SANDWELL FUNDCO 2 LIMITED
Other letting and operating of own or leased real estate
SANDWELL FUNDCO 2 LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England
Full company profile for SANDWELL FUNDCO 2 LIMITED (06746310), an active company based in Birmingham, England. Incorporated 11 Nov 2008. Other letting and operating of own or leased real estate. 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
Balance Sheet & P&L (2013–2024)
Cash in Bank
£1.03M
Net Assets
£1.03M
Total Liabilities
£10.63M
Turnover
£800.00k
Employees
N/A
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 48 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sandwell Midco 2 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south side St Marks Road, Tipton SANDWELL | Leasehold | - | 7 May 2010 |
Glebefields Primary Care Centre, St Marks Road, Tipton (DY4 0SN) SANDWELL | Freehold | - | 15 Dec 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Feb 2026 | Officers | Change to director Mr James Thomas Lloyd on 5 Feb 2026 | |
| 20 Nov 2025 | Confirmation Statement | Confirmation statement made on 11 Nov 2025 with no updates | |
| 22 Oct 2025 | Officers | Termination of Elaine Ee Leng Siew as director on 22 Oct 2025 | |
| 22 Oct 2025 | Officers | Appointment of Mr Balasingham Ravi Kumar as director on 22 Oct 2025 | |
| 6 Oct 2025 | Accounts | Annual accounts made up to 31 Mar 2025 |
Change to director Mr James Thomas Lloyd on 5 Feb 2026
Confirmation statement made on 11 Nov 2025 with no updates
Termination of Elaine Ee Leng Siew as director on 22 Oct 2025
Appointment of Mr Balasingham Ravi Kumar as director on 22 Oct 2025
Annual accounts made up to 31 Mar 2025
Recent Activity
Latest Activity
Change to director Mr James Thomas Lloyd on 5 Feb 2026
2 months ago on 5 Feb 2026
Confirmation statement made on 11 Nov 2025 with no updates
5 months ago on 20 Nov 2025
Termination of Elaine Ee Leng Siew as director on 22 Oct 2025
6 months ago on 22 Oct 2025
Appointment of Mr Balasingham Ravi Kumar as director on 22 Oct 2025
6 months ago on 22 Oct 2025
Annual accounts made up to 31 Mar 2025
6 months ago on 6 Oct 2025
