General information

Name:

Sandy Dog Ltd

Office Address:

Origin Workspace 40 Berkeley Square BS8 1HP Bristol

Number: 06451817

Incorporation date: 2007-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Sandy Dog was founded on December 12, 2007 as a Private Limited Company. This business's registered office can be reached at Bristol on Origin Workspace, 40 Berkeley Square. In case you want to contact the company by post, the postal code is BS8 1HP. The office registration number for Sandy Dog Limited is 06451817. This business's principal business activity number is 93290 which means Other amusement and recreation activities n.e.c.. 2022-12-31 is the last time when the company accounts were filed.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,421 pounds of revenue. In 2011 the company had 1 transaction that yielded 1,692 pounds. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Supplies & Services.

Currently, there’s a single director in the company: Lee H. (since December 16, 2010). Since December 2007 Stefan R., had been responsible for a variety of tasks within this specific limited company until the resignation on December 16, 2010. What is more, the managing director's tasks are regularly backed by a secretary - Daniel D., who joined this specific limited company in 2007.

Financial data based on annual reports

Company staff

Lee H.

Role: Director

Appointed: 16 December 2010

Latest update: 6 March 2024

Daniel D.

Role: Secretary

Appointed: 12 December 2007

Latest update: 6 March 2024

People with significant control

Executives with significant control over this firm are: Daniel D. has substantial control or influence over the company. Lee H. has substantial control or influence over the company. Lorraine H. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Daniel D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lee H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lorraine H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 30 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 30 September 2014
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 February 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates December 10, 2023 (CS01)
filed on: 18th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

7.03 The Deco Building Paintworks Bath Road

Post code:

BS4 3EA

City / Town:

Bristol

HQ address,
2013

Address:

7.03 The Deco Building Paintworks Bath Road

Post code:

BS4 3EA

City / Town:

Bristol

HQ address,
2014

Address:

The West Wing 1, Glass Wharf Temple Quay

Post code:

BS2 1EL

City / Town:

Bristol

HQ address,
2015

Address:

The West Wing 1, Glass Wharf Temple Quay

Post code:

BS2 1EL

City / Town:

Bristol

Accountant/Auditor,
2013

Name:

Create Tax Solutions Limited

Address:

7.03, The Deco Building Paintworks, Bath Road

Post code:

BS4 3EA

City / Town:

Bristol

Accountant/Auditor,
2015

Name:

Create Accountancy Solutions Limited

Address:

The West Wing I Glass Wharf

Post code:

BS2 0EL

City / Town:

Bristol

Accountant/Auditor,
2012

Name:

Create Tax Solutions Limited

Address:

7.03, The Deco Building Paintworks, Bath Road

Post code:

BS4 3EA

City / Town:

Bristol

Accountant/Auditor,
2014

Name:

Create Accountancy Solutions Limited

Address:

The West Wing I Glass Wharf Temple Quay

Post code:

BS2 0EL

City / Town:

Bristol

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
2012 Derby City Council 1 £ 1 420.83
2012-10-05 1602878 £ 1 420.83 Supplies And Services
2011 Derby City Council 1 £ 1 691.61
2011-09-30 1330369 £ 1 691.61 Supplies & Services

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
16
Company Age

Closest Companies - by postcode