ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandy Leaf Farm Ltd

Sandy Leaf Farm Ltd is an active company incorporated on 23 July 2014 with the registered office located in London, Greater London. Sandy Leaf Farm Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09143329
Private limited company
Age
11 years
Incorporated 23 July 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 November 2024 (9 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 31 Dec30 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on 18 Oct 2024 (10 months ago)
Previous address was 54 Portland Place London W1B 1DY England
Telephone
07828285749
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • Andorran • Lives in Spain • Born in Nov 1988
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1979
Director • American • Lives in United States • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
E & I Trading Ltd
Stephen Joseph Nee, Marc Roca Ferrer, and 2 more are mutual people.
Active
Pure Chimp Ltd
Stephen Joseph Nee, Marc Roca Ferrer, and 2 more are mutual people.
Active
Kitchen Tools Ltd
Stephen Joseph Nee, Marc Roca Ferrer, and 2 more are mutual people.
Active
E&L Enterprises Limited
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Joss Solutions 2016 Limited
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Truverge International Ltd
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
William Evans Retail Ltd
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Modetro Retail Limited
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Dec 2023
For period 30 Dec30 Dec 2023
Traded for 12 months
Cash in Bank
£16.57K
Decreased by £41.93K (-72%)
Turnover
£485.17K
Decreased by £1.09M (-69%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£2.27M
Decreased by £167.99K (-7%)
Total Liabilities
-£1.95K
Decreased by £67.88K (-97%)
Net Assets
£2.27M
Decreased by £100.11K (-4%)
Debt Ratio (%)
0%
Decreased by 2.77% (-97%)
Latest Activity
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Charge Satisfied
9 Months Ago on 20 Nov 2024
Registered Address Changed
10 Months Ago on 18 Oct 2024
Thrasio Uk Holdings, Ltd (PSC) Resigned
11 Months Ago on 15 Oct 2024
Stephen Joseph Nee Resigned
11 Months Ago on 15 Oct 2024
Marc Roca Ferrer (PSC) Appointed
11 Months Ago on 15 Oct 2024
Mr Marc Roca Ferrer Appointed
11 Months Ago on 15 Oct 2024
Broughton Secretaries Limited Resigned
11 Months Ago on 15 Oct 2024
Small Accounts Submitted
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Get Credit Report
Discover Sandy Leaf Farm Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 November 2024 with updates
Submitted on 21 Nov 2024
Satisfaction of charge 091433290003 in full
Submitted on 20 Nov 2024
Cessation of Thrasio Uk Holdings, Ltd as a person with significant control on 15 October 2024
Submitted on 30 Oct 2024
Notification of Marc Roca Ferrer as a person with significant control on 15 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Stephen Joseph Nee as a director on 15 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Marc Roca Ferrer as a director on 15 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Broughton Secretaries Limited as a secretary on 15 October 2024
Submitted on 18 Oct 2024
Registered office address changed from 54 Portland Place London W1B 1DY England to 85 Great Portland Street First Floor London W1W 7LT on 18 October 2024
Submitted on 18 Oct 2024
Accounts for a small company made up to 30 December 2023
Submitted on 2 Oct 2024
Confirmation statement made on 22 July 2024 with no updates
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year