ANDRONICAS COFFEE CO. LIMITED

Register to unlock more data on OkredoRegister

ANDRONICAS COFFEE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01420944

Incorporation date

17/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1979)
dot icon15/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon21/01/2025
Satisfaction of charge 6 in full
dot icon21/01/2025
Satisfaction of charge 8 in full
dot icon21/01/2025
Satisfaction of charge 7 in full
dot icon21/01/2025
Satisfaction of charge 9 in full
dot icon21/01/2025
Satisfaction of charge 10 in full
dot icon21/01/2025
Satisfaction of charge 014209440014 in full
dot icon21/01/2025
Satisfaction of charge 014209440013 in full
dot icon21/01/2025
Satisfaction of charge 12 in full
dot icon21/01/2025
Satisfaction of charge 11 in full
dot icon13/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/10/2024
Director's details changed for Mr Andrew Jonathan Knight on 2024-10-04
dot icon11/10/2024
Director's details changed for Mr Andrew Jonathan Knight on 2024-10-04
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon12/02/2023
Registered office address changed from 2 Broad Street Newent Gloucestershire GL18 1AH United Kingdom to 67 Westow Street Upper Norwood London SE19 3RW on 2023-02-13
dot icon12/02/2023
Change of details for Andronicas Holdings Limited as a person with significant control on 2023-02-02
dot icon12/02/2023
Director's details changed for Mr Andrew Jonathan Knight on 2023-02-02
dot icon01/02/2023
Director's details changed for Mr Andrew Jonathan Knight on 2022-01-01
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon10/12/2020
Confirmation statement made on 2020-08-21 with updates
dot icon03/11/2020
Registered office address changed from Mezzanine Floor 91Great Eastern Street Shoreditch London EC2A 3HZ United Kingdom to 2 Broad Street Newent Gloucestershire GL18 1AH on 2020-11-03
dot icon03/11/2020
Change of details for Andronicas Holdings Limited as a person with significant control on 2020-10-21
dot icon03/11/2020
Director's details changed for Mr Andrew Jonathan Knight on 2020-10-21
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon14/05/2018
Director's details changed for Mr Andrew Jonathan Knight on 2018-05-14
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon17/08/2017
Notification of Andronicas Holdings Limited as a person with significant control on 2016-04-06
dot icon17/08/2017
Change of details for Andronicas Holdings Limited as a person with significant control on 2017-01-01
dot icon09/01/2017
Director's details changed for Mr Andrew Jonathan Knight on 2017-01-01
dot icon09/01/2017
Registered office address changed from 91-93 Great Eastern Street London EC2A 3HZ to Mezzanine Floor 91Great Eastern Street Shoreditch London EC2A 3HZ on 2017-01-09
dot icon31/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon12/09/2014
Director's details changed for Mr Andrew Johnathan Knight on 2013-08-22
dot icon15/05/2014
Previous accounting period shortened from 2014-05-31 to 2014-04-30
dot icon03/10/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/09/2013
Registration of charge 014209440014
dot icon16/09/2013
Registration of charge 014209440013
dot icon14/02/2013
Accounts for a small company made up to 2012-05-31
dot icon07/02/2013
Duplicate mortgage certificatecharge no:12
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon07/11/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-05-31
dot icon07/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Sheila Knight as a secretary
dot icon22/11/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon12/10/2010
Accounts for a small company made up to 2010-05-31
dot icon19/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon19/10/2009
Accounts for a small company made up to 2009-05-31
dot icon13/10/2009
Director's details changed for Mr Andrew Johnathan Knight on 2008-08-22
dot icon13/10/2009
Secretary's details changed for Sheila Mooreen Knight on 2009-08-20
dot icon15/09/2008
Return made up to 21/08/08; full list of members
dot icon01/09/2008
Accounts for a small company made up to 2008-05-31
dot icon26/09/2007
Return made up to 21/08/07; full list of members
dot icon15/09/2007
Accounts for a small company made up to 2007-05-31
dot icon21/09/2006
Return made up to 21/08/06; full list of members
dot icon21/09/2006
Location of debenture register
dot icon14/09/2006
New secretary appointed
dot icon13/09/2006
Accounts for a small company made up to 2006-05-31
dot icon19/07/2006
Secretary resigned
dot icon05/10/2005
Accounts for a small company made up to 2005-05-31
dot icon23/08/2005
Return made up to 21/08/05; full list of members
dot icon10/05/2005
Registered office changed on 10/05/05 from: scatheswood house ivy hatch ightam kent TN15 ons
dot icon03/11/2004
Accounts for a small company made up to 2004-05-31
dot icon03/09/2004
Return made up to 21/08/04; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2003-05-31
dot icon01/09/2003
Return made up to 21/08/03; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2002-05-31
dot icon10/09/2002
Return made up to 21/08/02; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-05-31
dot icon05/09/2001
Return made up to 21/08/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-05-31
dot icon16/11/2000
Particulars of mortgage/charge
dot icon08/09/2000
Return made up to 21/08/00; full list of members
dot icon18/08/2000
Particulars of mortgage/charge
dot icon16/11/1999
Accounts for a small company made up to 1999-05-31
dot icon27/09/1999
Return made up to 21/08/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-05-31
dot icon29/09/1998
Return made up to 21/08/98; no change of members
dot icon21/05/1998
Director resigned
dot icon27/09/1997
Declaration of satisfaction of mortgage/charge
dot icon27/09/1997
Declaration of satisfaction of mortgage/charge
dot icon27/09/1997
Declaration of satisfaction of mortgage/charge
dot icon27/09/1997
Declaration of satisfaction of mortgage/charge
dot icon27/09/1997
Declaration of satisfaction of mortgage/charge
dot icon19/09/1997
Return made up to 21/08/97; no change of members
dot icon10/09/1997
Accounts for a small company made up to 1997-05-31
dot icon16/10/1996
Return made up to 21/08/96; full list of members
dot icon09/09/1996
Accounts for a small company made up to 1996-05-31
dot icon25/04/1996
Particulars of mortgage/charge
dot icon08/09/1995
Accounts for a small company made up to 1995-05-31
dot icon04/09/1995
Return made up to 21/08/95; no change of members
dot icon07/07/1995
Particulars of mortgage/charge
dot icon27/02/1995
Accounting reference date extended from 03/05 to 31/05
dot icon25/01/1995
Accounts for a small company made up to 1994-05-03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Particulars of mortgage/charge
dot icon24/11/1994
Particulars of mortgage/charge
dot icon14/10/1994
Return made up to 21/08/94; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-05-03
dot icon05/09/1993
Return made up to 21/08/93; full list of members
dot icon16/02/1993
Particulars of mortgage/charge
dot icon08/11/1992
Accounts for a small company made up to 1992-05-03
dot icon08/11/1992
Return made up to 21/08/92; no change of members
dot icon02/07/1992
Accounts for a small company made up to 1991-05-03
dot icon14/01/1992
Return made up to 21/08/91; full list of members
dot icon06/11/1990
Accounts for a small company made up to 1990-05-03
dot icon06/11/1990
Return made up to 12/10/90; full list of members
dot icon23/11/1989
Accounts for a small company made up to 1989-05-03
dot icon23/11/1989
Return made up to 25/09/89; full list of members
dot icon25/10/1988
Accounts for a small company made up to 1988-05-03
dot icon25/10/1988
Return made up to 18/08/88; full list of members
dot icon04/12/1987
Accounts for a small company made up to 1987-05-03
dot icon04/12/1987
Return made up to 24/09/87; full list of members
dot icon05/05/1987
Particulars of mortgage/charge
dot icon22/10/1986
Accounts for a small company made up to 1986-05-03
dot icon22/10/1986
Return made up to 15/08/86; full list of members
dot icon17/05/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

