LONGSAND LIMITED

Register to unlock more data on OkredoRegister

LONGSAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598955

Incorporation date

22/11/2002

Size

Full

Contacts

Registered address

Registered address

420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon10/03/2026
Full accounts made up to 2025-06-30
dot icon16/01/2026
Termination of appointment of Michael Fernando Acedo as a director on 2026-01-16
dot icon08/12/2025
Change of details for Autonomy Systems Limited as a person with significant control on 2025-11-17
dot icon17/11/2025
Registered office address changed from The Lawn 22 - 30 Old Bath Road Newbury Berkshire RG14 1QN England to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 2025-11-17
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon07/07/2025
Full accounts made up to 2024-06-30
dot icon30/01/2025
Termination of appointment of Madhu Ranganathan as a director on 2025-01-27
dot icon12/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon21/06/2024
Full accounts made up to 2023-06-30
dot icon07/10/2023
Previous accounting period shortened from 2023-10-31 to 2023-06-30
dot icon05/10/2023
Full accounts made up to 2022-10-31
dot icon02/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon17/03/2023
Cessation of Micro Focus International Plc as a person with significant control on 2017-09-01
dot icon17/03/2023
Notification of Autonomy Systems Limited as a person with significant control on 2016-04-06
dot icon05/02/2023
Appointment of Michael Fernando Acedo as a director on 2023-01-31
dot icon02/02/2023
Termination of appointment of Candice Tiffany Chisholm as a secretary on 2023-01-30
dot icon02/02/2023
Appointment of Mr Christian Waida as a director on 2023-01-31
dot icon02/02/2023
Termination of appointment of Matthew Edward Ashley as a director on 2023-01-31
dot icon02/02/2023
Termination of appointment of Stephen Edward Murdoch as a director on 2023-01-31
dot icon02/02/2023
Termination of appointment of Richard Paul Rodgers as a director on 2023-01-31
dot icon02/02/2023
Appointment of Madhu Ranganathan as a director on 2023-01-31
dot icon02/02/2023
Appointment of Mark Kenneth Wilkinson as a director on 2023-01-31
dot icon15/01/2023
Appointment of Candice Tiffany Chisholm as a secretary on 2023-01-16
dot icon03/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon14/10/2022
Full accounts made up to 2021-10-31
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon03/11/2021
Appointment of Mr Matthew Edward Ashley as a director on 2021-10-29
dot icon07/08/2021
Full accounts made up to 2020-10-31
dot icon07/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon01/12/2020
Registered office address changed from Cain Road Amen Corner Bracknell Berkshire RG12 1HN England to The Lawn 22 - 30 Old Bath Road Newbury Berkshire RG14 1QN on 2020-12-01
dot icon04/11/2020
Full accounts made up to 2019-10-31
dot icon20/04/2020
Termination of appointment of Ian Cumming Fraser as a director on 2020-04-08
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon05/08/2019
Full accounts made up to 2018-10-31
dot icon05/03/2019
Termination of appointment of Christopher John Kennedy as a director on 2019-02-21
dot icon07/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon24/10/2018
Director's details changed for Mr Ian Cumming Fraser on 2018-10-15
dot icon24/10/2018
Appointment of Mr Ian Fraser as a director on 2018-10-15
dot icon24/10/2018
Appointment of Mr Stephen Edward Murdoch as a director on 2018-10-15
dot icon24/10/2018
Appointment of Mr Richard Paul Rodgers as a director on 2018-10-15
dot icon24/10/2018
Termination of appointment of Christopher Henry Yelland as a director on 2018-10-15
dot icon24/10/2018
Termination of appointment of Barry Gareth Cashman as a director on 2018-10-15
dot icon24/10/2018
Termination of appointment of Sean Mark Blanchflower as a director on 2018-10-15
dot icon24/10/2018
Appointment of Mr Christopher John Kennedy as a director on 2018-10-15
dot icon17/10/2018
Registered office address changed from C/O C/O Hewlett-Packard Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN England to Cain Road Amen Corner Bracknell Berkshire RG12 1HN on 2018-10-17
dot icon18/09/2018
Statement by Directors
dot icon18/09/2018
Statement of capital on 2018-09-18
dot icon18/09/2018
Solvency Statement dated 18/09/18
dot icon18/09/2018
Resolutions
dot icon03/08/2018
Full accounts made up to 2017-10-31
dot icon28/06/2018
Cessation of Autonomy Systems Limited as a person with significant control on 2017-09-01
dot icon28/06/2018
Notification of Micro Focus International Plc as a person with significant control on 2017-09-01
dot icon31/05/2018
