ANDRASTAR LIMITED

Register to unlock more data on OkredoRegister

ANDRASTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06349240

Incorporation date

21/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 126 5, Spur Road,, Isleworth, Middlesex TW7 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Appointment of Mr Virgile Ollivier as a director on 2025-07-30
dot icon04/08/2025
Termination of appointment of Roman Hlavatskyy as a director on 2025-07-30
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon20/01/2025
Change of details for Novence Holdings Ltd as a person with significant control on 2021-12-08
dot icon29/10/2024
Appointment of Roman Hlavatskyy as a director on 2024-10-18
dot icon29/10/2024
Termination of appointment of Bakhari Alexandre Jarra Diabate as a director on 2024-10-18
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Director's details changed for Mr Bakhari Alexandre Jarra Diabate on 2023-11-15
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon13/07/2020
Micro company accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon16/04/2020
Withdrawal of a person with significant control statement on 2020-04-16
dot icon16/04/2020
Cessation of Bakhari Alexandre Jarra Diabate as a person with significant control on 2019-07-03
dot icon16/04/2020
Notification of Novence Holdings Ltd as a person with significant control on 2019-07-03
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Director's details changed for Mr Bakhari Alexandre Jarra Diabate on 2018-07-10
dot icon16/08/2018
Change of details for Mr Bakhari Alexandre Jarra Diabate as a person with significant control on 2018-07-10
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon27/03/2018
Notification of Bakhari Alexandre Jarra Diabate as a person with significant control on 2018-03-19
dot icon22/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon03/05/2017
Amended total exemption small company accounts made up to 2015-08-31
dot icon02/05/2017
Termination of appointment of Emanuel Marius Enascut as a director on 2017-04-27
dot icon02/05/2017
Appointment of Mr Bakhari Alexandre Jarra Diabate as a director on 2017-04-27
dot icon12/04/2017
Previous accounting period extended from 2016-08-31 to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon24/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon16/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon21/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon02/03/2015
Resolutions
dot icon06/02/2015
Annual return made up to 2014-08-22 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Geva Christianne Remy as a director on 2014-01-06
dot icon06/02/2015
Appointment of Mr Emanuel Marius Enascut as a director on 2014-01-06
dot icon10/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/10/2013
Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 2013-10-01
dot icon12/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon22/08/2011
Termination of appointment of Mieke Hoogland as a director
dot icon22/08/2011
Appointment of Ms Geva Christianne Remy as a director
dot icon22/08/2011
Secretary's details changed for Chaplin Benedicte & Company Limited on 2011-08-20
dot icon03/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon03/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon29/08/2009
Return made up to 21/08/09; full list of members
dot icon28/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon26/05/2009
Registered office changed on 26/05/2009 from suite b, 29 harley street london W1G 9QR united kingdom
dot icon05/03/2009
Registered office changed on 05/03/2009 from 4 old castle street london E1 7NT
dot icon15/09/2008
Return made up to 21/08/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from artisan house unit 6 36 middlesex street london E1 7EY
dot icon21/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
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

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
-
267.12K
-
0.00
-
-
2022
-
263.95K
-
0.00
-
-
2022
-
263.95K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(EUR)

263.95K £Descended-1.19 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ollivier, Virgile
Director
30/07/2025 - Present
1
CHAPLIN, BÉNÉDICTE & CO. LTD
Corporate Secretary
21/08/2007 - Present
11
Remy, Geva Christianne
Director
20/08/2011 - 06/01/2014
43
Enascut, Emanuel Marius
Director
06/01/2014 - 27/04/2017
6
Diabate, Bakhari Alexandre Jarra
Director
27/04/2017 - 18/10/2024
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDRASTAR LIMITED

ANDRASTAR LIMITED is an(a) Active company incorporated on 21/08/2007 with the registered office located at Unit 126 5, Spur Road,, Isleworth, Middlesex TW7 5BD. There are currently 2 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 ANDRASTAR LIMITED?

toggle

ANDRASTAR LIMITED is currently Active. It was registered on 21/08/2007 .

Where is ANDRASTAR LIMITED located?

toggle

ANDRASTAR LIMITED is registered at Unit 126 5, Spur Road,, Isleworth, Middlesex TW7 5BD.

What does ANDRASTAR LIMITED do?

toggle

ANDRASTAR LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANDRASTAR LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.