AMANDINA LIMITED

Register to unlock more data on OkredoRegister

AMANDINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06025044

Incorporation date

11/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 The Causeway, The Causeway Dental Practice, Teddington TW11 0HECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2006)
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Registered office address changed from Lichfield House 2 Lichfield Grove London N3 2JP England to 26-28 the Causeway the Causeway Dental Practice Teddington TW11 0HE on 2025-05-13
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/03/2022
Confirmation statement made on 2021-12-31 with updates
dot icon02/12/2021
Resolutions
dot icon02/12/2021
Resolutions
dot icon17/11/2021
Satisfaction of charge 060250440001 in full
dot icon12/11/2021
Notification of Sarathy Limited as a person with significant control on 2021-11-11
dot icon12/11/2021
Registered office address changed from 26-28 the Causeway Teddington Middlesex TW11 0HE to Lichfield House 2 Lichfield Grove London N3 2JP on 2021-11-12
dot icon12/11/2021
Appointment of Dr Anuradha Visvanathan as a director on 2021-11-11
dot icon12/11/2021
Termination of appointment of Alison Peta Moore as a director on 2021-11-11
dot icon12/11/2021
Termination of appointment of David Ross Kramer as a director on 2021-11-11
dot icon12/11/2021
Cessation of Alison Peta Moore as a person with significant control on 2021-11-11
dot icon12/11/2021
Cessation of David Ross Kramer as a person with significant control on 2021-11-11
dot icon12/11/2021
Registration of charge 060250440002, created on 2021-11-11
dot icon12/11/2021
Registration of charge 060250440003, created on 2021-11-11
dot icon12/11/2021
Registration of charge 060250440004, created on 2021-11-11
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon08/01/2019
Director's details changed for Mr David Ross Kramer on 2019-01-08
dot icon08/01/2019
Change of details for Ms Alison Peta Moore as a person with significant control on 2019-01-08
dot icon08/01/2019
Director's details changed for Ms Alison Peta Moore on 2019-01-08
dot icon08/01/2019
Change of details for Mr David Ross Kramer as a person with significant control on 2019-01-08
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Change of details for Ms Alison Peta Moore as a person with significant control on 2016-04-06
dot icon12/12/2018
Change of details for Mr David Ross Kramer as a person with significant control on 2016-04-06
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon30/06/2015
Registered office address changed from , Station House Connaught Road, Brookwood, Woking, Surrey, GU24 0ER to 26-28 the Causeway Teddington Middlesex TW11 0HE on 2015-06-30
dot icon26/06/2015
Registration of charge 060250440001, created on 2015-06-24
dot icon24/02/2015
Appointment of Alison Peta Moore as a director on 2015-02-02
dot icon24/02/2015
Appointment of David Ross Kramer as a director on 2015-02-02
dot icon21/02/2015
Termination of appointment of Amanda Sarah White as a secretary on 2015-02-02
dot icon21/02/2015
Termination of appointment of John Stanley White as a director on 2015-02-02
dot icon09/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Registered office address changed from , Kingsway House, 123 Goldsworth, Road, Woking, Surrey, GU21 6LR on 2010-10-08
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/12/2009
Secretary's details changed for Amanda Sarah White on 2009-11-01
dot icon11/12/2009
Director's details changed for John Stanley White on 2009-11-01
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon21/12/2007
Return made up to 11/12/07; full list of members
dot icon21/12/2007
Director's particulars changed
dot icon21/12/2007
Secretary's particulars changed
dot icon11/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-85.78 % *

* during past year

Cash in Bank

£11,232.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
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
3
13.25K
-
0.00
37.77K
-
2022
4
23.35K
-
0.00
78.97K
-
2023
4
5.77K
-
0.00
11.23K
-
2023
4
5.77K
-
0.00
11.23K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

5.77K £Descended-75.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.23K £Descended-85.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Visvanathan, Anuradha, Dr
Director
11/11/2021 - Present
2
Mr David Ross Kramer
Director
02/02/2015 - 11/11/2021
2
Ms Alison Peta Moore
Director
02/02/2015 - 11/11/2021
2
White, John Stanley
Director
11/12/2006 - 02/02/2015
-
White, Amanda Sarah
Secretary
11/12/2006 - 02/02/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMANDINA LIMITED

AMANDINA LIMITED is an(a) Active company incorporated on 11/12/2006 with the registered office located at 26-28 The Causeway, The Causeway Dental Practice, Teddington TW11 0HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDINA LIMITED?

toggle

AMANDINA LIMITED is currently Active. It was registered on 11/12/2006 .

Where is AMANDINA LIMITED located?

toggle

AMANDINA LIMITED is registered at 26-28 The Causeway, The Causeway Dental Practice, Teddington TW11 0HE.

What does AMANDINA LIMITED do?

toggle

AMANDINA LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does AMANDINA LIMITED have?

toggle

AMANDINA LIMITED had 4 employees in 2023.

What is the latest filing for AMANDINA LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-03 with no updates.