Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sandgroper Limited
Sandgroper Limited is an active company incorporated on 25 November 2016 with the registered office located in Cardiff, South Glamorgan. Sandgroper Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10497780
Private limited company
Age
8 years
Incorporated
25 November 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1749 days
Dated
24 November 2019
(5 years ago)
Next confirmation dated
24 November 2020
Was due on
5 January 2021
(4 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
2242 days
For period
25 Nov
⟶
30 Nov 2017
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2018
Was due on
31 August 2019
(6 years ago)
Learn more about Sandgroper Limited
Contact
Update Details
Address
4385
10497780: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
17 May 2022
(3 years ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Sandgropercontracting.com.au
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Neil Jonathon Chambers
Director • PSC • Accountant • Australian • Lives in UK • Born in Mar 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cecil Walter Ltd
Mr Neil Jonathon Chambers is a mutual person.
Active
Sun Zapper UK Limited
Mr Neil Jonathon Chambers is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
30 Nov 2017
For period
30 Nov
⟶
30 Nov 2017
Traded for
12 months
Cash in Bank
£1.97K
Turnover
£10.32K
Employees
Unreported
Total Assets
£1.97K
Total Liabilities
£0
Net Assets
£1.97K
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 12 Dec 2020
Compulsory Gazette Notice
4 Years Ago on 17 Nov 2020
Compulsory Strike-Off Discontinued
5 Years Ago on 4 Feb 2020
Confirmation Submitted
5 Years Ago on 3 Feb 2020
Compulsory Strike-Off Suspended
5 Years Ago on 11 Jan 2020
Compulsory Gazette Notice
5 Years Ago on 3 Dec 2019
Registered Address Changed
6 Years Ago on 14 Oct 2019
Registered Address Changed
6 Years Ago on 2 Oct 2019
Full Accounts Submitted
6 Years Ago on 6 Mar 2019
Confirmation Submitted
6 Years Ago on 13 Dec 2018
Get Alerts
Get Credit Report
Discover Sandgroper Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 17 May 2022
Compulsory strike-off action has been suspended
Submitted on 12 Dec 2020
First Gazette notice for compulsory strike-off
Submitted on 17 Nov 2020
Compulsory strike-off action has been discontinued
Submitted on 4 Feb 2020
Confirmation statement made on 24 November 2019 with no updates
Submitted on 3 Feb 2020
Compulsory strike-off action has been suspended
Submitted on 11 Jan 2020
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2019
Registered office address changed from 96 Lyham Road London SW2 5QA England to 4th Floor 18 st. Cross Street London EC1N 8UN on 14 October 2019
Submitted on 14 Oct 2019
Registered office address changed from 2H Weld Works Mews London SW2 5AX England to 96 Lyham Road London SW2 5QA on 2 October 2019
Submitted on 2 Oct 2019
Total exemption full accounts made up to 30 November 2017
Submitted on 6 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs