ANDERTONS EUROPE LIMITED

Register to unlock more data on OkredoRegister

ANDERTONS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08966401

Incorporation date

28/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Mezzanine, 35 - 37 Ludgate Hill, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon07/10/2025
Registered office address changed from Ist Floor 35 - 37 Ludgate Hill London EC4M 7JN England to 1st Floor Mezzanine 35 - 37 Ludgate Hill London EC4M 7JN on 2025-10-07
dot icon19/09/2025
Registered office address changed from 1st Floor 156 Cromwell Road London SW7 4EF England to Ist Floor 35 - 37 Ludgate Hill London EC4M 7JN on 2025-09-19
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Notification of Alwin Cumlajee as a person with significant control on 2022-07-12
dot icon12/07/2022
Change of details for Mr Nareshkumar Jani as a person with significant control on 2022-07-12
dot icon12/07/2022
Appointment of Mr Alwin Cumlajee as a director on 2022-07-12
dot icon30/03/2022
Director's details changed for Mr Nareshkumar Jani on 2022-03-30
dot icon30/03/2022
Change of details for Mr Nareshkumar Jani as a person with significant control on 2022-03-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon09/03/2022
Termination of appointment of Alwin Cumlajee as a director on 2022-03-09
dot icon09/03/2022
Cessation of Alwin Cumlajee as a person with significant control on 2022-03-09
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Appointment of Mr Alwin Cumlajee as a director on 2021-11-29
dot icon24/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon24/08/2021
Change of details for Mr Nareshkumar Jani as a person with significant control on 2020-07-09
dot icon24/08/2021
Notification of Alwin Cumlajee as a person with significant control on 2020-07-09
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Registered office address changed from Office 10 10-12 Baches Street London N1 6DL United Kingdom to 1st Floor 156 Cromwell Road London SW7 4EF on 2019-11-15
dot icon15/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon28/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon23/08/2016
Registered office address changed from 6 Carlton Avenue West Wembley Middlesex HA0 3QU England to Office 10 10-12 Baches Street London N1 6DL on 2016-08-23
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/09/2015
Registered office address changed from Office 10 10-12 Baches Street London N1 6DL Great Britain to 6 Carlton Avenue West Wembley Middlesex HA0 3QU on 2015-09-15
dot icon18/08/2015
Registered office address changed from 6 Carlton Avenue West Wembley Middlesex HA0 3QU to Office 10 10-12 Baches Street London N1 6DL on 2015-08-18
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon14/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon14/04/2014
Registered office address changed from 1St Floor Ebbark House 93-95 London SE1 1NL England on 2014-04-14
dot icon28/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£111,696.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
128.46K
-
0.00
120.98K
-
2023
0
99.43K
-
0.00
111.70K
-
2023
0
99.43K
-
0.00
111.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

99.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nareshkumar Jani
Director
28/03/2014 - Present
3
Mr Alwin Cumlajee
Director
29/11/2021 - 09/03/2022
17
Mr Alwin Cumlajee
Director
12/07/2022 - Present
17

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDERTONS EUROPE LIMITED

ANDERTONS EUROPE LIMITED is an(a) Active company incorporated on 28/03/2014 with the registered office located at 1st Floor Mezzanine, 35 - 37 Ludgate Hill, London EC4M 7JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERTONS EUROPE LIMITED?

toggle

ANDERTONS EUROPE LIMITED is currently Active. It was registered on 28/03/2014 .

Where is ANDERTONS EUROPE LIMITED located?

toggle

ANDERTONS EUROPE LIMITED is registered at 1st Floor Mezzanine, 35 - 37 Ludgate Hill, London EC4M 7JN.

What does ANDERTONS EUROPE LIMITED do?

toggle

ANDERTONS EUROPE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ANDERTONS EUROPE LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.