AMANDALAND LTD

Register to unlock more data on OkredoRegister

AMANDALAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04655830

Incorporation date

04/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 04655830 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon12/01/2026
Registered office address changed to PO Box 4385, 04655830 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-12
dot icon29/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Registered office address changed from Unit 5a Barton Square the Trafford Centre Manchester M17 8AS England to 17 Chorlton Street Manchester M1 3HY on 2024-10-08
dot icon08/10/2024
Appointment of Miss Amanda Duran Gleave as a director on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon19/07/2024
Termination of appointment of Sheila Wray as a director on 2024-07-17
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon20/09/2017
Registered office address changed from 3 Tatton Road Sale Cheshire M33 7EB to Unit 5a Barton Square the Trafford Centre Manchester M17 8AS on 2017-09-20
dot icon30/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon25/09/2015
Appointment of Mrs Sheila Wray as a director on 2015-09-01
dot icon27/08/2015
Registered office address changed from Apt 5 23 the Downs Cheadle Cheshire SK8 1JL to 3 Tatton Road Sale Cheshire M33 7EB on 2015-08-27
dot icon27/08/2015
Termination of appointment of Amanda Louise Duran Gleave as a director on 2015-07-08
dot icon27/08/2015
Appointment of Mr Christopher Marcus Wray as a director on 2015-07-08
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Marcus Wray as a director on 2014-04-05
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/10/2013
Appointment of Mr Marcus Wray as a director
dot icon03/10/2013
Termination of appointment of Vicenta Gleave as a secretary
dot icon26/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon07/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon05/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/02/2009
Return made up to 04/02/09; full list of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from po box 99 cheadle cheshire SK8 1WX
dot icon23/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/03/2008
Return made up to 04/02/08; full list of members
dot icon06/09/2007
Return made up to 04/02/07; full list of members
dot icon21/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 04/02/06; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 04/02/05; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 04/02/04; full list of members
dot icon03/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon02/03/2003
New secretary appointed
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Registered office changed on 21/02/03 from: flat 5,, 23 the downs cheadle cheshire SK8 1JL
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
Director resigned
dot icon04/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-56.00 % *

* during past year

Cash in Bank

£55.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.41K
-
0.00
6.01K
-
2022
0
11.56K
-
0.00
125.00
-
2023
0
12.96K
-
0.00
55.00
-
2023
0
12.96K
-
0.00
55.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.96K £Ascended12.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.00 £Descended-56.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marcus Wray
Director
30/09/2013 - 05/04/2014
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/02/2003 - 06/02/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
04/02/2003 - 06/02/2003
41295
Gleave, Amanda Louise Duran
Director
14/02/2003 - 08/07/2015
7
Wray, Christopher Marcus
Director
08/07/2015 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMANDALAND LTD

AMANDALAND LTD is an(a) Active company incorporated on 04/02/2003 with the registered office located at 4385, 04655830 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDALAND LTD?

toggle

AMANDALAND LTD is currently Active. It was registered on 04/02/2003 .

Where is AMANDALAND LTD located?

toggle

AMANDALAND LTD is registered at 4385, 04655830 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AMANDALAND LTD do?

toggle

AMANDALAND LTD operates in the Retail sale via stalls and markets of other goods (47.89 - SIC 2007) sector.

What is the latest filing for AMANDALAND LTD?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.