ANDREW R. ULLMANN LIMITED

Register to unlock more data on OkredoRegister

ANDREW R. ULLMANN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00328461

Incorporation date

03/06/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 36 - 38 Wigmore Street, London W1U 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1937)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/01/2026
Registered office address changed from 34-35 Clarges Street Mayfair London W1J 7EJ England to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-01-14
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/10/2024
Director's details changed for Ms Ania Katalin Ullmann on 2024-10-17
dot icon18/10/2024
Director's details changed for Mr Joseph Stanley Ullmann on 2024-10-17
dot icon17/10/2024
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT United Kingdom to 34-35 Clarges Street Mayfair London W1J 7EJ on 2024-10-17
dot icon17/10/2024
Change of details for Mr Joseph Stanley Ullmann as a person with significant control on 2024-10-17
dot icon17/10/2024
Secretary's details changed for Mr Joseph Stanley Ullmann on 2024-10-17
dot icon17/10/2024
Director's details changed for Ms. Lucy Ullmann on 2024-10-17
dot icon17/10/2024
Director's details changed for Max Rudolf Ullmann on 2024-10-17
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/06/2022
Director's details changed for Ms. Lucy Ullmann on 2022-05-30
dot icon04/06/2022
Secretary's details changed for Mr Joseph Stanley Ullmann on 2022-05-30
dot icon04/06/2022
Change of details for Mr Joseph Stanley Ullmann as a person with significant control on 2022-05-30
dot icon04/06/2022
Director's details changed for Ms Ania Katalin Ullmann on 2022-05-30
dot icon04/06/2022
Director's details changed for Mr Joseph Stanley Ullmann on 2022-05-30
dot icon04/06/2022
Director's details changed for Max Rudolf Ullmann on 2022-05-30
dot icon04/06/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 2022-06-04
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/06/2020
Change of details for Mr Joseph Stanley Ullmann as a person with significant control on 2020-06-23
dot icon23/06/2020
Director's details changed for Ms. Lucy Ullmann on 2020-06-23
dot icon23/06/2020
Secretary's details changed for Mr Joseph Stanley Ullmann on 2020-06-23
dot icon23/06/2020
Director's details changed for Ms Ania Katalin Ullmann on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr Joseph Stanley Ullmann on 2020-06-23
dot icon23/06/2020
Director's details changed for Max Rudolf Ullmann on 2020-06-23
dot icon23/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-23
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/06/2019
Termination of appointment of John Maurice Ullmann as a director on 2018-01-13
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/08/2018
Appointment of Ms. Lucy Ullmann as a director on 2018-08-01
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/02/2016
Termination of appointment of Jeffrey Pinkus as a director on 2016-02-04
dot icon20/01/2016
Cancellation of shares. Statement of capital on 2015-12-30
dot icon20/01/2016
Resolutions
dot icon20/01/2016
Purchase of own shares.
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of company's objects
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/05/2015
Secretary's details changed for Joseph Stanley Ullmann on 2015-04-29
dot icon05/05/2015
Director's details changed for Max Rudolf Ullmann on 2015-04-29
dot icon05/05/2015
Director's details changed for Joseph Stanley Ullmann on 2015-04-29
dot icon05/05/2015
Director's details changed for Jeffrey Pinkus on 2015-04-29
dot icon05/05/2015
Director's details changed for John Maurice Ullmann on 2015-04-29
dot icon05/05/2015
Director's details changed for Ania Katalin Ullmann on 2015-04-29
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for John Maurice Ullmann on 2010-04-30
dot icon30/06/2010
Director's details changed for Max Rudolf Ullmann on 2010-04-30
dot icon30/06/2010
Director's details changed for Joseph Stanley Ullmann on 2010-04-30
dot icon30/06/2010
Director's details changed for Jeffrey Pinkus on 2010-04-30
dot icon30/06/2010
Director's details changed for Ania Katalin Ullmann on 2010-04-30
dot icon10/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2008
Return made up to 30/04/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/07/2007
Return made up to 30/04/07; full list of members
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon18/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/06/2006
Return made up to 30/04/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/05/2005
Return made up to 30/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 30/04/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/05/2003
Return made up to 30/04/03; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/05/2002
Return made up to 30/04/02; full list of members
dot icon21/05/2002
Director's particulars changed
dot icon15/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon15/05/2001
Return made up to 30/04/01; full list of members
dot icon03/07/2000
Accounts for a small company made up to 2000-04-30
dot icon16/05/2000
Return made up to 30/04/00; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-04-30
dot icon17/05/1999
Return made up to 30/04/99; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1998-04-30
dot icon14/05/1998
Return made up to 30/04/98; full list of members
dot icon22/07/1997
Full accounts made up to 1997-04-30
dot icon02/05/1997
Return made up to 30/04/97; full list of members
dot icon15/08/1996
Full accounts made up to 1996-04-30
dot icon30/04/1996
Return made up to 30/04/96; full list of members
dot icon10/08/1995
Full accounts made up to 1995-04-30
dot icon03/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Registered office changed on 10/10/94 from: 84-86 baker street london W1M 1DL
dot icon07/08/1994
Accounts for a small company made up to 1994-04-30
dot icon10/05/1994
Return made up to 30/04/94; no change of members
dot icon28/06/1993
Full accounts made up to 1993-04-30
dot icon18/05/1993
Return made up to 30/04/93; full list of members
dot icon03/08/1992
Full accounts made up to 1992-04-30
dot icon01/05/1992
Return made up to 30/04/92; no change of members
dot icon13/08/1991
Full accounts made up to 1991-04-30
dot icon18/07/1991
Return made up to 20/06/91; no change of members
dot icon30/08/1990
Full accounts made up to 1990-04-30
dot icon30/08/1990
Return made up to 27/08/90; full list of members
dot icon22/08/1990
Secretary resigned;new secretary appointed
dot icon04/08/1989
Full accounts made up to 1989-04-30
dot icon04/08/1989
Return made up to 28/07/89; full list of members
dot icon25/07/1988
Return made up to 13/07/88; full list of members
dot icon25/07/1988
Full accounts made up to 1988-04-30
dot icon10/08/1987
Full accounts made up to 1987-04-30
dot icon10/08/1987
Return made up to 16/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1986
Full accounts made up to 1986-04-30
dot icon25/07/1986
Return made up to 24/07/86; full list of members
dot icon03/06/1937
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
324.41K
-
0.00
191.97K
-
2022
3
307.99K
-
0.00
164.80K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ullmann, Ania Katalin
Director
15/12/2006 - Present
2
Ullmann, Lucy, Ms.
Director
01/08/2018 - Present
-
Ullmann, Max Rudolf
Director
15/12/2006 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANDREW R. ULLMANN LIMITED

ANDREW R. ULLMANN LIMITED is an(a) Active company incorporated on 03/06/1937 with the registered office located at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP. There are currently 3 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 R. ULLMANN LIMITED?

toggle

ANDREW R. ULLMANN LIMITED is currently Active. It was registered on 03/06/1937 .

Where is ANDREW R. ULLMANN LIMITED located?

toggle

ANDREW R. ULLMANN LIMITED is registered at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP.

What does ANDREW R. ULLMANN LIMITED do?

toggle

ANDREW R. ULLMANN LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for ANDREW R. ULLMANN LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.