Wandsworth Sand & Stone Ltd LONDON


Founded in 2010, Wandsworth Sand & Stone, classified under reg no. 07399950 is an active company. Currently registered at Collingham House 10-12 Gladstone Road SW19 1QT, London the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 24th May 2011 Wandsworth Sand & Stone Ltd is no longer carrying the name Maxwealth.

The company has one director. Shaun C., appointed on 1 June 2011. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Keith W., Peter C. and others listed below. There were no ex secretaries.

Wandsworth Sand & Stone Ltd Address / Contact

Office Address Collingham House 10-12 Gladstone Road
Office Address2 Wimbledon
Town London
Post code SW19 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07399950
Date of Incorporation Thu, 7th Oct 2010
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Shaun C.

Position: Director

Appointed: 01 June 2011

Keith W.

Position: Director

Appointed: 30 April 2012

Resigned: 15 February 2013

Peter C.

Position: Director

Appointed: 01 November 2011

Resigned: 15 February 2013

Shaun C.

Position: Director

Appointed: 07 March 2011

Resigned: 16 May 2011

Shaun C.

Position: Director

Appointed: 07 October 2010

Resigned: 01 November 2010

Richard W.

Position: Director

Appointed: 07 October 2010

Resigned: 25 July 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Scounco Ltd from London, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Shaun C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Peter C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Scounco Ltd

Collingham House 10-12 Gladstone Road, Wimbledon, London, SW19 1QT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09794206
Notified on 8 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Shaun C.

Notified on 28 June 2022
Ceased on 8 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter C.

Notified on 6 April 2016
Ceased on 28 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Maxwealth May 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth2 630 5831 799 9671 769 215     
Balance Sheet
Cash Bank On Hand  233 771378 889    
Current Assets2 865 8792 090 0062 259 2293 016 3922 060 4001 744 90265 143147 536
Debtors184 4702 064 2412 025 3382 637 383    
Net Assets Liabilities   2 086 4142 096 1191 928 0331 919 7652 016 691
Other Debtors   550    
Property Plant Equipment  6 529     
Cash Bank In Hand389 22525 645233 771     
Stocks Inventory2 292 184       
Tangible Fixed Assets  6 529     
Reserves/Capital
Called Up Share Capital2 300 4061 421 6721 421 672     
Profit Loss Account Reserve247 758-582 858-613 610     
Shareholder Funds2 630 5831 799 9671 769 215     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       50 000
Amounts Owed By Related Parties  1 998 5752 636 833    
Amounts Owed To Group Undertakings  124 808887 420    
Average Number Employees During Period      11
Corporation Tax Payable  85 58569    
Creditors  469 780929 978482 096281 6925 43613 274
Current Asset Investments 120120120    
Fixed Assets    517 815566 7702 183 0652 045 043
Increase From Depreciation Charge For Year Property Plant Equipment   2 176    
Net Current Assets Liabilities 1 799 9671 762 6862 086 4141 578 3041 463 21059 707134 262
Number Shares Issued Fully Paid   1 614 264    
Other Creditors  236 58736 489    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 176    
Other Disposals Property Plant Equipment   8 705    
Par Value Share 111    
Property Plant Equipment Gross Cost  8 705     
Total Assets Less Current Liabilities2 630 5831 799 9671 769 2152 086 4142 096 1192 029 9802 242 7722 179 305
Trade Creditors Trade Payables  22 8006 000    
Advances Credits Directors        
Creditors Due Within One Year235 296290 039496 543     
Number Shares Allotted 1 421 6721 421 672     
Other Reserves 933 333933 333     
Share Capital Allotted Called Up Paid2 300 4061 421 6721 421 672     
Share Premium Account82 41927 82027 820     
Tangible Fixed Assets Additions  8 705     
Tangible Fixed Assets Cost Or Valuation  8 705     
Tangible Fixed Assets Depreciation  2 176     
Tangible Fixed Assets Depreciation Charged In Period  2 176     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, April 2023
Free Download (4 pages)

Company search

Advertisements