18
2022
change arrow icon-5.69 % *

* during past year

Cash in Bank

£24,200.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/08/2026
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
16
1.24M
-
0.00
25.66K
-
2022
18
1.42M
-
0.00
24.20K
-
2022
18
1.42M
-
0.00
24.20K
-

Employees

2022

Employees

18 Ascended13 % *

Net Assets(GBP)

1.42M £Ascended15.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.20K £Descended-5.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDRONICAS COFFEE CO. LIMITED

ANDRONICAS COFFEE CO. LIMITED is an(a) Active company incorporated on 17/05/1979 with the registered office located at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG. There is currently no active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRONICAS COFFEE CO. LIMITED?

toggle

ANDRONICAS COFFEE CO. LIMITED is currently Active. It was registered on 17/05/1979 .

Where is ANDRONICAS COFFEE CO. LIMITED located?

toggle

ANDRONICAS COFFEE CO. LIMITED is registered at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG.

What does ANDRONICAS COFFEE CO. LIMITED do?

toggle

ANDRONICAS COFFEE CO. LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ANDRONICAS COFFEE CO. LIMITED have?

toggle

ANDRONICAS COFFEE CO. LIMITED had 18 employees in 2022.

What is the latest filing for ANDRONICAS COFFEE CO. LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-04-30.