ANDELIN LIMITED

Register to unlock more data on OkredoRegister

ANDELIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04790849

Incorporation date

06/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Kings Head House, 15 London End, Beaconsfield, Buckinghamshire HP9 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2003)
dot icon03/09/2025
Accounts for a dormant company made up to 2025-06-08
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-06-08
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-08
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-06-08
dot icon28/06/2022
Secretary's details changed for Mrs Raj Kumari Ahuja on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Sunil Ahuja on 2022-06-28
dot icon28/06/2022
Registered office address changed from Sterling House 23 Wilton Road Beaconsfield Buckinghamshire HP9 2DE to Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on 2022-06-28
dot icon28/06/2022
Change of details for Vedanta Partners Limited as a person with significant control on 2022-06-28
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-06-08
dot icon11/01/2022
Previous accounting period shortened from 2021-09-30 to 2021-06-08
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon19/10/2020
Notification of Vedanta Partners Limited as a person with significant control on 2020-09-02
dot icon19/10/2020
Cessation of Sunil Ahuja as a person with significant control on 2020-09-02
dot icon17/09/2020
Current accounting period extended from 2020-04-30 to 2020-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon05/06/2018
Change of details for Mr Sunil Ahuja as a person with significant control on 2018-03-29
dot icon05/06/2018
Cessation of Rajkumari Ahuja as a person with significant control on 2018-03-29
dot icon12/04/2018
Statement of capital following an allotment of shares on 2017-09-01
dot icon15/02/2018
Current accounting period extended from 2017-10-31 to 2018-04-30
dot icon07/02/2018
Notification of Rajkumari Ahuja as a person with significant control on 2016-07-01
dot icon07/02/2018
Notification of Sunil Ahuja as a person with significant control on 2016-07-01
dot icon06/02/2018
Withdrawal of a person with significant control statement on 2018-02-06
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon11/07/2017
Notification of Sunil Ahuja as a person with significant control on 2016-07-01
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon10/07/2013
Registered office address changed from 1 St John's Cottages Summers Lane Friern Barnet London N12 0LA England on 2013-07-10
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon25/10/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/10/2011
Secretary's details changed for Mrs Raj Kumari Ahuja on 2011-06-01
dot icon25/10/2011
Director's details changed for Mr Sunil Ahuja on 2011-06-01
dot icon13/10/2011
Registered office address changed from 161a Long Lane Hillingdon Middlesex UB10 9JN on 2011-10-13
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon29/07/2010
Director's details changed for Sunil Ahuja on 2009-12-31
dot icon29/07/2010
Secretary's details changed for Baldev Raj Ahuja on 2009-12-31
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/06/2009
Return made up to 01/06/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/06/2008
Return made up to 01/06/08; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/06/2007
Return made up to 01/06/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/06/2006
Return made up to 01/06/06; full list of members
dot icon13/06/2005
Return made up to 01/06/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/03/2005
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon15/07/2004
Return made up to 06/06/04; full list of members
dot icon28/01/2004
New secretary appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
Registered office changed on 27/08/03 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon23/07/2003
Secretary resigned
dot icon23/07/2003
Director resigned
dot icon06/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
08/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
08/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
08/06/2025
dot iconNext account date
08/06/2026
dot iconNext due on
08/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
160.03K
-
0.00
-
-
2022
1
160.03K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahuja, Sunil
Director
14/07/2003 - Present
19
Pike, Pamela
Nominee Director
06/06/2003 - 14/07/2003
626
Davies, Margaret Michelle
Nominee Secretary
06/06/2003 - 14/07/2003
384
Ahuja, Raj Kumari
Secretary
07/01/2004 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDELIN LIMITED

ANDELIN LIMITED is an(a) Active company incorporated on 06/06/2003 with the registered office located at Kings Head House, 15 London End, Beaconsfield, Buckinghamshire HP9 2HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDELIN LIMITED?

toggle

ANDELIN LIMITED is currently Active. It was registered on 06/06/2003 .

Where is ANDELIN LIMITED located?

toggle

ANDELIN LIMITED is registered at Kings Head House, 15 London End, Beaconsfield, Buckinghamshire HP9 2HN.

What does ANDELIN LIMITED do?

toggle

ANDELIN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANDELIN LIMITED?

toggle

The latest filing was on 03/09/2025: Accounts for a dormant company made up to 2025-06-08.