Sandgate Systems Limited

General information

Name:

Sandgate Systems Ltd

Office Address:

4th Floor Heathrow Approach 470 London Road SL3 8QY Slough

Number: 07442104

Incorporation date: 2010-11-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Sandgate Systems Limited business has been operating in this business field for fourteen years, having started in 2010. Started with Companies House Reg No. 07442104, Sandgate Systems is a Private Limited Company with office in 4th Floor Heathrow Approach, Slough SL3 8QY. Founded as Sangate Systems, this company used the business name up till 2010, at which moment it got changed to Sandgate Systems Limited. This firm's principal business activity number is 62020 which stands for Information technology consultancy activities. April 30, 2022 is the last time the company accounts were reported.

The enterprise's trademark is "Every". They proposed it on 7th September 2015 and their IPO licensed it three months later. The trademark's registration expires on 7th September 2025.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 7 transactions from worth at least 500 pounds each, amounting to £3,940 in total. The company also worked with the Devon County Council (1 transaction worth £670 in total) and the Hampshire County Council (1 transaction worth £560 in total). Sandgate Systems was the service provided to the Middlesbrough Council Council covering the following areas: Computer Costs, Professional Commission & Membership Fees and Subscriptions was also the service provided to the Hampshire County Council Council covering the following areas: Licences.

Elona M., David L., Kevin D. and Michael C. are listed as firm's directors and have been doing everything they can to help the company since November 12, 2021.

  • Previous company's names
  • Sandgate Systems Limited 2010-11-23
  • Sangate Systems Ltd 2010-11-17

Trade marks

Trademark UK00003125818
Trademark image:-
Trademark name:Every
Status:Registered
Filing date:2015-09-07
Date of entry in register:2015-12-18
Renewal date:2025-09-07
Owner name:SANDGATE SYSTEMS LIMITED
Owner address:SUITE 2E, 100 , WELLINGTON STREET, LEEDS, United Kingdom, LS1 4LT

Financial data based on annual reports

Company staff

Elona M.

Role: Director

Appointed: 12 November 2021

Latest update: 20 April 2024

David L.

Role: Director

Appointed: 12 November 2021

Latest update: 20 April 2024

Kevin D.

Role: Director

Appointed: 12 November 2021

Latest update: 20 April 2024

Michael C.

Role: Director

Appointed: 12 November 2021

Latest update: 20 April 2024

People with significant control

The companies that control this firm include: Iris Capital Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Slough at 470 London Road, SL3 8QY and was registered as a PSC under the registration number 06266887.

Iris Capital Limited
Address: 4th Floor Heathrow Approach 470 London Road, Slough, SL3 8QY, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06266887
Notified on 12 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul W.
Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian B.
Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (PARENT_ACC)
filed on: 20th, January 2024
accounts
Free Download Download filing (69 pages)

Additional Information

HQ address,
2015

Address:

Suite 2e 100 Wellington Street West One

Post code:

LS1 4LT

City / Town:

Leeds

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 3 £ 1 860.00
2015-05-18 18/05/2015_1083 £ 820.00 Computer Costs
2015-03-19 19/03/2015_1449 £ 520.00 Professional Commission & Membership Fees
2015-06-11 11/06/2015_1136 £ 520.00 Subscriptions
2014 Hampshire County Council 1 £ 560.00
2014-06-17 2210346343 £ 560.00 Licences
2014 Middlesbrough Council 2 £ 1 040.00
2014-02-17 17/02/2014_1211 £ 520.00 Planned Maintenance
2014-06-26 26/06/2014_1293 £ 520.00 Computer Costs
2013 Middlesbrough Council 2 £ 1 040.00
2013-03-28 28/03/2013_1721 £ 520.00 Planned Maintenance
2013-04-23 23/04/2013_1289 £ 520.00 Communications And Computing
2011 Devon County Council 1 £ 670.00
2011-10-12 EXCHEQ20106294 £ 670.00 It Software

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode