General information

Name:

Sandoren Ltd

Office Address:

1 Park Road Hampton Wick KT1 4AS Kingston Upon Thames

Number: 03084676

Incorporation date: 1995-07-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Kingston Upon Thames under the following Company Registration No.: 03084676. The company was started in the year 1995. The office of the firm is situated at 1 Park Road Hampton Wick. The zip code for this location is KT1 4AS. Since Tue, 30th Apr 1996 Sandoren Limited is no longer under the business name Bravegold2. This firm's registered with SIC code 99999 which means Dormant Company. The company's latest financial reports were submitted for the period up to 2021-12-31 and the most recent confirmation statement was submitted on 2022-10-26.

Within the company, most of director's obligations have so far been executed by Stephen H. and Christopher A.. Out of these two individuals, Christopher A. has managed company for the longest period of time, having been one of the many members of officers' team since Thu, 27th Jul 1995.

Christopher A. is the individual who has control over this firm.

  • Previous company's names
  • Sandoren Limited 1996-04-30
  • Bravegold2 Limited 1995-07-27

Company staff

Stephen H.

Role: Director

Appointed: 29 October 2019

Latest update: 11 April 2024

Christopher A.

Role: Director

Appointed: 27 July 1995

Latest update: 11 April 2024

People with significant control

Christopher A.
Notified on 30 June 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 September 2014
Number Shares Allotted 300,000
Share Capital Allotted Called Up Paid 300,000
Called Up Share Capital 300,000
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Called Up Share Capital 300,000
Number Shares Allotted 300,000
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2016
Called Up Share Capital 300,000
Share Capital Allotted Called Up Paid 300,000
Number Shares Allotted 300,000
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Average Number Employees During Period 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Average Number Employees During Period 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Average Number Employees During Period 2
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2013
Number Shares Allotted 300,000
Share Capital Allotted Called Up Paid 300,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2022/12/31 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

HQ address,
2013

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

HQ address,
2014

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Accountant/Auditor,
2013 - 2012

Name:

Paul Furrer & Co Limited

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
28
Company Age

Similar companies nearby

Closest companies