ANDRE UPHOLSTERY LIMITED

Register to unlock more data on OkredoRegister

ANDRE UPHOLSTERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08892130

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 19 Ewell Road, Cheam, Sutton SM3 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon28/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/04/2025
Registered office address changed from 452 London Road North Cheam Sutton Surrey SM3 8JB United Kingdom to Ground Floor, 19 Ewell Road Cheam Sutton SM3 8DD on 2025-04-03
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon03/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon24/11/2022
Change of details for Mr Andrzej Sidorow as a person with significant control on 2022-11-23
dot icon23/11/2022
Change of details for Mr Andrzej Sidorow as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Andrzej Sidorow on 2022-11-23
dot icon23/11/2022
Director's details changed for Mrs Kamila Sidorow on 2022-11-23
dot icon23/11/2022
Change of details for Mrs Kamila Sidorow as a person with significant control on 2022-11-23
dot icon23/11/2022
Micro company accounts made up to 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-02-29
dot icon23/07/2020
Registered office address changed from Unit 26a, Lombard Business Park 8 Lombard Road London SW19 3TZ United Kingdom to 452 London Road North Cheam Sutton Surrey SM3 8JB on 2020-07-23
dot icon03/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon27/01/2020
Registered office address changed from Unit 21 Lombard Business Park 8 Lombard Road London SW19 3TZ England to Unit 26a, Lombard Business Park 8 Lombard Road London SW19 3TZ on 2020-01-27
dot icon11/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon23/01/2019
Director's details changed for Mr Andrzej Kalicki on 2018-08-18
dot icon23/01/2019
Change of details for Mr Andrzej Kalicki as a person with significant control on 2018-08-18
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon29/06/2018
Notification of Kamila Sidorow as a person with significant control on 2018-03-01
dot icon29/06/2018
Change of details for Mr Andrzej Kalicki as a person with significant control on 2018-03-01
dot icon29/06/2018
Appointment of Ms Kamila Sidorow as a director on 2018-03-01
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon28/03/2018
Statement of capital following an allotment of shares on 2017-05-01
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/07/2015
Registered office address changed from 67 Gap Road London SW19 8JA to Unit 21 Lombard Business Park 8 Lombard Road London SW19 3TZ on 2015-07-13
dot icon02/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon07/03/2014
Registered office address changed from C/O Unit 5141-5143 67 Gap Road London SW19 8JA England on 2014-03-07
dot icon12/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.06K
-
0.00
-
-
2022
4
542.00
-
0.00
-
-
2022
4
542.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

542.00 £Descended-95.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Kamila Sidorow
Director
01/03/2018 - Present
2
Mr Andrzej Sidorow
Director
12/02/2014 - Present
2

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+
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 ANDRE UPHOLSTERY LIMITED

ANDRE UPHOLSTERY LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at Ground Floor, 19 Ewell Road, Cheam, Sutton SM3 8DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRE UPHOLSTERY LIMITED?

toggle

ANDRE UPHOLSTERY LIMITED is currently Active. It was registered on 12/02/2014 .

Where is ANDRE UPHOLSTERY LIMITED located?

toggle

ANDRE UPHOLSTERY LIMITED is registered at Ground Floor, 19 Ewell Road, Cheam, Sutton SM3 8DD.

What does ANDRE UPHOLSTERY LIMITED do?

toggle

ANDRE UPHOLSTERY LIMITED operates in the Repair of furniture and home furnishings (95.24 - SIC 2007) sector.

How many employees does ANDRE UPHOLSTERY LIMITED have?

toggle

ANDRE UPHOLSTERY LIMITED had 4 employees in 2022.

What is the latest filing for ANDRE UPHOLSTERY LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-24 with no updates.