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

SANDVINE LIMITED

C/O RSM UK THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
Company Registration Number
03985898
Private Limited Company
Liquidation

Company Overview

About Sandvine Ltd
SANDVINE LIMITED was founded on 2000-04-28 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Sandvine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SANDVINE LIMITED
 
Legal Registered Office
C/O RSM UK THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1BP
Other companies in W1H
 
Previous Names
MOMAC UK LTD06/09/2016
YOURNEWS UK LIMITED04/04/2002
Filing Information
Company Number 03985898
Company ID Number 03985898
Date formed 2000-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB766410232  
Last Datalog update: 2020-01-05 07:10:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDVINE 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 SANDVINE LIMITED
The following companies were found which have the same name as SANDVINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDVINE AUSTRALIA PTY LTD NSW 2060 Active Company formed on the 2002-11-29
SANDVINE CORPORATION Unknown Company formed on the 2018-07-26
SANDVINE CORPORATION New Jersey Unknown
SANDVINE CORPORATION Singapore Active Company formed on the 2009-06-17
SANDVINE DELAWARE LLC Delaware Unknown
SANDVINE HOLDINGS UK LIMITED 12 NEW FETTER LANE LONDON EC4A 1JP Active Company formed on the 2016-12-20
SANDVINE INCORPORATED ULC Named 4300 BANKERS HALL WEST 888 - 3 STREET S.W. CALGARY Alberta T2P 5C5 Active Company formed on the 2007-06-29
SANDVINE LTD. Active
SANDVINE OP (UK) LTD 12 NEW FETTER LANE LONDON EC4A 1JP Active Company formed on the 2017-05-26
SANDVINE SERVICES (SOUTH COAST) LIMITED THE BARN SHEEPWASH LANE DENMEAD HAMPSHIRE PO7 6TW Active - Proposal to Strike off Company formed on the 1992-10-12
SANDVINE SINGAPORE PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2009-06-17
SANDVINE TECHNOLOGIES (INDIA) PRIVATE LIMITED Adarsh Prime Projects Pvt. Ltd. SEZ Ground Floor Wing Devarabisanahalli Village Varthur Hobli Bangalore East Taluk Karnataka 560037 ACTIVE Company formed on the 2008-07-18
SANDVINE USA INC Delaware Unknown
SANDVINE USA INCORPORATED California Unknown
SANDVINE USA INC Arkansas Unknown

Company Officers of SANDVINE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DEGGS
Director 2017-09-21
DAVID GUY MILLER
Director 2016-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT JOSEPH HAMILTON
Director 2016-08-19 2017-09-21
SHAMIL CAREEM
Director 2014-01-01 2016-08-19
BART NIEUWENHUIZEN
Director 2004-06-15 2016-08-19
FELICITY AUSTIN
Director 2012-04-01 2014-01-01
STEPHEN ALEX PICKLES
Company Secretary 2008-03-01 2012-10-30
SHAM CAREEM
Director 2001-11-15 2012-04-23
SHAM CAREEM
Company Secretary 2003-03-28 2008-04-01
GERHARD TOP
Director 2002-01-03 2004-06-15
FELICITY HARRISON
Company Secretary 2002-07-31 2003-04-09
BARBARA WALTER
Company Secretary 2001-11-15 2002-07-05
BARBARA WALTER
Director 2001-11-15 2002-07-05
CONSTANTIJN HENDRIK SCHUMACHER
Director 2000-10-18 2001-11-15
JOHANNES MARINUS STEPHANUS VAN OTTELE
Director 2000-05-30 2001-11-15
GRANT TIMOTHY SMUTS
Company Secretary 2000-10-18 2001-09-25
GRANT TIMOTHY SMUTS
Director 2000-10-18 2001-09-25
COKS STOFFER
Director 2000-10-18 2001-09-19
ABOGADO NOMINEES LIMITED
Nominated Secretary 2000-04-28 2000-10-18
ABOGADO CUSTODIANS LIMITED
Nominated Director 2000-04-28 2000-05-30
ABOGADO NOMINEES LIMITED
Nominated Director 2000-04-28 2000-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DEGGS MOMAC UK LTD Director 2017-09-21 CURRENT 2002-12-02 Dissolved 2018-01-09
RICHARD DEGGS SANDVINE OP (UK) LTD Director 2017-05-26 CURRENT 2017-05-26 Active
RICHARD DEGGS SANDVINE HOLDINGS UK LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active

