ANDROMEDA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ANDROMEDA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07252691

Incorporation date

13/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2010)
dot icon16/01/2025
Final Gazette dissolved following liquidation
dot icon16/10/2024
Notice of move from Administration to Dissolution
dot icon21/05/2024
Administrator's progress report
dot icon23/03/2024
Registered office address changed from Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-23
dot icon05/01/2024
Notice of deemed approval of proposals
dot icon13/12/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon13/12/2023
Statement of administrator's proposal
dot icon01/11/2023
Appointment of an administrator
dot icon01/11/2023
Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2023-11-01
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon04/01/2023
Resolutions
dot icon03/01/2023
Memorandum and Articles of Association
dot icon14/12/2022
Registration of charge 072526910002, created on 2022-12-14
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Satisfaction of charge 072526910001 in full
dot icon05/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon07/05/2021
Director's details changed for Mr Mark Christopher Adorian on 2021-05-01
dot icon07/05/2021
Registered office address changed from [Here], 470 Bath Road Bristol BS4 3AP England to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 2021-05-07
dot icon17/04/2021
Director's details changed for Mr Rory Greenway Curran on 2021-04-17
dot icon17/04/2021
Change of details for Mr Rory Greenway Curran as a person with significant control on 2021-04-17
dot icon31/03/2021
Resolutions
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon28/05/2020
Director's details changed for Mr Mark Christopher Adorian on 2020-05-14
dot icon28/05/2020
Change of details for Mr Mark Christopher Adorian as a person with significant control on 2020-03-01
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon17/09/2019
Resolutions
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon16/01/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon30/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/10/2018
Notification of Damien Smith as a person with significant control on 2017-04-06
dot icon16/10/2018
Notification of Rory Curran as a person with significant control on 2016-04-06
dot icon16/10/2018
Notification of Mark Adorian as a person with significant control on 2016-04-06
dot icon16/10/2018
Withdrawal of a person with significant control statement on 2018-10-16
dot icon15/10/2018
Director's details changed for Mr Mark Christopher Adorian on 2018-10-12
dot icon22/08/2018
Resolutions
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon02/07/2018
Registered office address changed from 1 Northumberland Buildings Bath BA1 2JB England to [Here], 470 Bath Road Bristol BS4 3AP on 2018-07-02
dot icon22/05/2018
Director's details changed for Mr Damien John Smith on 2018-03-08
dot icon22/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-05-31
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon30/05/2017
Resolutions
dot icon25/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon25/04/2017
Termination of appointment of Gareth Roger Hughes as a director on 2017-04-25
dot icon03/04/2017
Appointment of Mr Damien John Smith as a director on 2017-04-01
dot icon17/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/02/2017
Registered office address changed from 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB England to 1 Northumberland Buildings Bath BA1 2JB on 2017-02-20
dot icon07/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon14/06/2016
Registered office address changed from 2 Wood Street Bath BA1 2JQ to 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB on 2016-06-14
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon21/01/2016
Resolutions
dot icon05/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/10/2015
Appointment of Mr Rory Curran as a director on 2014-09-15
dot icon27/07/2015
Resolutions
dot icon01/07/2015
Registration of charge 072526910001, created on 2015-06-26
dot icon12/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon17/10/2014
Registered office address changed from 3 Wood Street Queen Square Bath BA1 2JQ to 2 Wood Street Bath BA1 2JQ on 2014-10-17
dot icon05/08/2014
Termination of appointment of Rory Greenway Curran as a director on 2014-07-14
dot icon25/06/2014
Termination of appointment of Jonathan Ebsworth as a secretary
dot icon31/05/2014
Termination of appointment of Paul Creamer as a director
dot icon25/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2014
Termination of appointment of Robert Clarke as a director
dot icon16/07/2013
Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England on 2013-07-16
dot icon16/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon18/06/2013
Statement of capital following an allotment of shares on 2012-11-16
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/02/2013
Appointment of Paul Creamer as a director
dot icon19/09/2012
Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 2012-09-19
dot icon18/09/2012
Appointment of Mr Gareth Roger Hughes as a director
dot icon18/09/2012
Appointment of Mr Rory Greenway Curran as a director
dot icon18/09/2012
Appointment of Mr Mark Christopher Adorian as a director
dot icon13/08/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon31/07/2012
Resolutions
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon11/07/2011
Sub-division of shares on 2011-03-01
dot icon25/05/2010
Appointment of Jonathan Rhys Ebsworth as a secretary
dot icon25/05/2010
Termination of appointment of Calder & Co (Registrars) Limited as a secretary
dot icon13/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon+102.32 % *

* during past year

Cash in Bank

£255,629.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
66.26K
-
0.00
126.35K
-
2022
15
194.57K
-
0.00
255.63K
-
2022
15
194.57K
-
0.00
255.63K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

194.57K £Ascended193.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.63K £Ascended102.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Robert
Director
13/05/2010 - 07/11/2013
11
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
13/05/2010 - 25/05/2010
115
Curran, Rory Greenway
Director
03/08/2012 - 14/07/2014
15
Curran, Rory Greenway
Director
15/09/2014 - Present
15
Hughes, Gareth Roger
Director
03/08/2012 - 25/04/2017
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ANDROMEDA ENTERPRISES LIMITED

ANDROMEDA ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 13/05/2010 with the registered office located at Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDROMEDA ENTERPRISES LIMITED?

toggle

ANDROMEDA ENTERPRISES LIMITED is currently Dissolved. It was registered on 13/05/2010 and dissolved on 16/01/2025.

Where is ANDROMEDA ENTERPRISES LIMITED located?

toggle

ANDROMEDA ENTERPRISES LIMITED is registered at Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BD.

What does ANDROMEDA ENTERPRISES LIMITED do?

toggle

ANDROMEDA ENTERPRISES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ANDROMEDA ENTERPRISES LIMITED have?

toggle

ANDROMEDA ENTERPRISES LIMITED had 15 employees in 2022.

What is the latest filing for ANDROMEDA ENTERPRISES LIMITED?

toggle

The latest filing was on 16/01/2025: Final Gazette dissolved following liquidation.