LIMITED

SANDUDE LIMITED is an active company incorporated on 8 January 2021 with the registered office located in Bromsgrove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SANDUDE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13123441

LTD Company

Age

5 Years

Incorporated 8 January 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Malvern View Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

12 West Links Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom
From: 8 January 2021To: 3 May 2023
Timeline

18 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Sept 21
Loan Secured
Jun 22
Loan Secured
Aug 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AUGUST, Jo

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 May 2023

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 02 May 2023

BARTON, Sophie Jane

Resigned
Tollgate, Chandlers FordSO53 3TG
Born March 1972
Director
Appointed 08 Jan 2021
Resigned 02 May 2023

BARTON-COATES, Rachel Katherine

Resigned
Tollgate, Chandlers FordSO53 3TG
Born September 1969
Director
Appointed 08 Jan 2021
Resigned 02 May 2023

Persons with significant control

3

1 Active
2 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023

Miss Sophie Jane Barton

Ceased
Tollgate, Chandlers FordSO53 3TG
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021
Ceased 02 May 2023

Mrs Rachel Katherine Barton-Coates

Ceased
Tollgate, Chandlers FordSO53 3TG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 July 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Incorporation Company
8 January 2021
NEWINCIncorporation