ANDIAMO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANDIAMO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585252

Incorporation date

25/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House Aviary Court, Wade Road, Basingstoke RG24 8PECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon31/10/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon24/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/09/2020
Director's details changed for Mr James Alexander Di Mambro on 2020-09-01
dot icon04/03/2020
Registered office address changed from Hl&W, Be Offices View Point Basing View Basingstoke RG21 4RG England to Devonshire House Aviary Court Wade Road Basingstoke RG24 8PE on 2020-03-04
dot icon03/03/2020
Registered office address changed from Devonshire Business Centre, Devonshire House, Avia Wade Road Basingstoke RG24 8PE England to Hl&W, Be Offices View Point Basing View Basingstoke RG21 4RG on 2020-03-03
dot icon26/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon28/11/2019
Director's details changed for Mr James Alexander Di Mambro on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Adam James Di Mambro on 2019-11-28
dot icon07/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Satisfaction of charge 1 in full
dot icon22/05/2019
Satisfaction of charge 2 in full
dot icon21/02/2019
Director's details changed for Dawn Belinda Di Mambro on 2019-02-21
dot icon21/02/2019
Director's details changed for Mr Alexander Antonio Giuseppe Di Mambro on 2019-02-21
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon09/10/2018
Second filing of Confirmation Statement dated 16/02/2018
dot icon03/10/2018
Second filing of a statement of capital following an allotment of shares on 2017-09-05
dot icon26/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/08/2018
Notification of a person with significant control statement
dot icon26/06/2018
Appointment of Ms Cheryl Woolhouse as a secretary on 2018-06-26
dot icon26/06/2018
Termination of appointment of Mohammed Zafar Alam as a secretary on 2018-06-26
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon21/02/2018
Registered office address changed from Pinewood Crockford Lane Chineham Basingstoke Hampshire RG24 8AL to Devonshire Business Centre, Devonshire House, Avia Wade Road Basingstoke RG24 8PE on 2018-02-21
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon22/09/2017
Appointment of Mr James Alexander Di Mambro as a director on 2017-09-05
dot icon21/09/2017
Second filing of Confirmation Statement dated 16/02/2017
dot icon21/09/2017
Second filing of the annual return made up to 2016-02-16
dot icon21/09/2017
Second filing of the annual return made up to 2015-02-16
dot icon21/09/2017
Second filing of the annual return made up to 2014-02-16
dot icon20/09/2017
Change of share class name or designation
dot icon20/09/2017
Statement of company's objects
dot icon20/09/2017
Memorandum and Articles of Association
dot icon20/09/2017
Resolutions
dot icon19/09/2017
Cancellation of shares. Statement of capital on 2013-09-05
dot icon19/09/2017
Cessation of Alexander Antonio Giuseppe Di Mambro as a person with significant control on 2017-09-05
dot icon28/02/2017
16/02/17 Statement of Capital gbp 1
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/10/2013
Purchase of own shares.
dot icon04/10/2013
Cancellation of shares. Statement of capital on 2013-10-04
dot icon19/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/03/2013
Registered office address changed from , Eastlands Ii, London Road, Basingstoke, Hampshire, RG21 4AW on 2013-03-13
dot icon29/03/2012
Appointment of Mr Adam James Di Mambro as a director
dot icon06/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/04/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon11/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon11/05/2010
Director's details changed for Dawn Belinda Di Mambro on 2010-02-16
dot icon11/05/2010
Director's details changed for Alexander Antonio Giuseppe Di Mambro on 2010-02-16
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon17/02/2009
Director's change of particulars / dawn di mambno / 17/02/2009
dot icon29/05/2008
Return made up to 16/02/08; change of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon11/02/2008
£ ic 2/2 25/01/08 £ sr [email protected]
dot icon21/06/2007
New director appointed
dot icon02/06/2007
Return made up to 16/02/07; full list of members
dot icon30/05/2007
Amended accounts made up to 2006-05-31
dot icon30/04/2007
£ ic 2/2 24/01/07 £ sr [email protected]
dot icon27/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Registered office changed on 28/12/06 from: 44 lower richmond road, putney, london, SW15 1JP
dot icon21/12/2006
S-div 11/12/06
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/02/2006
Return made up to 16/02/06; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon28/02/2005
Return made up to 16/02/05; full list of members
dot icon23/02/2004
Return made up to 16/02/04; full list of members
dot icon17/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon03/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon26/02/2003
Return made up to 16/02/03; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/02/2002
Return made up to 16/02/02; full list of members
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon21/03/2001
Return made up to 16/02/01; full list of members
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon22/02/2000
Return made up to 16/02/00; full list of members
dot icon02/11/1999
Particulars of mortgage/charge
dot icon15/06/1999
Return made up to 25/02/99; full list of members
dot icon20/04/1999
Full accounts made up to 1998-05-31
dot icon27/03/1998
Full accounts made up to 1997-05-31
dot icon12/03/1998
Return made up to 25/02/98; no change of members
dot icon19/11/1997
Declaration of mortgage charge released/ceased
dot icon14/03/1997
Return made up to 25/02/97; no change of members
dot icon11/03/1997
Full accounts made up to 1996-05-31
dot icon28/03/1996
Return made up to 25/02/96; full list of members
dot icon29/12/1995
Full accounts made up to 1995-05-31
dot icon24/02/1995
Return made up to 25/02/95; no change of members
dot icon09/02/1995
Registered office changed on 09/02/95 from: 44 lower richmond road, london, SW15 1JP
dot icon09/02/1995
Accounts for a small company made up to 1994-05-31
dot icon18/03/1994
Accounts for a small company made up to 1993-05-31
dot icon25/02/1994
Secretary resigned;new secretary appointed
dot icon25/02/1994
Return made up to 25/02/94; no change of members
dot icon31/01/1994
Registered office changed on 31/01/94 from: 29 abingdon road, kensington, london, W8 6AH
dot icon25/06/1993
Return made up to 25/02/93; full list of members
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon19/04/1993
Director resigned
dot icon01/02/1993
Full accounts made up to 1992-05-31
dot icon07/07/1992
Return made up to 25/02/92; full list of members
dot icon10/07/1991
Particulars of mortgage/charge
dot icon18/06/1991
Secretary resigned;new director appointed
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Registered office changed on 18/06/91 from: 2 baches street london N1 6UB
dot icon18/06/1991
Memorandum and Articles of Association
dot icon15/06/1991
Accounting reference date notified as 31/05
dot icon06/06/1991
Secretary resigned;new director appointed
dot icon16/05/1991
Certificate of change of name
dot icon16/05/1991
Certificate of change of name
dot icon25/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-2.87 % *

