Background WavePink WaveYellow Wave

SANDFIRE SPAIN UK LIMITED (13647222)

SANDFIRE SPAIN UK LIMITED (13647222) is an active UK company. incorporated on 28 September 2021. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). SANDFIRE SPAIN UK LIMITED has been registered for 4 years. Current directors include EDWARDS, Robert Willem John, JANSEN, Megan Marie, WEBER, Sarel Stefanus.

Company Number
13647222
Status
active
Type
ltd
Incorporated
28 September 2021
Age
4 years
Address
Level 1 115 Park Street, London, W1K 7AP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
EDWARDS, Robert Willem John, JANSEN, Megan Marie, WEBER, Sarel Stefanus
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFIRE SPAIN UK LIMITED

SANDFIRE SPAIN UK LIMITED is an active company incorporated on 28 September 2021 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). SANDFIRE SPAIN UK LIMITED was registered 4 years ago.(SIC: 07290)

Status

active

Active since 4 years ago

Company No

13647222

LTD Company

Age

4 Years

Incorporated 28 September 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Level 1 115 Park Street Mayfair London, W1K 7AP,

Previous Addresses

Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom
From: 28 September 2021To: 1 December 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Feb 22
Funding Round
Feb 22
Director Joined
Jul 22
Director Left
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jul 24
Loan Cleared
Mar 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EDWARDS, Robert Willem John

Active
115 Park Street, LondonW1K 7AP
Born June 1966
Director
Appointed 13 Jul 2022

JANSEN, Megan Marie

Active
115 Park Street, LondonW1K 7AP
Born November 1980
Director
Appointed 22 Nov 2023

WEBER, Sarel Stefanus

Active
115 Park Street, LondonW1K 7AP
Born January 1970
Director
Appointed 17 Jun 2024

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 28 Sept 2021
Resigned 31 Dec 2025

FITZGERALD, Matthew Leslie

Resigned
115 Park Street, LondonW1K 7AP
Born September 1979
Director
Appointed 28 Sept 2021
Resigned 30 Sept 2023

SIMICH, Karl Matthew

Resigned
6 Stanley Street, ManchesterM3 5GS
Born February 1964
Director
Appointed 28 Sept 2021
Resigned 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

28

Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Memorandum Articles
27 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 March 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2021
NEWINCIncorporation