ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sancorr Limited

Sancorr Limited is an active company incorporated on 29 October 2018 with the registered office located in Portsmouth, Hampshire. Sancorr Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11648774
Private limited company
Age
7 years
Incorporated 29 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 358 days
Dated 1 November 2023 (2 years ago)
Next confirmation dated 1 November 2024
Was due on 15 November 2024 (11 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 100 days
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2024
Was due on 31 July 2025 (3 months ago)
Address
Suite 1 Challenge Enterprise Centre
Sharps Close
Portsmouth
PO3 5RJ
England
Address changed on 8 Aug 2024 (1 year 3 months ago)
Previous address was 59 Birch Tree Drive Emsworth PO10 7RU England
Telephone
07759 496970
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • Business Consultant • British • Lives in England • Born in Aug 1941
Director • British • Lives in UK • Born in Mar 1962
Mr Frank Duncan Jones
PSC • British • Lives in England • Born in Aug 1941
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sunshine Taverns Limited
Frank Duncan Jones is a mutual person.
Active
Ryde Demolition & Reclamation Limited
Frank Duncan Jones is a mutual person.
Active
Park Lane Properties & Developments Limited
Frank Duncan Jones is a mutual person.
Active
Pressgang ARMS Limited
Frank Duncan Jones is a mutual person.
Active
Pink-Koala-Intl Ltd
Frank Duncan Jones is a mutual person.
Active
Trafalgar Enterprises Limited
Frank Duncan Jones is a mutual person.
Active
Back Office Services Ltd
Frank Duncan Jones is a mutual person.
Active
Rowthorn Signs Limited
Frank Duncan Jones is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£7.77K
Same as previous period
Total Liabilities
-£7.16K
Same as previous period
Net Assets
£605
Same as previous period
Debt Ratio (%)
92%
Same as previous period
Latest Activity
Compulsory Strike-Off Suspended
8 Months Ago on 13 Mar 2025
Compulsory Gazette Notice
9 Months Ago on 4 Feb 2025
Frank Duncan Jones (PSC) Appointed
1 Year 3 Months Ago on 8 Aug 2024
Mr Frank Duncan Jones Appointed
1 Year 3 Months Ago on 8 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Aug 2024
Thomas Joseph Sanders-Corridan (PSC) Resigned
1 Year 3 Months Ago on 29 Jul 2024
Thomas Joseph Sanders-Corridan Resigned
1 Year 3 Months Ago on 29 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 28 May 2024
Strike Off Application Withdrawn
1 Year 5 Months Ago on 28 May 2024
Voluntary Gazette Notice
1 Year 5 Months Ago on 14 May 2024
Get Credit Report
Discover Sancorr Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2025
Notification of Frank Duncan Jones as a person with significant control on 8 August 2024
Submitted on 9 Aug 2024
Appointment of Mr Frank Duncan Jones as a director on 8 August 2024
Submitted on 9 Aug 2024
Cessation of Thomas Joseph Sanders-Corridan as a person with significant control on 29 July 2024
Submitted on 8 Aug 2024
Registered office address changed from 59 Birch Tree Drive Emsworth PO10 7RU England to Suite 1 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 8 August 2024
Submitted on 8 Aug 2024
Termination of appointment of Thomas Joseph Sanders-Corridan as a director on 29 July 2024
Submitted on 8 Aug 2024
Withdraw the company strike off application
Submitted on 28 May 2024
Registered office address changed from 76 Market Street Farnworth Bolton Lancashire BL4 7NY United Kingdom to 59 Birch Tree Drive Emsworth PO10 7RU on 28 May 2024
Submitted on 28 May 2024
First Gazette notice for voluntary strike-off
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year