ANDREW ALLEN DESIGN LIMITED

Register to unlock more data on OkredoRegister

ANDREW ALLEN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07021804

Incorporation date

17/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plum Cottage Pound Lane, Little Rissington, Cheltenham GL54 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2009)
dot icon27/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon10/11/2024
Confirmation statement made on 2024-09-17 with updates
dot icon08/03/2024
Registered office address changed from 2 Manor Farm Cottages Netherswell Stow on the Wold Cheltenham Gloucestershire GL54 1JZ England to Plum Cottage Pound Lane Little Rissington Cheltenham GL54 2NB on 2024-03-08
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon18/12/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/07/2022
Registered office address changed from 2101 112 Whitechapel High Street London E1 7AQ England to 2 Manor Farm Cottages Netherswell Stow on the Wold Cheltenham Gloucestershire GL54 1JZ on 2022-07-28
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon21/05/2019
Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to 2101 112 Whitechapel High Street London E1 7AQ on 2019-05-21
dot icon24/01/2019
Confirmation statement made on 2018-09-17 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/09/2018
Previous accounting period extended from 2017-12-31 to 2018-02-28
dot icon19/12/2017
Compulsory strike-off action has been discontinued
dot icon16/12/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon10/11/2011
Registered office address changed from Finsbury Business Centre Bowling Green Lane London EC1R 0NE United Kingdom on 2011-11-10
dot icon17/10/2011
Certificate of change of name
dot icon29/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon29/09/2011
Registered office address changed from 14-22 Coleman Fields London N1 7AD United Kingdom on 2011-09-29
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Andrew George Allen on 2010-02-28
dot icon04/10/2010
Secretary's details changed for Mr Andrew George Allen on 2010-02-28
dot icon20/07/2010
Registered office address changed from 4 Goldbeaters House Manette Street London W1D 4AT England on 2010-07-20
dot icon17/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
9.78K
-
0.00
-
-
2022
1
5.20K
-
0.00
12.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Allen, Andrew George
Director
17/09/2009 - Present
-
Allen, Andrew George
Secretary
17/09/2009 - Present
-

Persons with Significant Control

1
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 ANDREW ALLEN DESIGN LIMITED

ANDREW ALLEN DESIGN LIMITED is an(a) Active company incorporated on 17/09/2009 with the registered office located at Plum Cottage Pound Lane, Little Rissington, Cheltenham GL54 2NB. 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 ANDREW ALLEN DESIGN LIMITED?

toggle

ANDREW ALLEN DESIGN LIMITED is currently Active. It was registered on 17/09/2009 .

Where is ANDREW ALLEN DESIGN LIMITED located?

toggle

ANDREW ALLEN DESIGN LIMITED is registered at Plum Cottage Pound Lane, Little Rissington, Cheltenham GL54 2NB.

What does ANDREW ALLEN DESIGN LIMITED do?

toggle

ANDREW ALLEN DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ANDREW ALLEN DESIGN LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-09-17 with no updates.