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

SANCROFT INTERNATIONAL LIMITED

46 QUEEN ANNE'S GATE, LONDON, SW1H 9AP,
Company Registration Number
03454029
Private Limited Company
Active

Company Overview

About Sancroft International Ltd
SANCROFT INTERNATIONAL LIMITED was founded on 1997-10-22 and has its registered office in London. The organisation's status is listed as "Active". Sancroft International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANCROFT INTERNATIONAL LIMITED
 
Legal Registered Office
46 QUEEN ANNE'S GATE
LONDON
SW1H 9AP
Other companies in SW1H
 
Filing Information
Company Number 03454029
Company ID Number 03454029
Date formed 1997-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706824238  
Last Datalog update: 2023-11-06 05:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANCROFT INTERNATIONAL 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.

Company Officers of SANCROFT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ARCHER
Company Secretary 2009-09-01
JOHN SELWYN DEBEN
Director 1997-11-25
FELIX JOHN GUMMER
Director 2010-09-09
LEONORA CICELY GUMMER
Director 2010-09-09
CORDELIA CHARLOTTE ANGELICA JONATHAN
Director 2010-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CHRISTIAN GAHAN
Director 2011-04-15 2016-12-15
BENEDICT MICHAEL GUMMER
Director 2009-04-06 2015-05-13
NICHOLAS RICHARD HURD
Director 2008-05-01 2009-12-31
MICHAEL JOHN KING
Company Secretary 2000-10-26 2009-09-01
WILLIAM MORRIS LESE
Director 1997-11-26 2009-08-20
EYE REGISTRARS LTD
Company Secretary 1997-11-25 2000-10-26
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1997-10-22 1997-10-22
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1997-10-22 1997-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ARCHER AMBIO LIMITED Company Secretary 2009-09-16 CURRENT 1996-05-23 Active
JOHN SELWYN DEBEN COOL EARTH ACTION Director 2016-11-14 CURRENT 2007-01-15 Active
JOHN SELWYN DEBEN VALPAK HOLDINGS LIMITED Director 2012-03-12 CURRENT 2011-04-08 Active
JOHN SELWYN DEBEN CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2011-10-14 CURRENT 2011-10-07 Active - Proposal to Strike off
JOHN SELWYN DEBEN CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2011-03-17 CURRENT 2011-01-25 Active - Proposal to Strike off
JOHN SELWYN DEBEN CASTLE TRUST CAPITAL PLC Director 2011-02-18 CURRENT 2010-11-29 Active
JOHN SELWYN DEBEN BLUE MARINE FOUNDATION Director 2010-07-19 CURRENT 2010-03-03 Active
FELIX JOHN GUMMER AMBIO LIMITED Director 2016-12-15 CURRENT 1996-05-23 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
2023-10-25CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-07-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10Memorandum articles filed
2023-01-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-07-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-07-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CH01Director's details changed for Mr Felix John Gummer on 2020-01-10
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-30PSC04Change of details for Mr Felix John Gummer as a person with significant control on 2018-12-20
2019-10-30PSC07CESSATION OF JOHN SELWYN DEBEN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CH01Director's details changed for Miss Leonora Cicely Gummer on 2018-12-08
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-07-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTIAN GAHAN
2017-01-06CH01Director's details changed for Miss Cordelia Charlotte Angelica Jonathan on 2016-07-23
2017-01-05CH01Director's details changed for Miss Cordelia Charlotte Angelica Gummer on 2016-07-23
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 612
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-19CH01Director's details changed for Mr Adrian Christian Gahan on 2016-10-19
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 612
2015-11-19AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LEONORA CICELY GUMMER / 06/04/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX JOHN GUMMER / 06/04/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CORDELIA CHARLOTTE ANGELICA GUMMER / 06/04/2015
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT MICHAEL GUMMER
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 612
2014-10-29AR0122/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 612
2013-10-23AR0122/10/13 ANNUAL RETURN FULL LIST
2013-10-23CH01Director's details changed for Miss Cordelia Charlotte Angelica Gummer on 2013-04-01
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0122/10/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-28MEM/ARTSARTICLES OF ASSOCIATION
2011-12-28RES01ALTER ARTICLES 28/10/2011
2011-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-27AR0122/10/11 FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CORDELIA GUMMER / 01/08/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LEONORA CICELY GUMMER / 01/09/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN SELWYN GUMMER / 21/06/2010
2011-07-01AA30/09/10 TOTAL EXEMPTION FULL
2011-05-26AP01DIRECTOR APPOINTED MR ADRIAN CHRISTIAN GAHAN
2010-10-22AR0122/10/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON JOHN SELWYN GUMMER / 06/05/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT MICHAEL GUMMER / 06/05/2010
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 46 QUEEN ANNE'S GATE LONDON SW1H 9AP UNITED KINGDOM
2010-09-22AP01DIRECTOR APPOINTED MISS CORDELIA GUMMER
2010-09-22AP01DIRECTOR APPOINTED MISS LEONORA CICELY GUMMER
2010-09-22AP01DIRECTOR APPOINTED MR FELIX JOHN GUMMER
2010-07-02AA30/09/09 TOTAL EXEMPTION FULL
2010-06-16MEM/ARTSARTICLES OF ASSOCIATION
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HURD
2009-11-23MEM/ARTSARTICLES OF ASSOCIATION
2009-11-23RES01ALTER ARTICLES 21/10/2009
2009-11-23RES05DEC ALREADY ADJUSTED 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD HURD / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARCHER / 27/10/2009
2009-10-26AR0122/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON JOHN SELWYN GUMMER / 22/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD HURD / 22/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT MICHAEL GUMMER / 22/10/2009
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 46 QUEEN ANNES GATE LONDON SW1H 9AU
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LESE
2009-09-29288aSECRETARY APPOINTED MR CHRISTOPHER ARCHER
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KING
2009-06-11288aDIRECTOR APPOINTED MR NICHOLAS RICHARD HURD
2009-04-28288aDIRECTOR APPOINTED MR BENEDICT MICHAEL GUMMER
2009-02-03AA30/09/08 TOTAL EXEMPTION FULL
2008-10-23363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-05-20AA30/09/07 TOTAL EXEMPTION FULL
2007-10-23363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-3088(2)RAD 12/03/07--------- £ SI 12@1=12 £ IC 600/612
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-27363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-02-02225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05
2004-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-31363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-11-06363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-12-16AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-10-27363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-11-09363(288)SECRETARY RESIGNED
2001-11-09363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-11-03287REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SANCROFT INTERNATIONAL 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 SANCROFT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANCROFT INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of SANCROFT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

SANCROFT INTERNATIONAL LIMITED owns 1 domain names.

sancroft.co.uk  

Trademarks
We have not found any records of SANCROFT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANCROFT INTERNATIONAL 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 (70229 - Management consultancy activities other than financial management) as SANCROFT INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SANCROFT INTERNATIONAL 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 SANCROFT INTERNATIONAL 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 SANCROFT INTERNATIONAL 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.