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
Sands End House Limited
Sands End House Limited is an active company incorporated on 21 July 2020 with the registered office located in London, Greater London. Sands End House Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12759020
Private limited company
Age
5 years
Incorporated
21 July 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 July 2025
(1 month ago)
Next confirmation dated
20 July 2026
Due by
3 August 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Sands End House Limited
Contact
Address
2nd Floor 33 Newman Street
London
W1T 1PY
England
Address changed on
4 Jan 2023
(2 years 8 months ago)
Previous address was
1/1a Telegraph Street London EC2R 7AR England
Companies in W1T 1PY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
9
Controllers (PSC)
2
Mr Mauro Grandinetti
PSC • Director • Italian • Lives in England • Born in Oct 1978 • Self Employed
Isabel Grey Wilkinson
Director • Public Affairs • British • Lives in England • Born in Aug 1993
Dr Chelsia Tongue
Director • Retired • British • Lives in England • Born in Jun 1953
Mr Matthias Reschke
Director • Banker • German • Lives in England • Born in Dec 1973
Philippe Mirza
Director • Retired • Italian • Lives in Monaco • Born in Nov 1945
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
Shogun Capital Partners Ltd
Mauro Grandinetti is a mutual person.
Active
Cygnus & Click Ltd
Rosanna Mary Pointer is a mutual person.
Active
MGKP Ltd
Mauro Grandinetti is a mutual person.
Active
Eharo Ltd
Mauro Grandinetti is a mutual person.
Active
Bilthoven Holding Limited
Mauro Grandinetti is a mutual person.
Active
Charline Care Homes Limited
Isabel Grey Wilkinson is a mutual person.
Active
CCH Care Limited
Isabel Grey Wilkinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£383.46K
Increased by £298.59K (+352%)
Total Liabilities
-£393.87K
Increased by £314.12K (+394%)
Net Assets
-£10.4K
Decreased by £15.53K (-303%)
Debt Ratio (%)
103%
Increased by 8.75% (+9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Isabel Grey Wilkinson Resigned
9 Months Ago on 22 Nov 2024
Confirmation Submitted
1 Year Ago on 21 Aug 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 18 Jul 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 29 Dec 2023
Mr Luigi Lombardi Appointed
2 Years Ago on 11 Aug 2023
Philippe Mirza Resigned
2 Years Ago on 11 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 21 Jul 2023
Registered Address Changed
2 Years 8 Months Ago on 4 Jan 2023
Confirmation Submitted
3 Years Ago on 20 Jul 2022
Get Alerts
Get Credit Report
Discover Sands End House 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
Confirmation statement made on 20 July 2025 with updates
Submitted on 23 Jul 2025
Termination of appointment of Isabel Grey Wilkinson as a director on 22 November 2024
Submitted on 21 Jul 2025
Termination of appointment of Philippe Mirza as a director on 11 August 2023
Submitted on 21 Aug 2024
Appointment of Mr Luigi Lombardi as a director on 11 August 2023
Submitted on 21 Aug 2024
Confirmation statement made on 20 July 2024 with updates
Submitted on 21 Aug 2024
Micro company accounts made up to 31 December 2023
Submitted on 18 Jul 2024
Micro company accounts made up to 31 December 2022
Submitted on 29 Dec 2023
Confirmation statement made on 20 July 2023 with no updates
Submitted on 21 Jul 2023
Registered office address changed from 1/1a Telegraph Street London EC2R 7AR England to 2nd Floor 33 Newman Street London W1T 1PY on 4 January 2023
Submitted on 4 Jan 2023
Confirmation statement made on 20 July 2022 with no updates
Submitted on 20 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs