Company NameSandyx Systems Limited
DirectorsMashukul Hoque and Zubair Hoque
Company StatusActive
Company Number03076716
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Previous NameChannel Software Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mashukul Hoque
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(2 years after company formation)
Appointment Duration26 years, 9 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge
48 Brooks Drive, Hale Barns
Hale
Cheshire
WA15 8TR
Secretary NameRohima Khanam
NationalityBritish
StatusCurrent
Appointed11 July 1997(2 years after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address48 Brooks Drive
Hale Barns
Altrincham
Cheshire
WA15 8TR
Director NameMr Zubair Hoque
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2016(20 years, 9 months after company formation)
Appointment Duration8 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address48 Brooks Drive
Hale Barns
Altrincham
Cheshire
WA15 8TR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitesandyxsystems.co.uk
Telephone0161 7103250
Telephone regionManchester

Location

Registered Address4 Quays Reach Carolina Way
Off Southlangworthy Road
Salford
Manchester
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

1 at £1Mashukul Hoque
50.00%
Ordinary
1 at £1Rohima Khanam
50.00%
Ordinary

Financials

Year2014
Net Worth£774,277
Cash£155,532
Current Liabilities£123,600

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

5 May 2015Delivered on: 13 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 July 2007Delivered on: 3 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 August 2017Notification of Rohima Khanam as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Rohima Khanam as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Rohima Khanam as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 April 2016Appointment of Mr Zubair Hoque as a director on 16 April 2016 (2 pages)
17 April 2016Appointment of Mr Zubair Hoque as a director on 16 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
13 May 2015Registration of charge 030767160002, created on 5 May 2015 (26 pages)
13 May 2015Registration of charge 030767160002, created on 5 May 2015 (26 pages)
13 May 2015Registration of charge 030767160002, created on 5 May 2015 (26 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
3 August 2007Particulars of mortgage/charge (9 pages)
3 August 2007Particulars of mortgage/charge (9 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 July 2006Return made up to 06/07/06; full list of members (2 pages)
21 July 2006Return made up to 06/07/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 July 2005Return made up to 06/07/05; full list of members (6 pages)
1 July 2005Return made up to 06/07/05; full list of members (6 pages)
1 November 2004Registered office changed on 01/11/04 from: unit 4 quays reach carolina way off south langworthy road salford M50 2ZY (1 page)
1 November 2004Registered office changed on 01/11/04 from: unit 4 quays reach carolina way off south langworthy road salford M50 2ZY (1 page)
29 October 2004Registered office changed on 29/10/04 from: paragon house 48 seymour grove manchester lancashire M16 0LN (1 page)
29 October 2004Registered office changed on 29/10/04 from: paragon house 48 seymour grove manchester lancashire M16 0LN (1 page)
30 July 2004Return made up to 06/07/04; full list of members (6 pages)
30 July 2004Return made up to 06/07/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 September 2003Return made up to 06/07/03; full list of members (6 pages)
11 September 2003Return made up to 06/07/03; full list of members (6 pages)
29 July 2002Return made up to 06/07/02; full list of members (6 pages)
29 July 2002Return made up to 06/07/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 July 2001Return made up to 06/07/01; full list of members (6 pages)
25 July 2001Return made up to 06/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2000Full accounts made up to 30 June 1999 (10 pages)
20 March 2000Full accounts made up to 30 June 1999 (10 pages)
13 March 2000Registered office changed on 13/03/00 from: 57A commercial street rothwell leeds west yorkshire LS26 0QD (1 page)
13 March 2000Registered office changed on 13/03/00 from: 57A commercial street rothwell leeds west yorkshire LS26 0QD (1 page)
12 November 1999Company name changed channel software LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Company name changed channel software LIMITED\certificate issued on 15/11/99 (2 pages)
21 October 1999Return made up to 06/07/99; no change of members (4 pages)
21 October 1999Return made up to 06/07/99; no change of members (4 pages)
3 November 1998Full accounts made up to 30 June 1997 (10 pages)
3 November 1998Full accounts made up to 30 June 1997 (10 pages)
20 August 1998Return made up to 06/07/98; no change of members (4 pages)
20 August 1998Return made up to 06/07/98; no change of members (4 pages)
26 September 1997Full accounts made up to 30 June 1996 (9 pages)
26 September 1997Full accounts made up to 30 June 1996 (9 pages)
23 September 1997Return made up to 06/07/96; full list of members (6 pages)
23 September 1997Compulsory strike-off action has been discontinued (1 page)
23 September 1997Compulsory strike-off action has been discontinued (1 page)
23 September 1997Return made up to 06/07/96; full list of members (6 pages)
23 September 1997Return made up to 06/07/97; full list of members (6 pages)
23 September 1997Return made up to 06/07/97; full list of members (6 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
23 July 1997Registered office changed on 23/07/97 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
23 July 1997Registered office changed on 23/07/97 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
2 May 1997Auditor's resignation (1 page)
2 May 1997Auditor's resignation (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Secretary resigned (1 page)
6 July 1995Incorporation (28 pages)
6 July 1995Incorporation (28 pages)