Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDALEX LIMITED
Company Information for

SANDALEX LIMITED

NAGLER SIMMONS, 5 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTS, WD7 7AR,
Company Registration Number
00739428
Private Limited Company
Active

Company Overview

About Sandalex Ltd
SANDALEX LIMITED was founded on 1962-10-31 and has its registered office in Radlett. The organisation's status is listed as "Active". Sandalex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANDALEX LIMITED
 
Legal Registered Office
NAGLER SIMMONS
5 BEAUMONT GATE
SHENLEY HILL
RADLETT
HERTS
WD7 7AR
Other companies in WD7
 
Filing Information
Company Number 00739428
Company ID Number 00739428
Date formed 1962-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 17:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDALEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARETE ACCOUNTING SERVICES LIMITED   SJC BOOKKEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANDALEX LIMITED
The following companies were found which have the same name as SANDALEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDALEX CONSULTING LIMITED 54 MEADOW BANK AVENUE SHEFFIELD S7 1PB Dissolved Company formed on the 2010-01-08
SANDALEX INVESTMENTS LTD 120 BAKER STREET LONDON W1U 6TU Active Company formed on the 2011-11-18
SANDALEX MANAGEMENT LIMITED 5 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR Active - Proposal to Strike off Company formed on the 1970-09-24
SANDALEX MOTORS LTD 2A MADELEINE CLOSE POOLE BH12 3JP Active Company formed on the 2018-09-05
SANDALEX PROPERTIES A PROFESSIONAL CORPORATION California Unknown
SANDALEX REALTY LLC 7011 LOCH NESS DRIVE MIAMI LAKES FL 33014 Active Company formed on the 2011-08-24
SANDALEX TRADING LTD 120 BAKER STREET LONDON W1U 6TU Active Company formed on the 2011-11-18
SANDALEXPORT LIMITED Unknown Company formed on the 2022-08-05

Company Officers of SANDALEX LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HARRIS
Company Secretary 2012-01-01
ALEXANDER HARRIS
Director 2016-09-07
DAVID JONATHAN HARRIS
Director 1998-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIENNE LEILA HARRIS
Company Secretary 2002-07-16 2012-01-01
SANDRA FRANCINE HAMILTON
Director 1994-03-09 2012-01-01
ADRIENNE LEILA HARRIS
Director 1991-06-21 2012-01-01
ALEXANDER HARRIS
Director 1998-12-07 2005-04-06
HAROLD HARRIS
Director 1991-06-21 2002-07-20
HAROLD HARRIS
Company Secretary 1991-06-21 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HARRIS SANDALEX MANAGEMENT LIMITED Director 1997-05-13 CURRENT 1970-09-24 Active - Proposal to Strike off
DAVID JONATHAN HARRIS HARRIS HOMES RENTS AND LETTINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
DAVID JONATHAN HARRIS KLEVA TEC LIMITED Director 2001-01-17 CURRENT 2001-01-17 Dissolved 2016-02-09
DAVID JONATHAN HARRIS SANDALEX MANAGEMENT LIMITED Director 1991-06-21 CURRENT 1970-09-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-01-13Director's details changed for Mr Alexander Harris on 2023-01-13
2023-01-13CH01Director's details changed for Mr Alexander Harris on 2023-01-13
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARRIS / 06/08/2018
2018-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER HARRIS on 2018-08-06
2018-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARRIS / 06/08/2018
2017-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007394280018
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HARRIS
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONATHAN HARRIS
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AP01DIRECTOR APPOINTED MR ALEXANDER HARRIS
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01AR0121/06/16 ANNUAL RETURN FULL LIST
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007394280018
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-11-12DISS40DISS40 (DISS40(SOAD))
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0121/06/14 FULL LIST
2014-10-21GAZ1FIRST GAZETTE
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 02/05/2014
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 5 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR ENGLAND
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP UNITED KINGDOM
2013-12-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM C/O NAGLER SIMMONS 5 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR ENGLAND
2013-08-16LATEST SOC16/08/13 STATEMENT OF CAPITAL;GBP 66
2013-08-16AR0121/06/13 FULL LIST
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2013-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-21SH0621/05/13 STATEMENT OF CAPITAL GBP 66
2012-08-07AR0121/06/12 FULL LIST
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE HARRIS
2012-06-23TM02APPOINTMENT TERMINATED, SECRETARY ADRIENNE HARRIS
2012-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HAMILTON
2012-06-23AP03SECRETARY APPOINTED MR ALEXANDER HARRIS
2012-06-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-01AR0121/06/11 FULL LIST
2011-03-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-13AR0121/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE LEILA HARRIS / 21/06/1991
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE LEILA HARRIS / 21/06/1991
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA FRANCINE HAMILTON / 21/06/2010
2010-03-29AA31/12/09 TOTAL EXEMPTION FULL
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNIT 4 THE STABLE YARD BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2009-06-24363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-30AA31/12/08 TOTAL EXEMPTION FULL
2008-08-15363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-07-13363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-23363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25288bDIRECTOR RESIGNED
2005-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-28363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 13-17 STATION AVENUE CATERHAM SURREY CR3 6LB
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-13363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-07-13288bDIRECTOR RESIGNED
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-08-13363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288bSECRETARY RESIGNED
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-18363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
1999-06-29363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-11-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-19363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-02-16AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SANDALEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANDALEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2012-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-07-16 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2006-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-07-22 Satisfied WESSEX BUILDING SOCIETY
LEGAL CHARGE 1986-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-19 Satisfied BARCLAYS BANK PLC
MORTGAGE 1984-01-01 Satisfied HARPENDEN BUILDING SOCIETY.
LEGAL CHARGE 1981-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1967-10-03 Satisfied WESTMINSTER BANK LTD
CHARGE OF LAND 1965-03-19 Satisfied WESTMINSTER BANK LTD
CHARGE OF LAND 1965-03-19 Satisfied WESTMINSTER BANK LTD
Creditors
Creditors Due After One Year 2012-12-31 £ 1,037,714
Creditors Due After One Year 2011-12-31 £ 1,049,833
Creditors Due Within One Year 2012-12-31 £ 208,194
Creditors Due Within One Year 2011-12-31 £ 339,411

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDALEX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 13,735
Cash Bank In Hand 2011-12-31 £ 14,253
Current Assets 2012-12-31 £ 434,991
Current Assets 2011-12-31 £ 1,563,893
Fixed Assets 2012-12-31 £ 811,846
Fixed Assets 2011-12-31 £ 3,737
Shareholder Funds 2011-12-31 £ 178,386
Stocks Inventory 2012-12-31 £ 421,256
Stocks Inventory 2011-12-31 £ 1,549,640
Tangible Fixed Assets 2012-12-31 £ 1,846
Tangible Fixed Assets 2011-12-31 £ 3,737

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDALEX LIMITED registering or being granted any patents
Domain Names

SANDALEX LIMITED owns 1 domain names.

smallremortgage.co.uk  

Trademarks
We have not found any records of SANDALEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDALEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SANDALEX LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SANDALEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDALEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDALEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.