Saunders & Long Limited

DataGardener
live
Micro

Saunders & Long Limited

10336727Private Limited With Share Capital

Arch 41 Alma Road, Windsor, Berkshire, SL41QZ
Incorporated

18/08/2016

Company Age

9 years

Directors

5

Employees

5

SIC Code

47750

Risk

low risk

Company Overview

Registration, classification & business activity

Saunders & Long Limited (10336727) is a private limited with share capital incorporated on 18/08/2016 (9 years old) and registered in berkshire, SL41QZ. The company operates under SIC code 47750 - retail sale of cosmetic and toilet articles in specialised stores.

A luxury hair and skincare range, founded in london by nick saunders and jonny long.

Private Limited With Share Capital
SIC: 47750
Micro
Incorporated 18/08/2016
SL41QZ
5 employees

Financial Overview

Total Assets

£220.3K

Liabilities

£162.6K

Net Assets

£57.7K

Est. Turnover

£160.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

5

Employees

5

Directors

39

Shareholders

2

CCJs

Board of Directors

5

Filed Documents

86
Resolution
Category:Resolution
Date:14-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-05-2025
Resolution
Category:Resolution
Date:30-09-2024
Memorandum Articles
Category:Incorporation
Date:30-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2024
Resolution
Category:Resolution
Date:21-05-2024
Memorandum Articles
Category:Incorporation
Date:21-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Capital Allotment Shares
Category:Capital
Date:16-05-2024
Capital Allotment Shares
Category:Capital
Date:16-05-2024
Capital Allotment Shares
Category:Capital
Date:16-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2021
Capital Allotment Shares
Category:Capital
Date:02-06-2021
Capital Allotment Shares
Category:Capital
Date:02-06-2021
Capital Allotment Shares
Category:Capital
Date:02-06-2021
Capital Allotment Shares
Category:Capital
Date:02-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Capital Allotment Shares
Category:Capital
Date:16-01-2020
Capital Allotment Shares
Category:Capital
Date:20-12-2019
Capital Allotment Shares
Category:Capital
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Capital Allotment Shares
Category:Capital
Date:25-10-2019
Capital Allotment Shares
Category:Capital
Date:14-10-2019
Capital Allotment Shares
Category:Capital
Date:29-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2019
Capital Allotment Shares
Category:Capital
Date:29-08-2019
Capital Allotment Shares
Category:Capital
Date:29-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-05-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2017
Capital Allotment Shares
Category:Capital
Date:23-10-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:16-08-2017
Capital Allotment Shares
Category:Capital
Date:31-05-2017
Capital Allotment Shares
Category:Capital
Date:31-05-2017
Resolution
Category:Resolution
Date:03-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Capital Allotment Shares
Category:Capital
Date:15-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Capital Allotment Shares
Category:Capital
Date:15-02-2017
Capital Allotment Shares
Category:Capital
Date:15-12-2016
Resolution
Category:Resolution
Date:02-12-2016
Change Of Name Notice
Category:Change Of Name
Date:02-12-2016
Incorporation Company
Category:Incorporation
Date:18-08-2016

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months4

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date28/05/2026
Filing Date28/05/2025
Latest Accounts28/08/2024

Trading Addresses

Arch 41 Alma Road, Windsor, Berkshire, SL41QZRegistered
St Stephens House, Arthur Road, Windsor, Berkshire, SL41RU

Related Companies

1

Contact

saundersandlong.com
Arch 41 Alma Road, Windsor, Berkshire, SL41QZ