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
2021-02-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-04600Appointment of a voluntary liquidator
2019-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-26
2019-10-04LIQ01Voluntary liquidation declaration of solvency
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN WHITNEY
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUY MILLER
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-11-18DISS40Compulsory strike-off action has been discontinued
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH NO UPDATES
2017-11-16PSC08Notification of a person with significant control statement
2017-10-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-19AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-10-10AP01DIRECTOR APPOINTED MR RICHARD DEGGS
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JOSEPH HAMILTON
2017-09-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12AUDAUDITOR'S RESIGNATION
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM 19-21 Crawford Street London W1H 1PJ
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-06RES15CHANGE OF COMPANY NAME 05/03/21
2016-09-06CERTNMCOMPANY NAME CHANGED MOMAC UK LTD CERTIFICATE ISSUED ON 06/09/16
2016-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BART NIEUWENHUIZEN
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIL CAREEM
2016-08-24AP01DIRECTOR APPOINTED DAVID GUY MILLER
2016-08-24AP01DIRECTOR APPOINTED SCOTT JOSEPH HAMILTON
2016-08-15AA01Current accounting period shortened from 31/12/16 TO 30/11/16
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20AR0128/04/16 FULL LIST
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0128/04/15 FULL LIST
2015-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0128/04/14 FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MR SHAMIL CAREEM
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY AUSTIN
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-22AR0128/04/13 FULL LIST
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PICKLES
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-14AR0128/04/12 FULL LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAM CAREEM
2012-04-30AP01DIRECTOR APPOINTED MRS FELICITY AUSTIN
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-06AR0128/04/11 FULL LIST
2010-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-02AUDAUDITOR'S RESIGNATION
2010-05-28AR0128/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BART NIEUWENHUIZEN / 01/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAM CAREEM / 01/04/2010
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-27363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / BART NIEUWENHUIZEN / 01/05/2008
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY SHAM CAREEM
2008-04-01288aSECRETARY APPOINTED MR STEPHEN ALEX PICKLES
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 93-95 GLOUCESTER PLACE LONDON W1U 6JQ
2007-07-05363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/06
2006-06-14363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-01363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288bDIRECTOR RESIGNED
2004-07-26363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-07-26288aNEW DIRECTOR APPOINTED
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 107 FLEET STREET LONDON EC4A 2AB
2003-07-20288aNEW SECRETARY APPOINTED
2003-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/03
2003-07-20363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-04-16288bSECRETARY RESIGNED
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-07288aNEW SECRETARY APPOINTED
2002-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-20363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-04-04CERTNMCOMPANY NAME CHANGED YOURNEWS UK LIMITED CERTIFICATE ISSUED ON 04/04/02
2002-02-02288aNEW DIRECTOR APPOINTED
2002-01-21244DELIVERY EXT'D 3 MTH 31/12/01
2001-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-29288bDIRECTOR RESIGNED
2001-11-29288bDIRECTOR RESIGNED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-09-27288bDIRECTOR RESIGNED
2001-09-27288cDIRECTOR'S PARTICULARS CHANGED
2001-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
182 - Reproduction of recorded media
18203 - Reproduction of computer media




Licences & Regulatory approval
We could not find any licences issued to SANDVINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-01
Resolution2019-10-01
Notices to2019-10-01
Fines / Sanctions
No fines or sanctions have been issued against SANDVINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ENGLISH LAW DEBENTURE 2007-01-08 Satisfied FORTIS BANK (NEDERLAND) N.V.
Intangible Assets
Patents
We have not found any records of SANDVINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDVINE LIMITED
Trademarks
We have not found any records of SANDVINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDVINE 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 (18203 - Reproduction of computer media) as SANDVINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDVINE 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.
Import/Export of Goods
Goods imported/exported by SANDVINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0085442000Coaxial cable and other coaxial electric conductors, insulated
2016-09-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-09-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-08-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-08-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-05-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-04-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-01-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-12-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-12-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-10-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-10-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-08-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-08-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-06-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2015-06-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-05-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-01-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-01-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySANDVINE LIMITEDEvent Date2019-10-01
Name of Company: SANDVINE LIMITED Company Number: 03985898 Nature of Business: Reproduction of computer media Previous Name of Company: Momac UK Ltd (04/04/2002 - 06/09/2016); Yournews UK Ltd (28/04/2…
 
Initiating party Event TypeResolution
Defending partySANDVINE LIMITEDEvent Date2019-10-01
 
Initiating party Event TypeNotices to
Defending partySANDVINE LIMITEDEvent Date2019-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDVINE 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 SANDVINE 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.