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

SANDGATE SYSTEMS LIMITED

4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
07442104
Private Limited Company
Active

Company Overview

About Sandgate Systems Ltd
SANDGATE SYSTEMS LIMITED was founded on 2010-11-17 and has its registered office in Slough. The organisation's status is listed as "Active". Sandgate Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SANDGATE SYSTEMS LIMITED
 
Legal Registered Office
4TH FLOOR HEATHROW APPROACH
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in WC1R
 
Previous Names
SANGATE SYSTEMS LTD23/11/2010
Filing Information
Company Number 07442104
Company ID Number 07442104
Date formed 2010-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB128353025  
Last Datalog update: 2025-02-05 07:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDGATE SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IRIS PAYROLL SERVICES LIMITED   BRIDGEHEAD (EUROPE) LIMITED   EUROWAGE LIMITED   HARPER MORRIS (PAYROLL) LIMITED   HMP ASSOCIATES LTD
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 SANDGATE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ADAM WATSON
Company Secretary 2015-03-27
IAN BENJAMIN GEOFFREY BOND
Director 2010-11-17
PAUL ADAM WATSON
Director 2010-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW O'SULLIVAN
Company Secretary 2011-12-02 2015-03-27
MATTHEW O'SULLIVAN
Director 2011-12-02 2015-03-27
LOUISE ANNE ROGERS
Director 2011-12-02 2015-03-27
WILLIAM DONOGHUE
Director 2011-12-02 2014-08-31
PAUL ADAM WATSON
Company Secretary 2010-11-17 2011-12-02
ELAINE AMANDA BOND
Director 2010-12-10 2011-12-02
NINA BETHAN WATSON
Director 2010-12-10 2011-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BENJAMIN GEOFFREY BOND COLLABORATIVE LEARNING TRUST Director 2012-10-17 CURRENT 2011-11-01 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
2025-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/24
2025-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/24
2025-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/24
2025-02-03Audit exemption subsidiary accounts made up to 2024-04-30
2025-01-02APPOINTMENT TERMINATED, DIRECTOR ELONA MORTIMER-ZHIKA
2024-11-19CONFIRMATION STATEMENT MADE ON 17/11/24, WITH NO UPDATES
2024-05-22APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-11-24CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-01-17Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-17Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-09-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-05-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA01Current accounting period shortened from 31/08/22 TO 30/04/22
2022-01-14Director's details changed for Mr Kevin Peter Dady on 2021-11-12
2022-01-14CH01Director's details changed for Mr Kevin Peter Dady on 2021-11-12
2021-12-23CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-12-16Notification of Iris Capital Limited as a person with significant control on 2021-11-12
2021-12-16Notification of Iris Capital Limited as a person with significant control on 2021-11-12
2021-12-16CESSATION OF IAN BENJAMIN GEOFFREY BOND AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF IAN BENJAMIN GEOFFREY BOND AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF PAUL ADAM WATSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF PAUL ADAM WATSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16DIRECTOR APPOINTED MR KEVIN PETER DADY
2021-12-16DIRECTOR APPOINTED MR KEVIN PETER DADY
2021-12-16DIRECTOR APPOINTED MS ELONA MORTIMER-ZHIKA
2021-12-16Director's details changed for Mr Kevin Peter Dady on 2021-12-16
2021-12-16Director's details changed for Mr Kevin Peter Dady on 2021-12-16
2021-12-16DIRECTOR APPOINTED MR DAVID JAMES LOCKIE
2021-12-16DIRECTOR APPOINTED MR DAVID JAMES LOCKIE
2021-12-16DIRECTOR APPOINTED MR MICHAEL DAVID COX
2021-12-16DIRECTOR APPOINTED MR MICHAEL DAVID COX
2021-12-16APPOINTMENT TERMINATED, DIRECTOR IAN BENJAMIN GEOFFREY BOND
2021-12-16APPOINTMENT TERMINATED, DIRECTOR IAN BENJAMIN GEOFFREY BOND
2021-12-16Termination of appointment of Paul Adam Watson on 2021-11-12
2021-12-16Termination of appointment of Paul Adam Watson on 2021-11-12
2021-12-16APPOINTMENT TERMINATED, DIRECTOR PAUL ADAM WATSON
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENJAMIN GEOFFREY BOND
2021-12-16TM02Termination of appointment of Paul Adam Watson on 2021-11-12
2021-12-16AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2021-12-16CH01Director's details changed for Mr Kevin Peter Dady on 2021-12-16
