ANDERSON SHAW CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ANDERSON SHAW CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11049348

Incorporation date

06/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings, East Tyndall Street, Cardiff CF24 5EACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2017)
dot icon11/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon11/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon22/09/2025
Termination of appointment of Peter Brian Wilson as a director on 2024-08-20
dot icon22/09/2025
Termination of appointment of Sarah Jane Wilson as a director on 2024-08-20
dot icon15/08/2025
Appointment of Mr Matthew William Sutton as a secretary on 2025-08-04
dot icon21/07/2025
Registered office address changed from 2 Dairy Court Hillman Way Ettington Stratford-upon-Avon CV37 7SG England to The Maltings East Tyndall Street Cardiff CF24 5EA on 2025-07-21
dot icon08/10/2024
Appointment of Mr Nigel Greenaway as a director on 2024-08-20
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon25/09/2024
Appointment of Antony Ian Milford as a director on 2024-08-20
dot icon21/08/2024
Notification of Gs Verde Group Limited as a person with significant control on 2024-08-20
dot icon21/08/2024
Cessation of Peter Brian Wilson as a person with significant control on 2024-08-20
dot icon21/08/2024
Cessation of Sarah Jane Wilson as a person with significant control on 2024-08-20
dot icon02/05/2024
Micro company accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon11/08/2021
Registered office address changed from Rural Innovation Centre Avenue H Stoneleigh Park Warwickshire CV8 2LG United Kingdom to 2 Dairy Court Hillman Way Ettington Stratford-upon-Avon CV37 7SG on 2021-08-11
dot icon25/06/2021
Micro company accounts made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2019
Registered office address changed from 1160 Elliott Court Herald Avenue Coventry CV5 6UB England to Rural Innovation Centre Avenue H Stoneleigh Park Warwickshire CV8 2LG on 2019-12-02
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon25/09/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon24/09/2018
Change of details for Mr Peter Brian Wilson as a person with significant control on 2018-09-24
dot icon24/09/2018
Change of details for Mrs Sarah Jane Wilson as a person with significant control on 2018-09-24
dot icon24/09/2018
Director's details changed for Mr Peter Brian Wilson on 2018-09-24
dot icon24/09/2018
Director's details changed for Mrs Sarah Jane Wilson on 2018-09-24
dot icon24/09/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1160 Elliott Court Herald Avenue Coventry CV5 6UB on 2018-09-24
dot icon30/01/2018
Resolutions
dot icon06/11/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
2
141.04K
-
0.00
-
-
2022
3
173.78K
-
0.00
-
-
2023
4
212.04K
-
0.00
-
-
2023
4
212.04K
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

212.04K £Ascended22.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Greenaway, Nigel
Director
20/08/2024 - Present
46
Wilson, Sarah Jane
Director
06/11/2017 - 20/08/2024
4
Wilson, Peter Brian
Director
06/11/2017 - 20/08/2024
10
Mr Antony Ian Milford
Director
20/08/2024 - Present
3
Sutton, Matthew William
Secretary
04/08/2025 - Present
-

Persons with Significant Control

5
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 SHAW CORPORATE FINANCE LIMITED

ANDERSON SHAW CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 06/11/2017 with the registered office located at The Maltings, East Tyndall Street, Cardiff CF24 5EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON SHAW CORPORATE FINANCE LIMITED?

toggle

ANDERSON SHAW CORPORATE FINANCE LIMITED is currently Active. It was registered on 06/11/2017 .

Where is ANDERSON SHAW CORPORATE FINANCE LIMITED located?

toggle

ANDERSON SHAW CORPORATE FINANCE LIMITED is registered at The Maltings, East Tyndall Street, Cardiff CF24 5EA.

What does ANDERSON SHAW CORPORATE FINANCE LIMITED do?

toggle

ANDERSON SHAW CORPORATE FINANCE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ANDERSON SHAW CORPORATE FINANCE LIMITED have?

toggle

ANDERSON SHAW CORPORATE FINANCE LIMITED had 4 employees in 2023.

What is the latest filing for ANDERSON SHAW CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 11/03/2026: Current accounting period extended from 2025-12-31 to 2026-03-31.