Background WavePink WaveYellow Wave

SANDCASTLE BIDCO LIMITED (14756092)

SANDCASTLE BIDCO LIMITED (14756092) is an active UK company. incorporated on 24 March 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SANDCASTLE BIDCO LIMITED has been registered for 3 years. Current directors include MCDOWELL, Robert James, PRIESTLEY, Alexander Peter James, WATTERS, Craig Andrew.

Company Number
14756092
Status
active
Type
ltd
Incorporated
24 March 2023
Age
3 years
Address
C/O 4most 3rd Floor Monument Place, London, EC3R 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDOWELL, Robert James, PRIESTLEY, Alexander Peter James, WATTERS, Craig Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDCASTLE BIDCO LIMITED

SANDCASTLE BIDCO LIMITED is an active company incorporated on 24 March 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SANDCASTLE BIDCO LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14756092

LTD Company

Age

3 Years

Incorporated 24 March 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

C/O 4most 3rd Floor Monument Place 24 Monument Street London, EC3R 8AJ,

Previous Addresses

C/O 4Most Salisbury House 29 Finsbury Circus London EC2M 5QQ United Kingdom
From: 4 August 2023To: 18 March 2024
C/O Phoenix Equity Partners 10th Floor, 123 Victoria Street London SW1E 6DE United Kingdom
From: 24 March 2023To: 4 August 2023
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 24
Director Joined
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCDOWELL, Robert James

Active
3rd Floor Monument Place, LondonEC3R 8AJ
Born August 1988
Director
Appointed 22 Apr 2023

PRIESTLEY, Alexander Peter James

Active
3rd Floor Monument Place, LondonEC3R 8AJ
Born August 1980
Director
Appointed 27 Aug 2024

WATTERS, Craig Andrew

Active
3rd Floor Monument Place, LondonEC3R 8AJ
Born January 1984
Director
Appointed 22 Apr 2023

NEALE, Chris

Resigned
10th Floor, 123 Victoria Street, LondonSW1E 6DE
Born June 1976
Director
Appointed 24 Mar 2023
Resigned 22 Apr 2023

RICHARDS, Nicola Catherine

Resigned
3rd Floor Monument Place, LondonEC3R 8AJ
Born February 1989
Director
Appointed 22 Apr 2023
Resigned 05 Jul 2024

ROBINSON, Barry John

Resigned
10th Floor, 123 Victoria Street, LondonSW1E 6DE
Born September 1979
Director
Appointed 24 Mar 2023
Resigned 22 Apr 2023

Persons with significant control

1

3rd Floor Monument Place, LondonEC3R 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Legacy
14 February 2025
AGREEMENT2AGREEMENT2
Legacy
14 February 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2023
NEWINCIncorporation