2021-12-16PSC07CESSATION OF IAN BENJAMIN GEOFFREY BOND AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16PSC02Notification of Iris Capital Limited as a person with significant control on 2021-11-12
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM Regent House 1st Floor 5 Queen Street Leeds LS1 2TW England
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Suite 2E, 100 Wellington Street Leeds LS1 4LT
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AR0117/11/15 ANNUAL RETURN FULL LIST
2015-04-28AP03Appointment of Mr Paul Adam Watson as company secretary on 2015-03-27
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM 26 Red Lion Square London WC1R 4HQ
2015-04-27TM02Termination of appointment of Matthew O'sullivan on 2015-03-27
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN
2015-04-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-25AR0117/11/14 ANNUAL RETURN FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10CH01Director's details changed for Mr William Donoghue on 2013-12-10
2013-11-19AR0117/11/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0117/11/12 ANNUAL RETURN FULL LIST
2012-09-04AA01Previous accounting period shortened from 30/11/12 TO 31/08/12
2012-08-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WATSON
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NINA WATSON
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BOND
2012-01-11AP03SECRETARY APPOINTED MATTHEW O'SULLIVAN
2012-01-11AP01DIRECTOR APPOINTED MS LOUISE ANN ROGERS
2012-01-11AP01DIRECTOR APPOINTED WILLIAM DONOGHUE
2012-01-11AP01DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 259 OTLEY ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 5LQ UNITED KINGDOM
2012-01-11RES12VARYING SHARE RIGHTS AND NAMES
2012-01-11RES01ADOPT ARTICLES 02/12/2011
2012-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-23AR0117/11/11 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED DR NINA BETHAN WATSON
2011-11-23AP01DIRECTOR APPOINTED DR ELAINE AMANDA BOND
2011-11-23AP03SECRETARY APPOINTED MR PAUL ADAM WATSON
2011-11-23AP01DIRECTOR APPOINTED MR PAUL ADAM WATSON
2011-11-22SH0110/12/10 STATEMENT OF CAPITAL GBP 200
2010-11-23RES15CHANGE OF NAME 17/11/2010
2010-11-23CERTNMCOMPANY NAME CHANGED SANGATE SYSTEMS LTD CERTIFICATE ISSUED ON 23/11/10
2010-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SANDGATE SYSTEMS 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 SANDGATE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDGATE SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 SANDGATE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of SANDGATE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDGATE SYSTEMS LIMITED
Trademarks
We have not found any records of SANDGATE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANDGATE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-9 GBP £3,850 Other professional Services Schools
Devon County Council 2016-8 GBP £1,750 Other professional Services Schools
Devon County Council 2016-7 GBP £2,600 IT Software
Devon County Council 2016-5 GBP £2,240 IT Services (Schools)
Devon County Council 2016-4 GBP £5,040 Health & Safety Equipment
Devon County Council 2016-2 GBP £1,200 Health & Safety Equipment
Devon County Council 2015-12 GBP £1,200 IT Software
Devon County Council 2015-9 GBP £1,750 IT Services (Schools)
East Riding Council 2014-9 GBP £560
Worcestershire County Council 2014-7 GBP £720 Subscriptions/Licences - Non-Curriculum
Middlesbrough Council 2014-6 GBP £520
Hampshire County Council 2014-6 GBP £560 Licences
Worcestershire County Council 2014-3 GBP £2,790 Employee Other Staff Advertising
Middlesbrough Council 2014-2 GBP £520
Worcestershire County Council 2014-2 GBP £520 Subscriptions/Licences - Non-Curriculum
Worcestershire County Council 2014-1 GBP £560 Computing Software Licenses
Worcestershire County Council 2013-8 GBP £520 Subscriptions/Licences - Non-Curriculum
Worcestershire County Council 2013-7 GBP £720 Subscriptions/Licences - Non-Curriculum
Middlesbrough Council 2013-4 GBP £1,040
Middlesbrough Council 2013-3 GBP £1,040
Worcestershire County Council 2013-1 GBP £480 Repairs & Maintenance Buildings General Expen
Devon County Council 2011-10 GBP £670

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SANDGATE SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises SUITE 2D 100 WELLINGTON STREET LEEDS LS1 4LT 16,25014/06/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDGATE SYSTEMS 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 SANDGATE SYSTEMS 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.