ANDROS UK LIMITED

Register to unlock more data on OkredoRegister

ANDROS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06661569

Incorporation date

31/07/2008

Size

Full

Contacts

Registered address

Registered address

Lullington Lane, Oldford, Frome BA11 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2008)
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon04/08/2021
Statement of capital on 2021-08-04
dot icon04/08/2021
Statement by Directors
dot icon04/08/2021
Solvency Statement dated 08/07/21
dot icon04/08/2021
Resolutions
dot icon10/02/2021
Director's details changed for Andros Et Cie on 2021-02-10
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon14/01/2020
Register(s) moved to registered office address Lullington Lane Oldford Frome BA11 2NQ
dot icon14/01/2020
Termination of appointment of Hp Secretarial Services as a secretary on 2020-01-14
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon15/11/2018
Appointment of Andros Et Cie as a director on 2018-11-02
dot icon15/11/2018
Termination of appointment of Olivier Rudaux as a director on 2018-11-02
dot icon15/11/2018
Termination of appointment of Jerome Rio as a director on 2018-11-02
dot icon15/11/2018
Termination of appointment of Frederic Tony Jacques Gervoson as a director on 2018-11-02
dot icon15/11/2018
Termination of appointment of Axel Marie Rene Pierre De Reydet De Vulpillieres as a director on 2018-11-02
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon02/08/2017
Register inspection address has been changed from Oxford House Cliftonville Northampton NN1 5PN England to Nene House 4 Rushmills Northampton NN4 7YB
dot icon14/10/2016
Secretary's details changed for Hp Secretarial Services on 2016-10-07
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Registered office address changed from Andros House Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL to Lullington Lane Oldford Frome BA11 2NQ on 2016-09-01
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/10/2014
Appointment of Hp Secretarial Services as a secretary on 2014-09-29
dot icon17/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon17/10/2014
Register(s) moved to registered inspection location Oxford House Cliftonville Northampton NN1 5PN
dot icon17/10/2014
Register inspection address has been changed from 7 Spencer Parade Northampton NN1 5AB to Oxford House Cliftonville Northampton NN1 5PN
dot icon16/10/2014
Second filing of AP01 previously delivered to Companies House
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-06
dot icon03/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Memorandum and Articles of Association
dot icon27/02/2012
Resolutions
dot icon19/01/2012
Second filing of SH01 previously delivered to Companies House
dot icon06/01/2012
Appointment of Mr Derek George Wilson as a director
dot icon05/01/2012
Appointment of Olivier Rudaux as a director
dot icon05/01/2012
Appointment of Frederic Tony Jacques Gervoson as a director
dot icon05/01/2012
Appointment of Axel Marie Rene Pierre De Reydet De Vulpillieres as a director on 2012-01-01
dot icon03/01/2012
Termination of appointment of Gilles Rapp as a director
dot icon03/01/2012
Termination of appointment of Jean-Valery Raffard as a director
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon03/01/2012
Certificate of change of name
dot icon27/09/2011
Termination of appointment of Granville Evans as a secretary
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/09/2011
Register(s) moved to registered office address
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon02/08/2011
Resolutions
dot icon13/07/2011
Termination of appointment of Granville Evans as a director
dot icon05/07/2011
Appointment of Mr Jean Louet as a director
dot icon05/07/2011
Termination of appointment of Robert Cartery as a director
dot icon04/07/2011
Register(s) moved to registered inspection location
dot icon04/07/2011
Register inspection address has been changed
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon07/01/2011
Resolutions
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for Jerome Rio on 2010-07-30
dot icon26/08/2010
Director's details changed for Mr Granville King Evans on 2010-07-30
dot icon26/08/2010
Director's details changed for Mr Jean-Valery Raffard on 2010-07-30
dot icon26/08/2010
Director's details changed for Gilles Rapp on 2010-07-30
dot icon26/08/2010
Director's details changed for Robert Cartery on 2010-04-20
dot icon26/08/2010
Secretary's details changed for Granville King Evans on 2010-07-30
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Auditor's resignation
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2009
Director appointed mr jean-valery raffard
dot icon05/09/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 31/07/09; full list of members
dot icon26/08/2009
Location of register of members
dot icon26/08/2009
Registered office changed on 26/08/2009 from, andros house compass point business park, stocks bridge way, st ives, cambridgeshire, PE27 5JL
dot icon26/08/2009
Location of debenture register
dot icon17/08/2009
Ad 08/07/09-08/07/09\gbp si 6160230@1=6160230\gbp ic 2000000/8160230\
dot icon14/08/2009
Resolutions
dot icon13/08/2009
Gbp nc 2000000/12000000\08/07/09
dot icon09/03/2009
Ad 01/12/08\gbp si 1999999@1=1999999\gbp ic 1/2000000\
dot icon12/02/2009
Ad 01/09/08\gbp si 1999999@1=1999999\gbp ic 1/2000000\
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2008
Accounting reference date shortened from 31/12/2009 to 31/12/2008
dot icon09/12/2008
Gbp nc 1000/2000000\01/12/08
dot icon16/09/2008
Director appointed gilles rapp
dot icon16/09/2008
Director appointed robert cartery
dot icon16/09/2008
Director appointed jerome rio
dot icon12/09/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon12/09/2008
Appointment terminated director oval nominees LIMITED
dot icon12/09/2008
Appointment terminated secretary ovalsec LIMITED
dot icon12/09/2008
Director and secretary appointed granville evans
dot icon31/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/09/2014 - 13/01/2020
7
OVALSEC LIMITED
Nominee Secretary
30/07/2008 - 04/08/2008
1478
OVAL NOMINEES LIMITED
Nominee Director
30/07/2008 - 04/08/2008
935
Wilson, Derek George
Director
01/01/2012 - Present
7
Evans, Granville King
Director
04/08/2008 - 11/07/2011
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDROS UK LIMITED

ANDROS UK LIMITED is an(a) Active company incorporated on 31/07/2008 with the registered office located at Lullington Lane, Oldford, Frome BA11 2NQ. 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 ANDROS UK LIMITED?

toggle

ANDROS UK LIMITED is currently Active. It was registered on 31/07/2008 .

Where is ANDROS UK LIMITED located?

toggle

ANDROS UK LIMITED is registered at Lullington Lane, Oldford, Frome BA11 2NQ.

What does ANDROS UK LIMITED do?

toggle

ANDROS UK LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for ANDROS UK LIMITED?

toggle

The latest filing was on 26/09/2025: Full accounts made up to 2024-12-31.