Company NameSanderson Ip Limited
DirectorsPaul Anthony Sanderson and Sarah Louise Sanderson
Company StatusActive
Company Number08496628
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Paul Anthony Sanderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMrs Sarah Louise Sanderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA
Secretary NameMrs Sarah Louise Sanderson
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA

Location

Registered Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

751 at £0.1Sarah Louise Sanderson
75.02%
Ordinary A
249 at £0.1Sarah Louise Sanderson
24.88%
Ordinary B
1 at £0.1Harrison Goddard Foote Group LLP
0.10%
Ordinary C

Financials

Year2014
Net Worth£345,518
Cash£156,904
Current Liabilities£600

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2024 (2 weeks ago)
Next Return Due3 May 2025 (12 months from now)

Filing History

3 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
2 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
27 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
26 April 2021Director's details changed for Mrs Sarah Louise Sanderson on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mr Paul Anthony Sanderson on 1 April 2021 (2 pages)
26 April 2021Change of details for Mrs Sarah Louise Sanderson as a person with significant control on 1 April 2021 (2 pages)
26 April 2021Registered office address changed from 1 City Walk Leeds LS11 9DX England to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 26 April 2021 (1 page)
26 April 2021Secretary's details changed for Mrs Sarah Louise Sanderson on 26 April 2021 (1 page)
2 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 March 2018Cessation of Paul Anthony Sanderson as a person with significant control on 20 April 2017 (1 page)
27 March 2018Notification of Sarah Louise Sanderson as a person with significant control on 20 April 2017 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100.1
(5 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100.1
(5 pages)
25 February 2016Registered office address changed from Belgrave Hall Belgrave Street Leeds West Yorkshire LS2 8DD to 1 City Walk Leeds LS11 9DX on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Belgrave Hall Belgrave Street Leeds West Yorkshire LS2 8DD to 1 City Walk Leeds LS11 9DX on 25 February 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100.1
(5 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100.1
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100.1
(5 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100.1
(5 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)