SANDFIELD CAPITAL LIMITED
SANDFIELD CAPITAL LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
C/O O'Connors The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England
Full company profile for SANDFIELD CAPITAL LIMITED (11136768), an active financial services company based in Liverpool, England. Incorporated 8 Jan 2018. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Cash in Bank
£29.81k
Net Assets
-£1.19M
Total Liabilities
£13.76M
Turnover
N/A
Employees
4
Debt Ratio
110%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Dec 2023 | Debt Financing |
| Investor 1 | Jan 2025 | Debt Financing |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Philip James Hodgkinson | Director | British | England | 4 May 2020 | Active |
| Steven D'ambrosio | Director | British | United Kingdom | 3 Aug 2020 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Steven D'ambrosio
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Richard Ian Charles Kennerley
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Philip James Hodgkinson
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Joanna Lloyd-baker
Ceased 4 May 2020
Ewan Royston Lloyd-baker
Ceased 4 May 2020
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Jan 2026 | Confirmation Statement | Confirmation statement made on 7 Jan 2026 with updates | |
| 22 Dec 2025 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 22 Dec 2025 | Capital | Allotment of shares (GBP 3.023) on 4 Dec 2025 | |
| 12 Dec 2025 | Capital | Capital Name Of Class Of Shares | |
| 12 Dec 2025 | Resolution | Resolutions |
Confirmation statement made on 7 Jan 2026 with updates
Replacement Filing Of Confirmation Statement With Made Up Date
Allotment of shares (GBP 3.023) on 4 Dec 2025
Capital Name Of Class Of Shares
Resolutions
Recent Activity
Latest Activity
Confirmation statement made on 7 Jan 2026 with updates
4 months ago on 7 Jan 2026
Replacement Filing Of Confirmation Statement With Made Up Date
4 months ago on 22 Dec 2025
Allotment of shares (GBP 3.023) on 4 Dec 2025
4 months ago on 22 Dec 2025
Capital Name Of Class Of Shares
4 months ago on 12 Dec 2025
Resolutions
4 months ago on 12 Dec 2025
