ANDREW DYKE & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANDREW DYKE & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642332

Incorporation date

02/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

40.Compton Road,, Winchmore Hill., London. N21 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1991)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon05/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/05/2022
Micro company accounts made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/04/2021
Micro company accounts made up to 2020-12-31
dot icon29/03/2021
Director's details changed for Mr Andrew George Folland Dyke on 2021-03-29
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Termination of appointment of Marion Elizabeth Grant Dyke as a director on 2019-01-13
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Andrew George Folland Dyke on 2010-01-01
dot icon05/01/2010
Director's details changed for Mrs Marion Elizabeth Grant Dyke on 2010-01-01
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon17/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon08/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Particulars of mortgage/charge
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Return made up to 31/12/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon04/02/1997
Return made up to 31/12/96; no change of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon22/06/1993
Accounts for a small company made up to 1992-12-31
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon14/02/1992
Ad 19/09/91--------- £ si 100@1
dot icon14/01/1992
Return made up to 31/12/91; full list of members
dot icon25/09/1991
Accounting reference date notified as 31/12
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
New director appointed
dot icon18/09/1991
Secretary resigned;new secretary appointed
dot icon18/09/1991
Registered office changed on 18/09/91 from: 31 corsham street london N1 6DR
dot icon16/09/1991
Certificate of change of name
dot icon02/09/1991
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.43K
-
0.00
-
-
2022
0
2.17K
-
0.00
-
-
2022
0
2.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.17K £Descended-36.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A REGISTRARS LIMITED
Nominee Director
02/09/1991 - 10/09/1991
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
02/09/1991 - 10/09/1991
6844
Dyke, Andrew George Folland
Secretary
10/09/1991 - Present
2
Dyke, Andrew George Folland
Director
10/09/1991 - Present
1

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+
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 ANDREW DYKE & ASSOCIATES LIMITED

ANDREW DYKE & ASSOCIATES LIMITED is an(a) Active company incorporated on 02/09/1991 with the registered office located at 40.Compton Road,, Winchmore Hill., London. N21 3NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW DYKE & ASSOCIATES LIMITED?

toggle

ANDREW DYKE & ASSOCIATES LIMITED is currently Active. It was registered on 02/09/1991 .

Where is ANDREW DYKE & ASSOCIATES LIMITED located?

toggle

ANDREW DYKE & ASSOCIATES LIMITED is registered at 40.Compton Road,, Winchmore Hill., London. N21 3NX.

What does ANDREW DYKE & ASSOCIATES LIMITED do?

toggle

ANDREW DYKE & ASSOCIATES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ANDREW DYKE & ASSOCIATES LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.