ANDERSON STRATEGIC MARKETING LIMITED

Register to unlock more data on OkredoRegister

ANDERSON STRATEGIC MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05119566

Incorporation date

05/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2004)
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon03/05/2024
Application to strike the company off the register
dot icon26/03/2024
Previous accounting period shortened from 2024-04-29 to 2024-02-29
dot icon26/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/03/2024
Current accounting period shortened from 2024-10-31 to 2024-04-29
dot icon16/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon15/06/2023
Change of details for Mr Kevin Russell Anderson as a person with significant control on 2023-06-15
dot icon15/06/2023
Notification of Madeleine Anderson as a person with significant control on 2023-06-15
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon20/04/2023
Appointment of Mrs Madeleine Anderson as a director on 2023-04-01
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon10/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon28/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon20/10/2021
Compulsory strike-off action has been discontinued
dot icon16/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon21/05/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon16/01/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon11/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon06/07/2017
Confirmation statement made on 2017-05-05 with updates
dot icon06/07/2017
Notification of Kevin Anderson as a person with significant control on 2017-01-01
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon07/06/2016
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2016-06-07
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/07/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon14/07/2015
Secretary's details changed for Mr Kevin Russell Anderson on 2015-05-01
dot icon14/07/2015
Director's details changed for Mr Kevin Russell Anderson on 2015-05-01
dot icon03/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-03
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Previous accounting period shortened from 2012-12-31 to 2012-10-31
dot icon02/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon25/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon10/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon10/06/2010
Termination of appointment of Hazel Weinberg as a director
dot icon10/06/2010
Director's details changed for Kevin Russell Anderson on 2010-05-05
dot icon14/05/2010
Resolutions
dot icon14/05/2010
Change of name notice
dot icon17/03/2010
Resolutions
dot icon17/03/2010
Certificate of change of name
dot icon26/02/2010
Resolutions
dot icon18/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2009
Annual return made up to 2009-05-05 with full list of shareholders
dot icon22/12/2009
Registered office address changed from 6 Park Place St. James's London SW1A 1LP on 2009-12-22
dot icon27/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/11/2008
Return made up to 05/05/08; full list of members
dot icon18/03/2008
Registered office changed on 18/03/2008 from 35 paul street london EC2A 4UQ
dot icon18/03/2008
Prev ext from 30/09/2007 to 31/12/2007
dot icon04/02/2008
Certificate of change of name
dot icon19/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/06/2007
Return made up to 05/05/07; full list of members
dot icon15/09/2006
Accounts for a dormant company made up to 2005-09-30
dot icon26/05/2006
Return made up to 05/05/06; full list of members
dot icon10/06/2005
Return made up to 05/05/05; full list of members
dot icon20/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon18/03/2005
Accounting reference date shortened from 31/05/05 to 30/09/04
dot icon05/05/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-70.60 % *

* during past year

Cash in Bank

£479.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
44.99K
-
0.00
490.00
-
2023
2
75.47K
-
0.00
1.63K
-
2024
2
88.97K
-
0.00
479.00
-
2024
2
88.97K
-
0.00
479.00
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

88.97K £Ascended17.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

479.00 £Descended-70.60 % *

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
Anderson, Kevin Russell
Secretary
05/05/2004 - Present
-
Anderson, Madeleine
Director
01/04/2023 - Present
-
Weinberg, Hazel Irene
Director
05/05/2004 - 26/03/2010
1
Anderson, Kevin Russell
Director
05/05/2004 - Present
1

Persons with Significant Control

2
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 ANDERSON STRATEGIC MARKETING LIMITED

ANDERSON STRATEGIC MARKETING LIMITED is an(a) Active company incorporated on 05/05/2004 with the registered office located at Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 9QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON STRATEGIC MARKETING LIMITED?

toggle

ANDERSON STRATEGIC MARKETING LIMITED is currently Active. It was registered on 05/05/2004 .

Where is ANDERSON STRATEGIC MARKETING LIMITED located?

toggle

ANDERSON STRATEGIC MARKETING LIMITED is registered at Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 9QL.

What does ANDERSON STRATEGIC MARKETING LIMITED do?

toggle

ANDERSON STRATEGIC MARKETING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANDERSON STRATEGIC MARKETING LIMITED have?

toggle

ANDERSON STRATEGIC MARKETING LIMITED had 2 employees in 2024.

What is the latest filing for ANDERSON STRATEGIC MARKETING LIMITED?

toggle

The latest filing was on 11/06/2024: Voluntary strike-off action has been suspended.