Company NameSandtable Limited
Company StatusDissolved
Company Number05338372
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameFleetwell Analytics Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameLee Michael McCance
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2022(17 years after company formation)
Appointment Duration10 months, 2 weeks (closed 13 December 2022)
RoleSvp, Product Leader
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed02 March 2020(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 December 2022)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAndrew John Skates
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameKirstie Estelle Skates
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address69 Old Street
London
EC1V 9HX
Director NameMr Maurice Biriotti
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 20-22 Bedford Row
London
WC1R 4EB
Director NameKirstie Estelle Skates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(5 years after company formation)
Appointment Duration10 years (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Old Street
London
EC1V 9HX
Director NameSherif Ramzy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Old Street
London
EC1V 9HX
Director NameSarah Eloise Arana Morton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2016)
RoleGlobal Brand Lead
Country of ResidenceUnited Kingdom
Correspondence Address69 Old Street
London
EC1V 9HX
Director NameMr Andrew Jeffers Hamilton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2016(11 years after company formation)
Appointment Duration5 months (resigned 08 July 2016)
RoleHead Of Strategy And Planning
Country of ResidenceEngland
Correspondence Address69 Old Street
London
EC1V 9HX
Director NameMr David Harry Clements
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(11 years, 5 months after company formation)
Appointment Duration4 months (resigned 09 November 2016)
RoleGlobal Capability Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Old Street
London
EC1V 9HX
Director NameMr Anthony Antoniou
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2022)
RoleCorporate Development
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Jason Gary Dormieux
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(16 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameErin Elizabeth Donovan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2022(17 years after company formation)
Appointment Duration2 months, 1 week (resigned 13 April 2022)
RoleHead Of Finance & Accounting
Country of ResidenceUnited States
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameBrendan George Moorcroft
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2022(17 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websitewww.sandtable.com/
Telephone01305 314444
Telephone regionDorchester

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£132,699
Cash£930
Current Liabilities£278,264

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 February 2021Termination of appointment of Andrew John Skates as a director on 4 February 2021 (1 page)
15 February 2021Appointment of Mr Jason Gary Dormieux as a director on 15 February 2021 (2 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 March 2020Change of share class name or designation (2 pages)
10 March 2020Particulars of variation of rights attached to shares (2 pages)
9 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,671
(4 pages)
5 March 2020Registered office address changed from 69 Old Street London EC1V 9HX to Sea Containers House 18 Upper Ground London SE1 9GL on 5 March 2020 (1 page)
4 March 2020Notification of Wpp Group (Uk) Ltd as a person with significant control on 2 March 2020 (2 pages)
4 March 2020Termination of appointment of Kirstie Estelle Skates as a secretary on 2 March 2020 (1 page)
4 March 2020Termination of appointment of Kirstie Estelle Skates as a director on 2 March 2020 (1 page)
4 March 2020Cessation of Andrew John Skates as a person with significant control on 2 March 2020 (1 page)
4 March 2020Appointment of Mr Anthony Antoniou as a director on 2 March 2020 (2 pages)
4 March 2020Appointment of Wpp Group (Nominees) Limited as a secretary on 2 March 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
17 December 2018Secretary's details changed for Kirstie Estelle Skates on 17 December 2018 (1 page)
17 December 2018Director's details changed for Kirstie Estelle Skates on 17 December 2018 (2 pages)
17 December 2018Director's details changed for Andrew John Skates on 17 December 2018 (2 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 June 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
14 December 2016Auditor's resignation (1 page)
14 December 2016Auditor's resignation (1 page)
23 November 2016Termination of appointment of Sarah Eloise Arana Morton as a director on 9 November 2016 (1 page)
23 November 2016Termination of appointment of Sarah Eloise Arana Morton as a director on 9 November 2016 (1 page)
23 November 2016Termination of appointment of David Harry Clements as a director on 9 November 2016 (1 page)
23 November 2016Termination of appointment of David Harry Clements as a director on 9 November 2016 (1 page)
19 July 2016Appointment of Mr David Harry Clements as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr David Harry Clements as a director on 8 July 2016 (2 pages)
18 July 2016Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page)
18 July 2016Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page)
3 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
3 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,101
(7 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,101
(7 pages)
5 February 2016Appointment of Mr Andrew Jeffers Hamilton as a director on 4 February 2016 (2 pages)
5 February 2016Appointment of Mr Andrew Jeffers Hamilton as a director on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Sherif Ramzy as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Sherif Ramzy as a director on 4 February 2016 (1 page)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
