Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED
Company Information for

SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
05684599
Private Limited Company
Active

Company Overview

About Sanderson Multi-channel Retail Solutions Ltd
SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED was founded on 2006-01-23 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Sanderson Multi-channel Retail Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in CV1
 
Previous Names
SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED05/10/2015
CORPORATE REQUEST LIMITED10/03/2006
Filing Information
Company Number 05684599
Company ID Number 05684599
Date formed 2006-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 07:23:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS 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.

Company Officers of SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MOGG
Company Secretary 2018-01-23
MARK ANDREW ADAMSON
Director 2013-08-01
RICHARD DAVID MOGG
Director 2017-10-02
IAN NEWCOMBE
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DAVID FROST
Company Secretary 2006-01-23 2017-08-31
ADRIAN DAVID FROST
Director 2006-01-23 2017-08-31
MARK ANDREW ADAMSON
Director 2011-05-01 2012-12-31
DAVID ANDREW O'BYRNE
Director 2006-01-23 2011-05-01
CHRISTOPHER WINN
Director 2007-01-30 2011-05-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-01-23 2006-01-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-01-23 2006-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW ADAMSON EVOGENIC LIMITED Director 2015-06-08 CURRENT 2000-07-31 Active - Proposal to Strike off
MARK ANDREW ADAMSON SANDERSON LIMITED Director 2015-04-01 CURRENT 1999-03-30 Active
MARK ANDREW ADAMSON SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
MARK ANDREW ADAMSON PROTEUS SOFTWARE LIMITED Director 2014-12-05 CURRENT 2002-03-26 Active
MARK ANDREW ADAMSON ONE IOTA LIMITED Director 2013-10-07 CURRENT 2010-01-07 Active
MARK ANDREW ADAMSON GLEEN LIMITED Director 2013-10-07 CURRENT 2012-04-18 Active
MARK ANDREW ADAMSON PRIAM RETAIL SOLUTIONS LIMITED Director 2013-08-12 CURRENT 1996-11-21 Active - Proposal to Strike off
MARK ANDREW ADAMSON SANDERSON RETAIL SYSTEMS LIMITED Director 2012-01-18 CURRENT 1976-01-16 Active - Proposal to Strike off
MARK ANDREW ADAMSON SANDERSON COMMERCIAL SERVICES LIMITED Director 2011-05-01 CURRENT 1994-05-04 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA CONSOLIDATED HOLDINGS LIMITED Director 2017-11-23 CURRENT 2016-03-04 Active - Proposal to Strike off
RICHARD DAVID MOGG OBS LOGISTICS LIMITED Director 2017-11-23 CURRENT 1989-11-02 Active
RICHARD DAVID MOGG IN2GRATE BUSINESS SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2003-03-12 Active
RICHARD DAVID MOGG ANISANET LIMITED Director 2017-11-23 CURRENT 2003-03-19 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA GROUP HOLDINGS LIMITED Director 2017-11-23 CURRENT 2011-06-21 Active - Proposal to Strike off
RICHARD DAVID MOGG SIA ANISA LIMITED Director 2017-11-23 CURRENT 1987-10-23 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA SUPPLY CHAIN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1998-01-15 Active
RICHARD DAVID MOGG PIVOTPOINT EUROPE LIMITED Director 2017-11-23 CURRENT 1998-11-10 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA GROUP LIMITED Director 2017-10-31 CURRENT 2016-12-15 Active - Proposal to Strike off
RICHARD DAVID MOGG EVOGENIC LIMITED Director 2017-10-02 CURRENT 2000-07-31 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON COMMERCIAL SERVICES LIMITED Director 2017-10-02 CURRENT 1994-05-04 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON SUPPORT LIMITED Director 2017-10-02 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON LOGISTICS LIMITED Director 2017-10-02 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON LIMITED Director 2017-10-02 CURRENT 1999-03-30 Active
RICHARD DAVID MOGG SONARSEND LIMITED Director 2017-10-02 CURRENT 1999-10-18 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON GROUP LIMITED Director 2017-10-02 CURRENT 2003-11-18 Active
RICHARD DAVID MOGG ONE IOTA LIMITED Director 2017-10-02 CURRENT 2010-01-07 Active
RICHARD DAVID MOGG PRIAM RETAIL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 1996-11-21 Active - Proposal to Strike off
RICHARD DAVID MOGG POPLAR 600 LIMITED Director 2017-10-02 CURRENT 1999-02-26 Active - Proposal to Strike off
RICHARD DAVID MOGG PROTEUS SOFTWARE LIMITED Director 2017-10-02 CURRENT 2002-03-26 Active
RICHARD DAVID MOGG GLEEN LIMITED Director 2017-10-02 CURRENT 2012-04-18 Active
RICHARD DAVID MOGG SANDERSON RETAIL SYSTEMS LIMITED Director 2017-10-02 CURRENT 1976-01-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2015-02-18 Active
IAN NEWCOMBE ANISA CONSOLIDATED HOLDINGS LIMITED Director 2017-11-23 CURRENT 2016-03-04 Active - Proposal to Strike off
IAN NEWCOMBE OBS LOGISTICS LIMITED Director 2017-11-23 CURRENT 1989-11-02 Active
IAN NEWCOMBE IN2GRATE BUSINESS SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2003-03-12 Active
IAN NEWCOMBE ANISANET LIMITED Director 2017-11-23 CURRENT 2003-03-19 Active - Proposal to Strike off
IAN NEWCOMBE ANISA GROUP HOLDINGS LIMITED Director 2017-11-23 CURRENT 2011-06-21 Active - Proposal to Strike off
IAN NEWCOMBE SIA ANISA LIMITED Director 2017-11-23 CURRENT 1987-10-23 Active - Proposal to Strike off
IAN NEWCOMBE ANISA SUPPLY CHAIN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1998-01-15 Active
IAN NEWCOMBE PIVOTPOINT EUROPE LIMITED Director 2017-11-23 CURRENT 1998-11-10 Active - Proposal to Strike off
IAN NEWCOMBE EVOGENIC LIMITED Director 2015-06-08 CURRENT 2000-07-31 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON LIMITED Director 2015-04-01 CURRENT 1999-03-30 Active
IAN NEWCOMBE SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
IAN NEWCOMBE PROTEUS SOFTWARE LIMITED Director 2014-12-05 CURRENT 2002-03-26 Active
IAN NEWCOMBE ONE IOTA LIMITED Director 2013-10-07 CURRENT 2010-01-07 Active
IAN NEWCOMBE GLEEN LIMITED Director 2013-10-07 CURRENT 2012-04-18 Active
