Background WavePink WaveYellow Wave

SANDHILLS ASSOCIATES LTD (13169805)

SANDHILLS ASSOCIATES LTD (13169805) is an active UK company. incorporated on 1 February 2021. with registered office in Gerrards Cross. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SANDHILLS ASSOCIATES LTD has been registered for 5 years. Current directors include ATKINS, David John, ATKINS, Eliza Josephine Daisy, ATKINS, Susan Louise and 1 others.

Company Number
13169805
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ATKINS, David John, ATKINS, Eliza Josephine Daisy, ATKINS, Susan Louise, ATKINS, Sylvie Susannah Helen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDHILLS ASSOCIATES LTD

SANDHILLS ASSOCIATES LTD is an active company incorporated on 1 February 2021 with the registered office located in Gerrards Cross. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SANDHILLS ASSOCIATES LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13169805

LTD Company

Age

5 Years

Incorporated 1 February 2021

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Timeline

2 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ATKINS, David John

Active
Gerrards CrossSL9 7QE
Born April 1966
Director
Appointed 01 Feb 2021

ATKINS, Eliza Josephine Daisy

Active
Gerrards CrossSL9 7QE
Born April 2004
Director
Appointed 01 Feb 2021

ATKINS, Susan Louise

Active
Gerrards CrossSL9 7QE
Born March 1967
Director
Appointed 01 Feb 2021

ATKINS, Sylvie Susannah Helen

Active
Gerrards CrossSL9 7QE
Born April 2002
Director
Appointed 01 Feb 2021

ATKINS, Madeleine Dorothy Alice

Resigned
Gerrards CrossSL9 7QE
Born February 2000
Director
Appointed 01 Feb 2021
Resigned 09 Nov 2023

Persons with significant control

1

Mr David John Atkins

Active
Gerrards CrossSL9 7QE
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2021
NEWINCIncorporation