4 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,101.00
(5 pages)
4 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,101.00
(5 pages)
4 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,101.00
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,053
(7 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,053
(7 pages)
22 December 2014Registered office address changed from 69 Old Street London EC1V 9HX England to 69 Old Street London EC1V 9HX on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from 69 Old Street London EC1V 9HX England to 69 Old Street London EC1V 9HX on 22 December 2014 (2 pages)
3 December 2014Registered office address changed from 24 St John Street London EC1M 4AY to 69 Old Street London EC1V 9HX on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 24 St John Street London EC1M 4AY to 69 Old Street London EC1V 9HX on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 24 St John Street London EC1M 4AY to 69 Old Street London EC1V 9HX on 3 December 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Appointment of Sherif Ramzy as a director on 22 July 2014 (3 pages)
22 August 2014Sub-division of shares on 22 July 2014 (5 pages)
22 August 2014Sub-division of shares on 22 July 2014 (5 pages)
22 August 2014Appointment of Sarah Eloise Arana Morton as a director on 22 July 2014 (3 pages)
22 August 2014Appointment of Sherif Ramzy as a director on 22 July 2014 (3 pages)
22 August 2014Appointment of Sarah Eloise Arana Morton as a director on 22 July 2014 (3 pages)
5 August 2014Change of share class name or designation (2 pages)
5 August 2014Resolutions
  • RES13 ‐ Shares subdivided 22/07/2014
(1 page)
5 August 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
5 August 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
5 August 2014Change of share class name or designation (2 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
5 August 2014Resolutions
  • RES13 ‐ Shares subdivided 22/07/2014
(1 page)
11 July 2014Registered office address changed from 3Rd Floor 7-15 Rosebery Avenue London EC1R 4SP on 11 July 2014 (2 pages)
11 July 2014Registered office address changed from 3Rd Floor 7-15 Rosebery Avenue London EC1R 4SP on 11 July 2014 (2 pages)
19 June 2014Termination of appointment of Maurice Biriotti as a director on 23 January 2014 (2 pages)
19 June 2014Termination of appointment of Maurice Biriotti as a director on 23 January 2014 (2 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders (7 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders (7 pages)
28 August 2013Registered office address changed from 1St Floor 20-22 Bedford Row London WC1R 4EB United Kingdom on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from 1St Floor 20-22 Bedford Row London WC1R 4EB United Kingdom on 28 August 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
25 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 1,053
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 1,053
(4 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
30 January 2012Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 30 January 2012 (1 page)
8 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 February 2011Director's details changed for Kirstie Estelle Skates on 20 January 2011 (2 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for Andrew John Skates on 20 January 2011 (2 pages)
7 February 2011Secretary's details changed for Kirstie Estelle Skates on 20 January 2011 (2 pages)
7 February 2011Director's details changed for Andrew John Skates on 20 January 2011 (2 pages)
7 February 2011Secretary's details changed for Kirstie Estelle Skates on 20 January 2011 (2 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for Kirstie Estelle Skates on 20 January 2011 (2 pages)
13 September 2010Registered office address changed from Amberley Place 107 - 111 Peascod Street Windsor Berkshire SL4 1TE on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Amberley Place 107 - 111 Peascod Street Windsor Berkshire SL4 1TE on 13 September 2010 (1 page)
3 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 May 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1,000
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1,000
(2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 April 2010Appointment of Kirstie Estelle Skates as a director (3 pages)
15 April 2010Appointment of Maurice Biriotti as a director (3 pages)
15 April 2010Appointment of Kirstie Estelle Skates as a director (3 pages)
15 April 2010Appointment of Maurice Biriotti as a director (3 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Andrew John Skates on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Andrew John Skates on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Andrew John Skates on 4 February 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Company name changed fleetwell analytics LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
14 December 2009Company name changed fleetwell analytics LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Change of name notice (2 pages)
5 February 2009Return made up to 20/01/09; full list of members (3 pages)
5 February 2009Return made up to 20/01/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 June 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
1 June 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
28 February 2006Return made up to 20/01/06; full list of members (6 pages)
28 February 2006Return made up to 20/01/06; full list of members (6 pages)
16 December 2005Registered office changed on 16/12/05 from: 25 the village 101 amies street london SW11 2JW (1 page)
16 December 2005Registered office changed on 16/12/05 from: 25 the village 101 amies street london SW11 2JW (1 page)
5 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
5 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 January 2005Incorporation (17 pages)
20 January 2005Incorporation (17 pages)