Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAND TECHNOLOGY LIMITED
Company Information for

SAND TECHNOLOGY LIMITED

C/O PPK, SANDHURST HOUSE YORKTOWN ROAD, COLLEGE TOWN, SANDHURST, BERSKHIRE, GU47 0QA,
Company Registration Number
04513443
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sand Technology Ltd
SAND TECHNOLOGY LIMITED was founded on 2002-08-16 and has its registered office in Sandhurst. The organisation's status is listed as "Active - Proposal to Strike off". Sand Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAND TECHNOLOGY LIMITED
 
Legal Registered Office
C/O PPK
SANDHURST HOUSE YORKTOWN ROAD
COLLEGE TOWN
SANDHURST
BERSKHIRE
GU47 0QA
Other companies in EC2Y
 
Previous Names
CLARITYBLUE LIMITED12/05/2003
BLUE HARMONY LIMITED20/09/2002
Filing Information
Company Number 04513443
Company ID Number 04513443
Date formed 2002-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB817324242  
Last Datalog update: 2021-12-05 09:42:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAND TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAND TECHNOLOGY LIMITED
The following companies were found which have the same name as SAND TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAND TECHNOLOGY IRELAND LIMITED 6TH FLOOR SOUTH BANK HOUSE BARROW ST DUBLIN 4 D04TR29 Dissolved Company formed on the 1999-11-06
SAND TECHNOLOGY AUSTRALIA PTY LTD WA 6155 Dissolved Company formed on the 2010-04-30
SAND TECHNOLOGY TRUST LLC Delaware Unknown
Sand Technology Corporation Delaware Unknown
SAND TECHNOLOGY SYSTEMS INC California Unknown
SAND TECHNOLOGY SYSTEMS INCORPORATED Michigan UNKNOWN
SAND TECHNOLOGY SYSTEMS DEVELOPMENT INCORPORATED Michigan UNKNOWN
SAND TECHNOLOGY COMPANY LLC Michigan UNKNOWN
SAND TECHNOLOGY SYSTEMS INCORPORATED New Jersey Unknown

Company Officers of SAND TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
JEFF BENDER
Director 2013-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 2009-06-26 2016-12-30
JEFF BENDER
Director 2013-11-13 2013-11-13
THOMAS MICHAEL O'DONNELL
Director 2010-01-01 2013-11-13
WENDY GREENFORD
Director 2003-07-31 2010-01-01
ARTHUR RITCHIE
Director 2003-07-31 2010-01-01
HILLGATE SECRETARIAL LIMITED
Company Secretary 2002-08-16 2009-06-26
HAYDN LEWIS
Director 2004-10-25 2008-06-30
TIMOTHY MICHAEL DANIELS
Director 2003-07-31 2004-10-25
DUNCAN PAINTER
Director 2002-08-16 2003-07-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-08-16 2002-08-16
WATERLOW NOMINEES LIMITED
Nominated Director 2002-08-16 2002-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFF BENDER MAGOR COMMUNICATIONS LIMITED Director 2018-01-10 CURRENT 2008-11-18 Active - Proposal to Strike off
JEFF BENDER SYSCON JUSTICE SYSTEMS INTERNATIONAL LIMITED Director 2017-10-25 CURRENT 2004-06-18 Active
JEFF BENDER PICIS CLINICAL SOLUTIONS, LTD. Director 2015-06-17 CURRENT 2004-05-25 Active
JEFF BENDER QUADRAMED INTERNATIONAL LIMITED Director 2013-11-22 CURRENT 1985-04-01 Liquidation
JEFF BENDER HARRIS HEALTHCARE EUROPE LIMITED Director 2013-11-22 CURRENT 2007-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01SECOND GAZETTE not voluntary dissolution
2022-02-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-28DS01Application to strike the company off the register
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-08-27AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to Ppk Accountants Ltd Yorktown Road College Town Sandhurst GU47 0QA
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM 6th Floor One London Wall London EC2Y 5EB
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2016-12-30TM02Termination of appointment of Ovalsec Limited on 2016-12-30
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MR JEFF BENDER
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045134430001
2016-01-06DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0116/08/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-11TM01Termination of appointment of a director
2014-09-11AP01DIRECTOR APPOINTED MR JEFF BENDER
2014-05-01AA01Previous accounting period extended from 31/07/13 TO 31/12/13
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'DONNELL
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045134430001
2014-01-30AP01DIRECTOR APPOINTED JEFF BENDER
2013-09-13CH01Director's details changed for Thomas Michael O'donnell on 2013-08-01
2013-09-12AR0116/08/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION FULL
2012-09-27AR0116/08/12 FULL LIST
2012-05-01AA31/07/11 TOTAL EXEMPTION FULL
2011-10-18AR0116/08/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION FULL
2010-09-15AR0116/08/10 FULL LIST
2010-05-27AP01DIRECTOR APPOINTED THOMAS MICHAEL O'DONNELL
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WENDY GREENFORD
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR RITCHIE
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-02AD02SAIL ADDRESS CREATED
2009-09-02363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / WENDY GREENFORD / 01/08/2009
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY HILLGATE SECRETARIAL LIMITED
2009-06-30288aSECRETARY APPOINTED OVALSEC LIMITED
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR HAYDN LEWIS
2008-11-18363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-11363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-09363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-09-27AUDAUDITOR'S RESIGNATION
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-20363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-12-12288bDIRECTOR RESIGNED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW
2004-12-10288cSECRETARY'S PARTICULARS CHANGED
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-19288aNEW DIRECTOR APPOINTED
2004-10-11363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-10-17363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-10-17353LOCATION OF REGISTER OF MEMBERS
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-05-21225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03
2003-05-12CERTNMCOMPANY NAME CHANGED CLARITYBLUE LIMITED CERTIFICATE ISSUED ON 12/05/03
2003-05-03287REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 4 CITY GATEWAY, VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF
2002-10-0188(2)RAD 20/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-20CERTNMCOMPANY NAME CHANGED BLUE HARMONY LIMITED CERTIFICATE ISSUED ON 20/09/02
2002-09-16288bDIRECTOR RESIGNED
2002-09-16288aNEW SECRETARY APPOINTED
2002-09-16288bSECRETARY RESIGNED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SAND TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAND TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Satisfied BANK OF MONTREAL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAND TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of SAND TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAND TECHNOLOGY LIMITED
Trademarks
We have not found any records of SAND TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAND TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SAND TECHNOLOGY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SAND TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAND TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAND TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.