Sandbourne Systems Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31
Trade Debtors £1,002,542 +29.53%
Employees £27 +25.92%
WARP SPEED ENTERPRISES LIMITED
SANDBOURNE ENTERPRISES LIMITED
Company type
Private Limited Company , Active
Company Number
03227302
Record last updated
Wednesday, September 13, 2023 6:48:44 PM UTC
Official Address
113 Pillar House Bath Road Park
There are 17 companies registered at this street
Locality
Park
Region
Gloucestershire, England
Postal Code
GL537LS
Sector
Business and domestic software development
Visits
SANDBOURNE SYSTEMS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2022-9 2022-12 2023-3 2023-5 2024-7 2024-9 2024-10 2025-3 2025-5 2025-6 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Sep 1, 2023
Appointment of a man as Director
Registry
Jun 9, 2023
Appointment of a man as Investor and Director
Registry
Sep 8, 2021
Appointment of a man as Director
Registry
Jul 14, 2021
Resignation of one Director (a woman)
Registry
Oct 20, 2020
Resignation of one Director (a man)
Registry
Apr 23, 2020
Resignation of one Director (a man) 3227...
Registry
Dec 1, 2019
Appointment of a woman as Director
Registry
Sep 30, 2019
Resignation of one Secretary (a man)
Registry
Aug 30, 2019
Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry
Aug 30, 2019
Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Aug 30, 2019
Resignation of one Director (a man)
Registry
Apr 10, 2018
Resignation of one Company Director - Ceo and one Director (a man)
Registry
Nov 1, 2017
Appointment of a man as Director
Registry
Aug 22, 2017
Appointment of a man as Investment Director and Director
Registry
Feb 15, 2017
Appointment of a man as Secretary
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry
May 19, 2014
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
May 12, 2014
Notice of name or other designation of class of shares
Registry
May 12, 2014
Alteration to memorandum and articles
Registry
May 12, 2014
Return of allotment of shares
Registry
May 12, 2014
Authorised allotment of shares and debentures
Financials
May 2, 2014
Annual accounts
Registry
Apr 4, 2014
Appointment of a man as Director
Registry
Nov 7, 2013
Annual return
Registry
Oct 14, 2013
Appointment of a man as Company Director - Ceo and Director
Registry
Jul 22, 2013
Resignation of one Director
Registry
Jul 8, 2013
Return of allotment of shares
Registry
Jun 26, 2013
Resignation of one Director (a man)
Registry
Jun 26, 2013
Appointment of a person as Secretary
Registry
Jun 26, 2013
Resignation of one Secretary
Financials
May 7, 2013
Annual accounts
Registry
Jan 10, 2013
Authorised allotment of shares and debentures
Registry
Nov 9, 2012
Appointment of a man as Secretary
Registry
Aug 23, 2012
Annual return
Financials
May 2, 2012
Annual accounts
Registry
Apr 19, 2012
Return of allotment of shares
Registry
Apr 12, 2012
Return of allotment of shares 3227...
Registry
Mar 14, 2012
Memorandum of association
Registry
Feb 16, 2012
Particulars of a mortgage or charge
Registry
Feb 8, 2012
Return of allotment of shares
Registry
Feb 8, 2012
Authorised allotment of shares and debentures
Registry
Feb 6, 2012
Memorandum of association
Registry
Feb 6, 2012
Alteration to memorandum and articles
Registry
Oct 26, 2011
Authorised allotment of shares and debentures
Registry
Oct 6, 2011
Annual return
Registry
May 20, 2011
Return of purchase of own shares
Registry
May 20, 2011
Notice of cancellation of shares
Registry
May 20, 2011
Authority- purchase shares other than from capital
Registry
May 10, 2011
Return of allotment of shares
Registry
May 10, 2011
Authorised allotment of shares and debentures
Registry
May 10, 2011
Return of allotment of shares
Registry
May 10, 2011
Authorised allotment of shares and debentures
Financials
Apr 28, 2011
Annual accounts
Registry
Mar 25, 2011
Appointment of a man as Director
Registry
Jan 22, 2011
Particulars of a mortgage or charge
Registry
Jan 4, 2011
Appointment of a man as Director
Registry
Nov 11, 2010
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Nov 11, 2010
Section 175 comp act 06 08
Registry
Sep 22, 2010
Authorised allotment of shares and debentures
Registry
Sep 22, 2010
Appointment of a man as Director
Registry
Sep 22, 2010
Appointment of a man as Director 3227...
Registry
Sep 22, 2010
Notice of particulars of variation of rights attached to shares
Registry
Sep 22, 2010
Return of allotment of shares
Registry
Sep 22, 2010
Statement of companies objects
Registry
Sep 22, 2010
Resignation of one Director
Registry
Sep 14, 2010
Two appointments: 2 men
Registry
Aug 17, 2010
Annual return
Registry
Aug 17, 2010
Change of particulars for director
Registry
Aug 17, 2010
Change of particulars for director 3227...
Financials
Feb 22, 2010
Annual accounts
Registry
Aug 27, 2009
Annual return
Financials
May 22, 2009
Annual accounts
Registry
Nov 10, 2008
Annual return
Registry
Oct 3, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 1, 2008
Varying share rights and names
Financials
Feb 14, 2008
Annual accounts
Financials
Aug 21, 2007
Annual accounts 3227...
Registry
Aug 18, 2007
Annual return
Registry
Aug 24, 2006
Annual return 3227...
Registry
Jul 11, 2006
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry
Jul 11, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jul 11, 2006
Notice of increase in nominal capital
Registry
Jul 11, 2006
£ nc 1000/1500000
Registry
Jul 11, 2006
Appointment of a director
Registry
Jul 11, 2006
Authorised allotment of shares and debentures
Registry
Jul 11, 2006
Cap 610000
Registry
Jul 11, 2006
Disapplication of pre-emption rights
Registry
Jul 4, 2006
Change of name certificate
Registry
Jul 4, 2006
Company name change
Financials
Jun 9, 2006
Annual accounts
Registry
Mar 31, 2006
Appointment of a man as Director
Registry
Aug 30, 2005
Annual return
Financials
May 26, 2005
Annual accounts
Registry
Feb 8, 2005
Change in situation or address of registered office
Registry
Aug 16, 2004
Annual return
Financials
Jun 3, 2004
Annual accounts
Registry
Sep 1, 2003
Annual return
Registry
Sep 1, 2003
Resignation of a secretary
Registry
Sep 1, 2003
Appointment of a secretary
Registry
Aug 27, 2003
Change of name certificate