* during past year

Cash in Bank

£1,339,056.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.22M
-
0.00
868.61K
-
2022
10
1.21M
-
0.00
1.38M
-
2023
10
1.36M
-
0.00
1.34M
-
2023
10
1.36M
-
0.00
1.34M
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

1.36M £Ascended12.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34M £Descended-2.87 % *

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
Di Mambro, Dawn Belinda
Director
12/06/2007 - Present
2
Di Mambro, Adam James
Director
29/03/2012 - Present
2
Di Mambro, James Alexander
Director
05/09/2017 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDIAMO INTERNATIONAL LIMITED

ANDIAMO INTERNATIONAL LIMITED is an(a) Active company incorporated on 25/02/1991 with the registered office located at Devonshire House Aviary Court, Wade Road, Basingstoke RG24 8PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDIAMO INTERNATIONAL LIMITED?

toggle

ANDIAMO INTERNATIONAL LIMITED is currently Active. It was registered on 25/02/1991 .

Where is ANDIAMO INTERNATIONAL LIMITED located?

toggle

ANDIAMO INTERNATIONAL LIMITED is registered at Devonshire House Aviary Court, Wade Road, Basingstoke RG24 8PE.

What does ANDIAMO INTERNATIONAL LIMITED do?

toggle

ANDIAMO INTERNATIONAL LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does ANDIAMO INTERNATIONAL LIMITED have?

toggle

ANDIAMO INTERNATIONAL LIMITED had 10 employees in 2023.

What is the latest filing for ANDIAMO INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.