ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandal Plc

Sandal Plc is an active company incorporated on 3 June 1996 with the registered office located in London, Greater London. Sandal Plc was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03206855
Public limited company
Age
29 years
Incorporated 3 June 1996
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2025 (3 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jun30 Nov 2024 (1 year 6 months)
Accounts type is Full
Next accounts for period 30 November 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
34-40 High Street
Wanstead
London
England
E11 2RJ
England
Address changed on 6 Jun 2025 (3 months ago)
Previous address was Tees House, 95 London Road Bishop's Stortford Hertfordshire CM23 3GW England
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
30
Controllers (PSC)
1
Secretary • Secretary
Director • Accountant • British • Lives in England • Born in Mar 1990
Director • Accountant • British • Lives in England • Born in Apr 1955
Mr Alan John Tadd
PSC • British • Lives in England • Born in Apr 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mediazest Plc
MSP Corporate Services Limited is a mutual person.
Active
Energenie Solutions Limited
Alan John Tadd and Victoria Harriet Tadd are mutual people.
Active
The Smarter Web Company Plc
MSP Corporate Services Limited is a mutual person.
Active
British New Guinea Development Limited(The)
MSP Corporate Services Limited is a mutual person.
Active
Kuala Pergau Rubber Plantations Plc
MSP Corporate Services Limited is a mutual person.
Active
Parvalux Electric Motors Limited
MSP Corporate Services Limited is a mutual person.
Active
Ulster Terrace (Regents Park) Management Limited
MSP Corporate Services Limited is a mutual person.
Active
Holbrook Estates Limited
MSP Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 May30 Nov 2024
Traded for 18 months
Cash in Bank
£51.31K
Increased by £14.98K (+41%)
Turnover
£2.75M
Increased by £355.28K (+15%)
Employees
7
Same as previous period
Total Assets
£1.99M
Increased by £128.79K (+7%)
Total Liabilities
-£1.63M
Increased by £28.89K (+2%)
Net Assets
£355.86K
Increased by £99.91K (+39%)
Debt Ratio (%)
82%
Decreased by 4.13% (-5%)
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jun 2025
Inspection Address Changed
3 Months Ago on 6 Jun 2025
Full Accounts Submitted
4 Months Ago on 22 Apr 2025
Auditor Resigned
8 Months Ago on 16 Dec 2024
Registered Address Changed
9 Months Ago on 4 Dec 2024
Accounting Period Extended
10 Months Ago on 15 Oct 2024
Msp Corporate Services Limited Appointed
1 Year Ago on 2 Sep 2024
Robert Joseph Whitaker Resigned
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 4 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 9 May 2024
Get Credit Report
Discover Sandal Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 June 2025 with updates
Submitted on 9 Jun 2025
Register inspection address has been changed from Tees House, 95 London Road Bishop's Stortford Hertfordshire CM23 3GW England to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
Submitted on 6 Jun 2025
Resolutions
Submitted on 21 May 2025
Full accounts made up to 30 November 2024
Submitted on 22 Apr 2025
Statement of capital following an allotment of shares on 24 March 2025
Submitted on 25 Mar 2025
Statement of capital following an allotment of shares on 25 November 2024
Submitted on 17 Dec 2024
Auditor's resignation
Submitted on 16 Dec 2024
Statement of capital following an allotment of shares on 11 November 2024
Submitted on 5 Dec 2024
Registered office address changed from Price Bailey, Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to 34-40 High Street Wanstead London England E11 2RJ on 4 December 2024
Submitted on 4 Dec 2024
Memorandum and Articles of Association
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year