Company NameSand Communications Limited
DirectorsSimon Rodham and Alistair Jaruga
Company StatusActive
Company Number06059306
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Simon Rodham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(same day as company formation)
RoleCommunications Specialist
Country of ResidenceEngland
Correspondence Address22 Portland Crescent
Harrogate
North Yorkshire
HG1 2QS
Director NameMr Alistair Jaruga
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressScottsdale House Springfield Avenue
Harrogate
HG1 2HR
Secretary NameMichael Knight
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NameMr Dale Laurence Belton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2017)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address138 Bramcote Avenue
Beeston
Nottingham
NG9 4EY
Secretary NameMr Dale Laurence Belton
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2017)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address138 Bramcote Avenue
Beeston
Nottingham
NG9 4EY

Location

Registered AddressScottsdale House
Springfield Avenue
Harrogate
HG1 2HR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Dale Laurence Belton
50.00%
Ordinary
500 at £1Simon Rodham
50.00%
Ordinary

Financials

Year2014
Net Worth£17,951
Cash£38,123
Current Liabilities£59,103

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

1 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
25 September 2023Unaudited abridged accounts made up to 31 January 2023 (11 pages)
22 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
22 February 2023Director's details changed for Mr Simon Rodham on 1 February 2023 (2 pages)
12 August 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
16 June 2022Registered office address changed from The Station 77 Canal Road Leeds West Yorkshire LS12 2LX to Scottsdale House Springfield Avenue Harrogate HG1 2HR on 16 June 2022 (1 page)
27 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
6 September 2021Resolutions
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 19/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 September 2021Memorandum and Articles of Association (29 pages)
6 September 2021Statement of company's objects (2 pages)
6 September 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 1,026
(4 pages)
13 August 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
16 March 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
27 January 2021Notification of Alistair Jaruga as a person with significant control on 19 July 2019 (2 pages)
26 January 2021Change of details for Mr Simon Rodham as a person with significant control on 16 July 2019 (2 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 July 2019Appointment of Mr Alistair Jaruga as a director on 16 July 2019 (2 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 April 2018Change of details for Mr Simon Rodham as a person with significant control on 15 December 2017 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
15 December 2017Termination of appointment of Dale Laurence Belton as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Dale Laurence Belton as a secretary on 15 December 2017 (1 page)
15 December 2017Cessation of Dale Laurence Belton as a person with significant control on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Dale Laurence Belton as a director on 15 December 2017 (1 page)
15 December 2017Cessation of Dale Laurence Belton as a person with significant control on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Dale Laurence Belton as a secretary on 15 December 2017 (1 page)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Director's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Mr Simon Rodham on 1 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Simon Rodham on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Simon Rodham on 1 January 2013 (2 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Registered office address changed from 63 Kingsley Road Harrogate North Yorkshire HG1 4RD England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 63 Kingsley Road Harrogate North Yorkshire HG1 4RD England on 16 February 2012 (1 page)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Mr Simon Rodham on 19 January 2012 (2 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Mr Simon Rodham on 19 January 2012 (2 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 March 2010Registered office address changed from 63, Kingsley Road Harrogate North Yorkshire HG2 7AT on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 63, Kingsley Road Harrogate North Yorkshire HG2 7AT on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 63, Kingsley Road Harrogate North Yorkshire HG2 7AT on 8 March 2010 (1 page)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Dale Laurence Belton on 19 January 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Simon Rodham on 19 January 2010 (2 pages)
15 February 2010Director's details changed for Simon Rodham on 19 January 2010 (2 pages)
15 February 2010Secretary's details changed for Dale Laurence Belton on 19 January 2010 (1 page)
15 February 2010Secretary's details changed for Dale Laurence Belton on 19 January 2010 (1 page)
15 February 2010Director's details changed for Mr Dale Laurence Belton on 19 January 2010 (2 pages)
1 September 2009Appointment terminated secretary michael knight (1 page)
1 September 2009Appointment terminated secretary michael knight (1 page)
18 August 2009Director and secretary appointed dale laurence belton (2 pages)
18 August 2009Director and secretary appointed dale laurence belton (2 pages)
26 February 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2009Return made up to 19/01/09; full list of members (3 pages)
5 February 2009Return made up to 19/01/09; full list of members (3 pages)
4 February 2009Secretary's change of particulars / michael knight / 04/02/2009 (1 page)
4 February 2009Secretary's change of particulars / michael knight / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / simon rodham / 01/10/2008 (1 page)
4 February 2009Director's change of particulars / simon rodham / 01/10/2008 (1 page)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Return made up to 19/01/08; full list of members (2 pages)
29 January 2008Return made up to 19/01/08; full list of members (2 pages)
19 January 2007Incorporation (14 pages)
19 January 2007Incorporation (14 pages)