ANDIAMO EXPLORATION LIMITED

Register to unlock more data on OkredoRegister

ANDIAMO EXPLORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06515287

Incorporation date

27/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire SP4 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Cripps Secretaries Limited as a secretary on 2025-07-23
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-08-26
dot icon26/08/2025
Termination of appointment of Daniel Kesdan Fox-Davies as a director on 2025-08-20
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon08/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/06/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon12/06/2024
Amended group of companies' accounts made up to 2021-12-31
dot icon12/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/03/2024
Second filing of Confirmation Statement dated 2024-02-27
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon27/02/2024
Termination of appointment of Ashley Jonathan Turk as a director on 2024-02-26
dot icon27/02/2024
Termination of appointment of David Karl Paxton as a director on 2024-02-26
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Notification of Askar Alshinbayev as a person with significant control on 2023-09-12
dot icon26/09/2023
Cessation of Yf Finance Limited as a person with significant control on 2023-09-12
dot icon26/09/2023
Appointment of Mr Daniel Kesdan Fox-Davies as a director on 2023-09-13
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon17/07/2023
Notification of Yf Finance Limited as a person with significant control on 2023-06-30
dot icon17/07/2023
Cessation of Emerald Ex B.V as a person with significant control on 2023-06-30
dot icon29/06/2023
Termination of appointment of Theodoros Botoulas as a director on 2023-06-20
dot icon02/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Resolutions
dot icon19/10/2022
Termination of appointment of Matthys Johan Cornelis Ingwersen as a director on 2022-09-27
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Appointment of Mr Mark Andrew Heyhoe as a director on 2022-07-15
dot icon23/06/2022
Termination of appointment of Mark Edwin Parker as a director on 2022-06-14
dot icon20/05/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon01/04/2022
Registered office address changed from 18 New Canal Salisbury SP1 2AQ England to Suite 1 the Portway Centre Old Sarum Park, Old Sarum Salisbury Wiltshire SP4 6EB on 2022-04-01
dot icon03/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon18/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon14/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to 18 New Canal Salisbury SP1 2AQ on 2021-03-02
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2020
Previous accounting period shortened from 2020-03-30 to 2019-12-31
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon18/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/04/2020
Termination of appointment of Charles Timothy Pollexfen Williams as a director on 2020-04-07
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon05/02/2020
Appointment of Theodoros Botoulas as a director on 2020-01-09
dot icon05/02/2020
Appointment of Mr David Karl Paxton as a director on 2020-01-09
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon30/08/2019
Full accounts made up to 2018-03-31
dot icon22/08/2019
Appointment of Mr Ashley Jonathan Turk as a director on 2019-07-16
dot icon22/08/2019
Appointment of Mr Christiaan Rudolph De Wet De Bruin as a director on 2019-07-16
dot icon04/06/2019
Termination of appointment of William James Fisher as a director on 2019-06-01
dot icon04/06/2019
Termination of appointment of Anthony David Nettleton Balme as a director on 2019-06-01
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon23/05/2019
Registered office address changed from Wax Chandlers Hall Gresham Street London EC2V 7AD England to 17 Grosvenor Gardens London SW1W 0BD on 2019-05-23
dot icon26/03/2019
Notification of Emerald Ex B.V as a person with significant control on 2019-02-25
dot icon26/03/2019
Withdrawal of a person with significant control statement on 2019-03-26
dot icon21/03/2019
Registered office address changed from Wax Chandlers Hall, 6 Gresham Street, London Wax Chandlers Hall 6 Gresham Street London EC2V 7AD England to Wax Chandlers Hall Gresham Street London EC2V 7AD on 2019-03-21
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon27/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon22/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon08/12/2017
Registered office address changed from C/O Stephen Francavilla Wax Chandlers Hall 6, Gresham Street London EC2V 7AD to Wax Chandlers Hall, 6 Gresham Street, London Wax Chandlers Hall 6 Gresham Street London EC2V 7AD on 2017-12-08
dot icon12/04/2017
Secretary's details changed for Cripps Secretaries Limited on 2017-01-31
dot icon10/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon07/04/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon04/04/2017
Director's details changed for Dr Seife Berhe on 2017-04-04
dot icon04/04/2017
Director's details changed for Matthys Johan Cornelis Ingwersen on 2017-04-04
dot icon04/04/2017
Director's details changed for Dr Seife Berhe on 2017-04-04
dot icon04/04/2017
Director's details changed for Matthys Johan Cornelis Ingwersen on 2017-04-04
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon22/02/2017
Appointment of Matthys Johan Cornelis Ingwersen as a director on 2017-02-17
dot icon29/12/2016
Register inspection address has been changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon03/06/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon28/09/2015
Amended full accounts made up to 2014-12-31
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon26/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-27
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon22/06/2014
Appointment of Mr Anthony David Nettleton Balme as a director
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon29/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/02/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon16/07/2013
Statement of company's objects
dot icon16/07/2013
Resolutions
dot icon31/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon21/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon24/02/2012
Registered office address changed from , 16 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ on 2012-02-24
dot icon16/02/2012
Second filing of SH01 previously delivered to Companies House
dot icon08/02/2012
Statement of capital following an allotment of shares on 2011-12-07
dot icon08/02/2012
Statement of capital following an allotment of shares on 2011-09-07
dot icon05/10/2011
Amended accounts made up to 2010-02-28
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon21/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon14/04/2011
Second filing of SH01 previously delivered to Companies House
dot icon14/04/2011
Second filing of SH01 previously delivered to Companies House
dot icon11/04/2011
Appointment of Mr Mark Edwin Parker as a director
dot icon24/03/2011
Register(s) moved to registered inspection location
dot icon24/03/2011
Register inspection address has been changed
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon04/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-10-22
dot icon02/11/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon28/10/2010
Appointment of Dr Seife Berhe as a director
dot icon27/10/2010
Appointment of Mr William James Fisher as a director
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon19/10/2010
Resolutions
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon16/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon16/03/2010
Director's details changed for Charles Timothy Pollexfen Williams on 2010-02-27
dot icon16/03/2010
Secretary's details changed for Cripps Secretaries Limited on 2010-02-27
dot icon10/03/2010
Sub-division of shares on 2010-02-19
dot icon10/03/2010
Statement of capital following an allotment of shares on 2010-02-19
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/03/2009
Return made up to 27/02/09; full list of members
dot icon20/03/2009
Location of register of members
dot icon27/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRIPPS SECRETARIES LIMITED
Corporate Secretary
27/02/2008 - 23/07/2025
14
Heyhoe, Mark Andrew
Director
15/07/2022 - Present
5
Paxton, David Karl
Director
09/01/2020 - 26/02/2024
8
Turk, Ashley Jonathan
Director
16/07/2019 - 26/02/2024
-
Berhe, Seife, Dr
Director
17/09/2010 - 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 ANDIAMO EXPLORATION LIMITED

ANDIAMO EXPLORATION LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire SP4 6EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDIAMO EXPLORATION LIMITED?

toggle

ANDIAMO EXPLORATION LIMITED is currently Active. It was registered on 27/02/2008 .

Where is ANDIAMO EXPLORATION LIMITED located?

toggle

ANDIAMO EXPLORATION LIMITED is registered at Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire SP4 6EB.

What does ANDIAMO EXPLORATION LIMITED do?

toggle

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

What is the latest filing for ANDIAMO EXPLORATION LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2024-12-31.