AIRSIDE ANDY LIMITED

Register to unlock more data on OkredoRegister

AIRSIDE ANDY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06891031

Incorporation date

29/04/2009

Size

Dormant

Contacts

Registered address

Registered address

81-82 Portsmouth Road, Surbiton KT6 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon23/04/2025
Termination of appointment of Nichola Hagans as a secretary on 2025-04-23
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon15/02/2024
Application to strike the company off the register
dot icon11/12/2023
Registered office address changed from Sandown Sports Park More Lane Esher Surrey KT10 8AN England to 81-82 Portsmouth Road Surbiton KT6 5PT on 2023-12-11
dot icon17/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon12/10/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
Micro company accounts made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/06/2018
Termination of appointment of Nichola Louise Hagans as a director on 2018-06-04
dot icon06/06/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon16/03/2016
Director's details changed for Mr Peter Le Masurier on 2016-03-15
dot icon15/03/2016
Director's details changed for Mrs Nichola Hagans on 2016-03-15
dot icon15/03/2016
Director's details changed for Mr Peter Le Masurier on 2016-03-15
dot icon14/03/2016
Registered office address changed from 84 Mendip Court Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 2016-03-14
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon25/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon17/10/2013
Appointment of Mrs Nichola Hagans as a director
dot icon17/10/2013
Registered office address changed from 3 Church Meadows Shipton Bellinger Tidworth Hampshire SP9 7RL United Kingdom on 2013-10-17
dot icon07/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon03/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/10/2011
Secretary's details changed for Mrs Nichola Hagans on 2011-10-07
dot icon24/08/2011
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 2011-08-24
dot icon08/07/2011
Secretary's details changed for Miss Nichola Herbert on 2011-07-08
dot icon13/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon13/05/2011
Director's details changed for Mr Peter Le Masurier on 2011-04-29
dot icon13/05/2011
Secretary's details changed for Miss Nichola Herbert on 2011-04-29
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/01/2011
Previous accounting period extended from 2010-04-30 to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon29/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Masurier, Peter
Director
29/04/2009 - Present
25
Hagans, Nichola Louise
Director
01/10/2013 - 04/06/2018
5
Herbert, Nichola
Secretary
29/04/2009 - 23/04/2025
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRSIDE ANDY LIMITED

AIRSIDE ANDY LIMITED is an(a) Active company incorporated on 29/04/2009 with the registered office located at 81-82 Portsmouth Road, Surbiton KT6 5PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSIDE ANDY LIMITED?

toggle

AIRSIDE ANDY LIMITED is currently Active. It was registered on 29/04/2009 .

Where is AIRSIDE ANDY LIMITED located?

toggle

AIRSIDE ANDY LIMITED is registered at 81-82 Portsmouth Road, Surbiton KT6 5PT.

What does AIRSIDE ANDY LIMITED do?

toggle

AIRSIDE ANDY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AIRSIDE ANDY LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.