SANDGATE SYSTEMS LIMITED
Information technology consultancy activities
SANDGATE SYSTEMS LIMITED
Information technology consultancy activities
Previous Company Names
Contact & Details
Contact
Registered Address
4th Floor Heathrow Approach 470 London Road Slough SL3 8QY England
Full company profile for SANDGATE SYSTEMS LIMITED (07442104), an active company based in Slough, England. Incorporated 17 Nov 2010. Information technology consultancy activities. 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 (2014–2025)
Cash in Bank
£285.21k
Net Assets
£10.75M
Total Liabilities
£3.15M
Turnover
£8.67M
Employees
3
Debt Ratio
23%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Isams Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Iris Capital Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Ian Benjamin Geoffrey Bond
Ceased 12 Nov 2021
Paul Adam Watson
Ceased 12 Nov 2021
Iris Capital Limited
Ceased 25 Mar 2026
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Springfield House, Wellington Street, Leeds (LS1 2AY) LEEDS | Leasehold | - | 19 Jul 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Persons With Significant Control | Isams Limited notified as a person with significant control | |
| 14 Apr 2026 | Persons With Significant Control | Cessation of Iris Capital Limited as a person with significant control on 25 Mar 2026 | |
| 21 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 16 Jan 2026 | Officers | Appointment of Mr Gary Shilston as director on 15 Jan 2026 | |
| 16 Jan 2026 | Officers | Appointment of Mrs Stephanie Ann Kelly as director on 15 Jan 2026 |
Isams Limited notified as a person with significant control
Cessation of Iris Capital Limited as a person with significant control on 25 Mar 2026
Annual accounts made up to 30 Apr 2025
Appointment of Mr Gary Shilston as director on 15 Jan 2026
Appointment of Mrs Stephanie Ann Kelly as director on 15 Jan 2026
Recent Activity
Latest Activity
Isams Limited notified as a person with significant control
2 weeks ago on 14 Apr 2026
Cessation of Iris Capital Limited as a person with significant control on 25 Mar 2026
2 weeks ago on 14 Apr 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 21 Jan 2026
Appointment of Mr Gary Shilston as director on 15 Jan 2026
3 months ago on 16 Jan 2026
Appointment of Mrs Stephanie Ann Kelly as director on 15 Jan 2026
3 months ago on 16 Jan 2026