IAN NEWCOMBE PRIAM RETAIL SOLUTIONS LIMITED Director 2013-08-12 CURRENT 1996-11-21 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON GROUP LIMITED Director 2013-01-03 CURRENT 2003-11-18 Active
IAN NEWCOMBE POPLAR 600 LIMITED Director 2012-12-31 CURRENT 1999-02-26 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
2024-12-28Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-12-28Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-12-28Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-12-28Audit exemption subsidiary accounts made up to 2023-12-31
2024-07-30CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056845990006
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056845990005
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056845990004
2024-02-05Memorandum articles filed
2024-02-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 056845990007
2023-10-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-18PSC05Change of details for Sanderson Group Limited as a person with significant control on 2022-07-25
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS
2022-01-20Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-20Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-20Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-20Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-20Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-20Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-02-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM 7 Rushmills Northampton NN4 7YB England
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS
2020-12-17AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS
2020-11-23PSC05Change of details for Sanderson Group Limited as a person with significant control on 2016-04-06
2020-11-20PSC05Change of details for Sanderson Group Limited as a person with significant control on 2020-05-04
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-09-02PSC05Change of details for Sanderson Group Plc as a person with significant control on 2019-11-13
2020-07-06RES01ADOPT ARTICLES 06/07/20
2020-07-06CC04Statement of company's objects
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24RES01ADOPT ARTICLES 24/06/20
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056845990005
2020-05-04AP01DIRECTOR APPOINTED MS. KAREN LOUISE CHALMERS
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM Sanderson House Manor Road Coventry West Midlands CV1 2GF
2019-12-20TM02Termination of appointment of Richard Mogg on 2019-12-13
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MOGG
2019-10-23AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MOGG on 2018-03-06
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-23AP03Appointment of Mr Richard Mogg as company secretary on 2018-01-23
2017-10-16AP01DIRECTOR APPOINTED MR RICHARD DAVID MOGG
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID FROST
2017-09-01TM02Termination of appointment of Adrian David Frost on 2017-08-31
2017-06-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-16AR0123/01/16 ANNUAL RETURN FULL LIST
2015-10-05RES15CHANGE OF NAME 02/10/2015
2015-10-05CERTNMCompany name changed sanderson multi-channel solutions LIMITED\certificate issued on 05/10/15
2015-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-05AR0123/01/15 ANNUAL RETURN FULL LIST
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-06AR0123/01/14 ANNUAL RETURN FULL LIST
2013-08-01AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMSON
2013-02-20AR0123/01/13 FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADAMSON
2012-06-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-20AR0123/01/12 FULL LIST
2012-01-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2011-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-20AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMSON
2011-05-20AP01DIRECTOR APPOINTED MR IAN NEWCOMBE
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'BYRNE
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINN
2011-05-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-28AR0123/01/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-10AR0123/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINN / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW O'BYRNE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 10/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 10/03/2010
2009-08-06RES13FACILITY AGREEMENT DIRECTOR EMPOWERED TO DELIVER 28/07/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-14363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-20363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-08-13AUDAUDITOR'S RESIGNATION
2007-05-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-31288aNEW DIRECTOR APPOINTED
2007-01-31363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-06225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06
2006-04-06RES13ACCESSION AGREEMENT 28/03/06
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10CERTNMCOMPANY NAME CHANGED CORPORATE REQUEST LIMITED CERTIFICATE ISSUED ON 10/03/06
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-23New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS 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 SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
DEBENTURE 2010-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED registering or being granted any patents
Domain Names

SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED owns 1 domain names.

elucid.co.uk  

Trademarks
We have not found any records of SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS 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 (62090 - Other information technology service activities) as SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS 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 SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS 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 SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS 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.