Termination of appointment of Michael John Garrett as a director on 2018-02-28
dot icon31/05/2018
Appointment of Mr Barry Gareth Cashman as a director on 2018-03-01
dot icon19/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon16/10/2017
Full accounts made up to 2016-10-31
dot icon15/06/2017
Appointment of Mr Michael John Garrett as a director on 2017-06-15
dot icon15/06/2017
Termination of appointment of Tara Trower as a secretary on 2017-06-15
dot icon22/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon08/10/2016
Full accounts made up to 2015-10-31
dot icon13/07/2016
Registered office address changed from Autonomy House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ to C/O C/O Hewlett-Packard Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN on 2016-07-13
dot icon13/07/2016
Termination of appointment of Sergio Erik Letelier as a director on 2016-07-12
dot icon21/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2014-10-31
dot icon11/03/2015
Full accounts made up to 2013-10-31
dot icon07/01/2015
Appointment of Ms Tara Trower as a secretary on 2014-12-17
dot icon17/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2012-10-31
dot icon29/05/2014
Termination of appointment of Roberto Putland as a secretary
dot icon11/02/2014
Full accounts made up to 2011-10-31
dot icon06/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon06/12/2013
Register(s) moved to registered office address
dot icon14/01/2013
Auditor's resignation
dot icon10/01/2013
Register(s) moved to registered inspection location
dot icon10/01/2013
Register inspection address has been changed
dot icon20/12/2012
Annual return made up to 2012-11-22
dot icon24/09/2012
Appointment of Mr Sean Mark Blanchflower as a director
dot icon24/09/2012
Appointment of Mr Christopher Henry Yelland as a director
dot icon24/09/2012
Termination of appointment of Juzer Shaikhali as a director
dot icon20/09/2012
Statement of company's objects
dot icon20/09/2012
Resolutions
dot icon15/06/2012
Appointment of Mr Roberto Adriano Putland as a secretary
dot icon15/06/2012
Appointment of Mr Juzer Shaikhali as a director
dot icon15/06/2012
Appointment of Mr Sergio Letelier as a director
dot icon15/06/2012
Termination of appointment of Andrew Kanter as a secretary
dot icon15/06/2012
Termination of appointment of Sushovan Hussain as a director
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon25/04/2012
Statement of capital following an allotment of shares on 2011-09-28
dot icon25/04/2012
Statement of capital following an allotment of shares on 2011-09-28
dot icon26/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon25/11/2011
Previous accounting period shortened from 2011-12-31 to 2011-10-31
dot icon04/11/2011
Resolutions
dot icon04/11/2011
Statement of company's objects
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon22/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Sushovan Hussain on 2009-11-25
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/11/2008
Return made up to 22/11/08; full list of members
dot icon22/05/2008
Return made up to 22/11/07; full list of members
dot icon19/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/01/2007
Return made up to 22/11/06; full list of members
dot icon20/04/2006
Return made up to 22/11/05; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon26/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon03/12/2004
Return made up to 22/11/04; full list of members
dot icon26/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon23/12/2003
Return made up to 22/11/03; full list of members
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Registered office changed on 18/12/02 from: 12 orchard street stow-cum-quy cambridge cambridgeshire CB5 9AE
dot icon22/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acedo, Michael Fernando
Director
31/01/2023 - 16/01/2026
15
Waida, Christian
Director
31/01/2023 - Present
56
Ashley, Matthew Edward
Director
28/10/2021 - 30/01/2023
32
Ranganathan, Madhu
Director
31/01/2023 - 27/01/2025
27
Wilkinson, Mark Kenneth
Director
31/01/2023 - Present
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGSAND LIMITED

LONGSAND LIMITED is an(a) Active company incorporated on 22/11/2002 with the registered office located at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGSAND LIMITED?

toggle

LONGSAND LIMITED is currently Active. It was registered on 22/11/2002 .

Where is LONGSAND LIMITED located?

toggle

LONGSAND LIMITED is registered at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT.

What does LONGSAND LIMITED do?

toggle

LONGSAND LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LONGSAND LIMITED?

toggle

The latest filing was on 10/03/2026: Full accounts made up to 2025-06-30.