ANDERSON FINANCIAL (UK) LTD.

Register to unlock more data on OkredoRegister

ANDERSON FINANCIAL (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03139838

Incorporation date

20/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 3 Cumbrian House, 217 Marsh Wall, London E14 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1995)
dot icon20/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/12/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon22/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2023
Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 2023-06-27
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Hossein Ameli Moosavi on 2009-10-01
dot icon07/01/2015
Secretary's details changed for Mr Hossein Ameli Moosavi on 2014-01-20
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon14/01/2010
Director's details changed for Sanjeev Sood on 2009-10-01
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 20/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 20/12/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 20/12/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 20/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Certificate of change of name
dot icon23/12/2004
Return made up to 20/12/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 20/12/03; full list of members
dot icon07/05/2004
Return made up to 20/12/02; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/02/2002
Return made up to 20/12/01; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon01/11/2001
Ad 15/12/00--------- £ si 98@1
dot icon16/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/02/2001
Return made up to 20/12/00; full list of members
dot icon03/01/2001
Accounts for a small company made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon14/02/2000
Return made up to 20/12/99; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1998-12-31
dot icon12/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/02/1999
Return made up to 20/12/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/03/1998
Accounts for a small company made up to 1996-12-31
dot icon03/03/1998
Return made up to 20/12/97; no change of members
dot icon04/02/1997
Return made up to 20/12/96; full list of members
dot icon21/04/1996
Secretary resigned
dot icon15/04/1996
Certificate of change of name
dot icon11/04/1996
New secretary appointed
dot icon04/04/1996
Particulars of mortgage/charge
dot icon21/12/1995
New secretary appointed;new director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Secretary resigned
dot icon21/12/1995
Registered office changed on 21/12/95 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon20/12/1995
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
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
44.30K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Secretary
04/04/1996 - 16/04/1996
999
Sood, Sanjeev
Director
20/12/1995 - Present
49
Business Information Research & Reporting Limited
Nominee Director
20/12/1995 - 20/12/1995
5082
Harrison, Irene Lesley
Nominee Secretary
20/12/1995 - 20/12/1995
3811
Ameli Moosavi, Hossein
Secretary
20/12/1995 - Present
-

Persons with Significant Control

4
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 ANDERSON FINANCIAL (UK) LTD.

ANDERSON FINANCIAL (UK) LTD. is an(a) Active company incorporated on 20/12/1995 with the registered office located at First Floor, 3 Cumbrian House, 217 Marsh Wall, London E14 9FJ. There are currently 3 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 ANDERSON FINANCIAL (UK) LTD.?

toggle

ANDERSON FINANCIAL (UK) LTD. is currently Active. It was registered on 20/12/1995 .

Where is ANDERSON FINANCIAL (UK) LTD. located?

toggle

ANDERSON FINANCIAL (UK) LTD. is registered at First Floor, 3 Cumbrian House, 217 Marsh Wall, London E14 9FJ.

What does ANDERSON FINANCIAL (UK) LTD. do?

toggle

ANDERSON FINANCIAL (UK) LTD. 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 ANDERSON FINANCIAL (UK) LTD.?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-19 with no updates.