ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Sandeman Quarter Limited

The Sandeman Quarter Limited is an active company incorporated on 19 March 2022 with the registered office located in London, City of London. The Sandeman Quarter Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13988376
Private limited company
Age
3 years
Incorporated 19 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 March 2025 (7 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
20 St. Swithin's Lane
London
EC4N 8AD
England
Address changed on 10 Nov 2022 (3 years ago)
Previous address was 20 st Swithins Lane 20 st. Swithin's Lane London EC4N 8AD England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in Sep 1956
Director • English • Lives in England • Born in Jun 1967
Director • Portuguese • Lives in Portugal • Born in Sep 1963
Director • Portuguese • Lives in Portugal • Born in Jan 1984
Director • British • Lives in England • Born in Nov 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Canova & Company Limited
James Richard John Davy is a mutual person.
Active
John Davy (Vintner) Limited
James Richard John Davy is a mutual person.
Active
Oxford Cellars Limited
James Richard John Davy is a mutual person.
Active
Liberty Wines Limited
David Charles Gleave is a mutual person.
Active
Terre Dei Penati Limited
David Charles Gleave is a mutual person.
Active
Delibo Limited
Robert John Ratcliffe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£26.4K
Increased by £15.74K (+148%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 14 (+100%)
Total Assets
£1.37M
Decreased by £70.97K (-5%)
Total Liabilities
-£3.88M
Increased by £1.45M (+60%)
Net Assets
-£2.51M
Decreased by £1.52M (+154%)
Debt Ratio (%)
283%
Increased by 114.29% (+68%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 31 Oct 2025
Mr Helder Filipe Gomes Da Silva Appointed
16 Days Ago on 24 Oct 2025
Bernardo Jose De Azeredo E Noronha De Brito De Faro Resigned
16 Days Ago on 24 Oct 2025
Confirmation Submitted
6 Months Ago on 26 Apr 2025
Own Shares Purchased
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Shares Cancelled
11 Months Ago on 10 Dec 2024
Shares Cancelled
11 Months Ago on 6 Dec 2024
Ms Lenke Kiss Appointed
11 Months Ago on 29 Nov 2024
New Charge Registered
1 Year 4 Months Ago on 26 Jun 2024
Get Credit Report
Discover The Sandeman Quarter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Bernardo Jose De Azeredo E Noronha De Brito De Faro as a director on 24 October 2025
Submitted on 4 Nov 2025
Appointment of Mr Helder Filipe Gomes Da Silva as a director on 24 October 2025
Submitted on 4 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Oct 2025
Confirmation statement made on 18 March 2025 with updates
Submitted on 26 Apr 2025
Purchase of own shares.
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Resolutions
Submitted on 10 Dec 2024
Cancellation of shares. Statement of capital on 23 April 2024
Submitted on 10 Dec 2024
Resolutions
Submitted on 10 Dec 2024
Resolutions
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year