ANDIAM CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ANDIAM CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04975732

Incorporation date

25/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Director's details changed for Mr Martin John Richard Perkin on 2024-12-19
dot icon20/01/2025
Director's details changed for Susan Louise Perkin on 2024-12-19
dot icon20/01/2025
Change of details for Mr Martin John Richard Perkin as a person with significant control on 2024-12-19
dot icon19/12/2024
Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-19
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon30/05/2024
Registered office address changed from C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 2024-05-30
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2019
Change of details for Mr Martin John Richard Perkin as a person with significant control on 2019-07-31
dot icon04/12/2019
Cessation of Susan Louise Perkin as a person with significant control on 2019-07-31
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Change of details for Mr Martin John Richard Perkin as a person with significant control on 2018-04-06
dot icon13/04/2018
Notification of Susan Louise Perkin as a person with significant control on 2018-04-06
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Director's details changed for Susan Louise Perkin on 2014-12-01
dot icon01/12/2014
Secretary's details changed for Mr Martin John Richard Perkin on 2014-12-01
dot icon01/12/2014
Director's details changed for Mr Martin John Richard Perkin on 2014-12-01
dot icon01/12/2014
Registered office address changed from 7 -11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 2014-12-01
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon28/11/2012
Director's details changed for Susan Louise Perkin on 2012-11-25
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon08/10/2009
Secretary's details changed for Martin John Richard Perkin on 2009-10-01
dot icon08/10/2009
Director's details changed for Susan Louise Perkin on 2009-10-01
dot icon08/10/2009
Director's details changed for Martin John Richard Perkin on 2009-10-01
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2008
Return made up to 25/11/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2007
Return made up to 25/11/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2006
Return made up to 25/11/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2005
Return made up to 25/11/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2004
Return made up to 25/11/04; full list of members
dot icon30/10/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon28/02/2004
Ad 25/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/2003
New secretary appointed;new director appointed
dot icon22/12/2003
Registered office changed on 22/12/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon25/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-41.11 % *

* during past year

Cash in Bank

£13,893.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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)
2022
1
17.79K
-
0.00
23.59K
-
2023
1
14.26K
-
0.00
13.89K
-
2023
1
14.26K
-
0.00
13.89K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

14.26K £Descended-19.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.89K £Descended-41.11 % *

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
Perkin, Martin John Richard
Director
25/11/2003 - Present
6
Perkin, Susan Louise
Director
25/11/2003 - Present
-

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 ANDIAM CONSULTING LIMITED

ANDIAM CONSULTING LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDIAM CONSULTING LIMITED?

toggle

ANDIAM CONSULTING LIMITED is currently Active. It was registered on 25/11/2003 .

Where is ANDIAM CONSULTING LIMITED located?

toggle

ANDIAM CONSULTING LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does ANDIAM CONSULTING LIMITED do?

toggle

ANDIAM CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ANDIAM CONSULTING LIMITED have?

toggle

ANDIAM CONSULTING LIMITED had 1 employees in 2023.

What is the latest filing for ANDIAM CONSULTING LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-25 with no updates.