Company Information for SANDGATE SYSTEMS LIMITED
4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SANDGATE SYSTEMS LIMITED | ||
Legal Registered Office | ||
4TH FLOOR HEATHROW APPROACH 470 LONDON ROAD SLOUGH SL3 8QY Other companies in WC1R | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2025-02-05 07:40:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ADAM WATSON |
||
IAN BENJAMIN GEOFFREY BOND |
||
PAUL ADAM WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW O'SULLIVAN |
Company Secretary | ||
MATTHEW O'SULLIVAN |
Director | ||
LOUISE ANNE ROGERS |
Director | ||
WILLIAM DONOGHUE |
Director | ||
PAUL ADAM WATSON |
Company Secretary | ||
ELAINE AMANDA BOND |
Director | ||
NINA BETHAN WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLABORATIVE LEARNING TRUST | Director | 2012-10-17 | CURRENT | 2011-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | ||
Audit exemption subsidiary accounts made up to 2024-04-30 | ||
APPOINTMENT TERMINATED, DIRECTOR ELONA MORTIMER-ZHIKA | ||
CONFIRMATION STATEMENT MADE ON 17/11/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/08/22 TO 30/04/22 | |
Director's details changed for Mr Kevin Peter Dady on 2021-11-12 | ||
CH01 | Director's details changed for Mr Kevin Peter Dady on 2021-11-12 | |
CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
Notification of Iris Capital Limited as a person with significant control on 2021-11-12 | ||
Notification of Iris Capital Limited as a person with significant control on 2021-11-12 | ||
CESSATION OF IAN BENJAMIN GEOFFREY BOND AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF IAN BENJAMIN GEOFFREY BOND AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL ADAM WATSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL ADAM WATSON AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR KEVIN PETER DADY | ||
DIRECTOR APPOINTED MR KEVIN PETER DADY | ||
DIRECTOR APPOINTED MS ELONA MORTIMER-ZHIKA | ||
Director's details changed for Mr Kevin Peter Dady on 2021-12-16 | ||
Director's details changed for Mr Kevin Peter Dady on 2021-12-16 | ||
DIRECTOR APPOINTED MR DAVID JAMES LOCKIE | ||
DIRECTOR APPOINTED MR DAVID JAMES LOCKIE | ||
DIRECTOR APPOINTED MR MICHAEL DAVID COX | ||
DIRECTOR APPOINTED MR MICHAEL DAVID COX | ||
APPOINTMENT TERMINATED, DIRECTOR IAN BENJAMIN GEOFFREY BOND | ||
APPOINTMENT TERMINATED, DIRECTOR IAN BENJAMIN GEOFFREY BOND | ||
Termination of appointment of Paul Adam Watson on 2021-11-12 | ||
Termination of appointment of Paul Adam Watson on 2021-11-12 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ADAM WATSON | ||
REGISTERED OFFICE CHANGED ON 16/12/21 FROM 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England | ||
REGISTERED OFFICE CHANGED ON 16/12/21 FROM 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/12/21 FROM 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BENJAMIN GEOFFREY BOND | |
TM02 | Termination of appointment of Paul Adam Watson on 2021-11-12 | |
AP01 | DIRECTOR APPOINTED MR KEVIN PETER DADY | |
CH01 | Director's details changed for Mr Kevin Peter Dady on 2021-12-16 | |
PSC07 | CESSATION OF IAN BENJAMIN GEOFFREY BOND AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Iris Capital Limited as a person with significant control on 2021-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/21 FROM Regent House 1st Floor 5 Queen Street Leeds LS1 2TW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM Suite 2E, 100 Wellington Street Leeds LS1 4LT | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Paul Adam Watson as company secretary on 2015-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/15 FROM 26 Red Lion Square London WC1R 4HQ | |
TM02 | Termination of appointment of Matthew O'sullivan on 2015-03-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr William Donoghue on 2013-12-10 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/11/12 TO 31/08/12 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE BOND | |
AP03 | SECRETARY APPOINTED MATTHEW O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MS LOUISE ANN ROGERS | |
AP01 | DIRECTOR APPOINTED WILLIAM DONOGHUE | |
AP01 | DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 259 OTLEY ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 5LQ UNITED KINGDOM | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/12/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 17/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR NINA BETHAN WATSON | |
AP01 | DIRECTOR APPOINTED DR ELAINE AMANDA BOND | |
AP03 | SECRETARY APPOINTED MR PAUL ADAM WATSON | |
AP01 | DIRECTOR APPOINTED MR PAUL ADAM WATSON | |
SH01 | 10/12/10 STATEMENT OF CAPITAL GBP 200 | |
RES15 | CHANGE OF NAME 17/11/2010 | |
CERTNM | COMPANY NAME CHANGED SANGATE SYSTEMS LTD CERTIFICATE ISSUED ON 23/11/10 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Other professional Services Schools |
Devon County Council | |
|
Other professional Services Schools |
Devon County Council | |
|
IT Software |
Devon County Council | |
|
IT Services (Schools) |
Devon County Council | |
|
Health & Safety Equipment |
Devon County Council | |
|
Health & Safety Equipment |
Devon County Council | |
|
IT Software |
Devon County Council | |
|
IT Services (Schools) |
East Riding Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Middlesbrough Council | |
|
|
Hampshire County Council | |
|
Licences |
Worcestershire County Council | |
|
Employee Other Staff Advertising |
Middlesbrough Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
Devon County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | SUITE 2D 100 WELLINGTON STREET LEEDS LS1 4LT | 16,250 | 14/06/2013 |
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.
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. |