ANDERTON CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ANDERTON CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06377669

Incorporation date

21/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon13/04/2026
Appointment of Mr James Allan Sanford as a director on 2026-04-13
dot icon13/04/2026
Termination of appointment of Katherine Anne Hickson as a director on 2026-04-13
dot icon18/12/2025
Micro company accounts made up to 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon05/11/2024
Micro company accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon08/10/2023
Micro company accounts made up to 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/01/2023
Total exemption full accounts made up to 2021-09-30
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon12/01/2023
Confirmation statement made on 2022-09-21 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon11/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon11/10/2021
Register(s) moved to registered inspection location 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
dot icon11/10/2021
Register inspection address has been changed to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
dot icon08/10/2021
Director's details changed for Millward Investments Limited on 2021-09-24
dot icon08/10/2021
Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24
dot icon08/10/2021
Secretary's details changed for Appleton Secretaries Limited on 2021-09-24
dot icon24/09/2021
Registered office address changed from , 4 the Mews Bridge Road, Twickenham, TW1 1RF, England to 3rd Floor 207 Regent Street London W1B 3HH on 2021-09-24
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/10/2020
Termination of appointment of Steanne Industries (Overseas) Limited as a director on 2020-10-23
dot icon29/10/2020
Termination of appointment of Georgios Amerikanos as a director on 2020-10-20
dot icon29/10/2020
Termination of appointment of Terthur Trading Limited as a secretary on 2020-10-23
dot icon29/10/2020
Appointment of Appleton Secretaries Limited as a secretary on 2020-10-23
dot icon29/10/2020
Appointment of Ms. Katherine Anne Hickson as a director on 2020-10-23
dot icon29/10/2020
Appointment of Millward Investments Limited as a director on 2020-10-23
dot icon29/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/10/2019
Resolutions
dot icon14/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/11/2018
Notification of Tetiana Kuzmenko as a person with significant control on 2018-09-25
dot icon23/11/2018
Cessation of Ostroverkh Kostyantyn as a person with significant control on 2018-09-25
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon17/08/2018
Director's details changed for Steanne Industries (Overseas) Limited on 2018-08-17
dot icon17/08/2018
Secretary's details changed for Terthur Trading Limited on 2018-08-17
dot icon06/06/2018
Registered office address changed from , Studio G3 Grove Park Studios, 188 -192 Sutton Court Road, London, W4 3HR to 3rd Floor 207 Regent Street London W1B 3HH on 2018-06-06
dot icon06/06/2018
Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 2018-04-23
dot icon06/06/2018
Appointment of Mr Georgios Amerikanos as a director on 2018-04-23
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/02/2018
Statement by Directors
dot icon05/02/2018
Statement of capital on 2018-02-05
dot icon05/02/2018
Solvency Statement dated 19/01/18
dot icon05/02/2018
Resolutions
dot icon19/12/2017
Statement by Directors
dot icon19/12/2017
Statement of capital on 2017-12-19
dot icon19/12/2017
Solvency Statement dated 15/11/17
dot icon19/12/2017
Resolutions
dot icon21/09/2017
Notification of Ostroverkh Kostyantyn as a person with significant control on 2017-09-21
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon22/09/2014
Secretary's details changed for Terthur Trading Limited on 2014-09-22
dot icon22/09/2014
Director's details changed for Steanne Industries (Overseas) Limited on 2014-09-22
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/06/2013
Appointment of Mr Paul Roger Dudley Hodgkinson as a director
dot icon21/06/2013
Termination of appointment of Alastair Cunningham as a director
dot icon19/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon21/09/2012
Director's details changed for Steanne Industries (Overseas) Ltd on 2012-09-21
dot icon10/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon23/09/2011
Secretary's details changed for Terthur Trading Limited on 2011-09-21
dot icon01/09/2011
Registered office address changed from , Suite 404 Albany House, 324-326 Regent Street, London, W1B 3HH on 2011-09-01
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Alastair Matthew Cunningham on 2010-09-21
dot icon21/09/2010
Director's details changed for Steanne Industries (Overseas) Ltd on 2010-09-21
dot icon21/09/2010
Secretary's details changed for Terthur Trading Limited on 2010-09-21
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/02/2010
Amended accounts made up to 2008-09-30
dot icon21/09/2009
Return made up to 21/09/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 21/09/08; full list of members
dot icon21/10/2008
Director's change of particulars / steanne industries (overseas) LTD / 21/09/2007
dot icon16/09/2008
Director appointed mr alastair matthew cunningham
dot icon12/06/2008
Ad 06/06/08\gbp si 299996@1=299996\gbp ic 2/299998\
dot icon11/06/2008
Gbp nc 1000/300000\06/06/08
dot icon28/03/2008
Ad 25/03/08\gbp si 2@1=2\gbp ic 2/4\
dot icon21/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.31K
-
0.00
-
-
2022
-
11.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MILLWARD INVESTMENTS LIMITED
Corporate Director
23/10/2020 - Present
53
Hickson, Katherine Anne
Director
23/10/2020 - 13/04/2026
73

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+
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 ANDERTON CORPORATION LIMITED

ANDERTON CORPORATION LIMITED is an(a) Active company incorporated on 21/09/2007 with the registered office located at 3rd Floor 207 Regent Street, London W1B 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERTON CORPORATION LIMITED?

toggle

ANDERTON CORPORATION LIMITED is currently Active. It was registered on 21/09/2007 .

Where is ANDERTON CORPORATION LIMITED located?

toggle

ANDERTON CORPORATION LIMITED is registered at 3rd Floor 207 Regent Street, London W1B 3HH.

What does ANDERTON CORPORATION LIMITED do?

toggle

ANDERTON CORPORATION LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for ANDERTON CORPORATION LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr James Allan Sanford as a director on 2026-04-13.