ANDROTECH SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ANDROTECH SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03324306

Incorporation date

26/02/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon16/02/2024
Application to strike the company off the register
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon31/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon24/02/2022
Change of details for Mr Andrew John Allen as a person with significant control on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Andrew John Allen on 2022-02-24
dot icon18/02/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/08/2020
Change of details for Mrs Karen Elizabeth Allen as a person with significant control on 2020-08-11
dot icon11/08/2020
Change of details for Mr Andrew John Allen as a person with significant control on 2020-08-11
dot icon11/08/2020
Change of details for Mrs Karen Elizabeth Allen as a person with significant control on 2020-08-11
dot icon11/08/2020
Director's details changed for Mrs Karen Elizabeth Allen on 2020-08-11
dot icon11/08/2020
Change of details for Mr Andrew John Allen as a person with significant control on 2020-08-11
dot icon11/08/2020
Director's details changed for Mr Andrew John Allen on 2020-08-11
dot icon11/08/2020
Registered office address changed from 8 Stockdale Close Hardwicke Gloucester Gloucestershire GL2 4JN to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2020-08-11
dot icon05/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/03/2015
Secretary's details changed for Mrs Karen Elizabeth Allen on 2015-03-05
dot icon05/03/2015
Director's details changed for Mrs Karen Elizabeth Allen on 2015-03-05
dot icon05/03/2015
Director's details changed for Andrew John Allen on 2015-03-05
dot icon05/03/2015
Registered office address changed from 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 8 Stockdale Close Hardwicke Gloucester Gloucestershire GL2 4JN on 2015-03-05
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Secretary's details changed for Mrs Karen Elizabeth Allen on 2014-03-07
dot icon10/03/2014
Appointment of Mrs Karen Elizabeth Allen as a director
dot icon10/03/2014
Director's details changed
dot icon28/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon10/01/2014
Registered office address changed from 1 Camellia Walk Quedgeley Gloucester GL2 4GB United Kingdom on 2014-01-10
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon24/03/2010
Registered office address changed from 59 Grass Valley Park Bodmin Cornwall PL31 1DN on 2010-03-24
dot icon24/03/2010
Director's details changed for Andrew John Allen on 2010-03-24
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon22/06/2009
Appointment terminated director karen allen
dot icon18/05/2009
Return made up to 26/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 26/02/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/03/2007
Return made up to 26/02/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/04/2006
Return made up to 26/02/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 26/02/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon29/04/2004
Return made up to 26/02/04; full list of members
dot icon04/02/2004
Secretary's particulars changed;director's particulars changed
dot icon04/02/2004
Director's particulars changed
dot icon04/02/2004
Registered office changed on 04/02/04 from: 12 walney place tattenhoe milton keynes buckinghamshire MK4 3BG
dot icon18/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon08/03/2003
Return made up to 26/02/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon25/03/2002
Return made up to 26/02/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/03/2001
Return made up to 26/02/01; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-02-29
dot icon26/05/2000
Registered office changed on 26/05/00 from: 29 penhallow road newquay cornwall TR7 3BZ
dot icon26/05/2000
Secretary's particulars changed;director's particulars changed
dot icon26/05/2000
Director's particulars changed
dot icon28/03/2000
Return made up to 26/02/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-02-28
dot icon26/04/1999
Return made up to 26/02/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-02-28
dot icon01/05/1998
Resolutions
dot icon01/05/1998
Resolutions
dot icon01/05/1998
Resolutions
dot icon01/05/1998
Return made up to 26/02/98; full list of members
dot icon21/05/1997
Ad 13/05/97--------- £ si 1@1=1 £ ic 1/2
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
New secretary appointed;new director appointed
dot icon21/05/1997
Director resigned
dot icon21/05/1997
New director appointed
dot icon26/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£23,215.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.45K
-
0.00
46.35K
-
2023
1
23.31K
-
0.00
23.22K
-
2023
1
23.31K
-
0.00
23.22K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

23.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
26/02/1997 - 01/04/1997
2863
Ashcroft Cameron Nominees Limited
Nominee Director
26/02/1997 - 01/04/1997
2796
Mrs Karen Elizabeth Allen
Director
01/03/2014 - Present
-
Mrs Karen Elizabeth Allen
Director
01/04/1997 - 14/04/2009
-
Allen, Andrew John
Director
01/04/1997 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDROTECH SOFTWARE LIMITED

ANDROTECH SOFTWARE LIMITED is an(a) Dissolved company incorporated on 26/02/1997 with the registered office located at 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDROTECH SOFTWARE LIMITED?

toggle

ANDROTECH SOFTWARE LIMITED is currently Dissolved. It was registered on 26/02/1997 and dissolved on 14/05/2024.

Where is ANDROTECH SOFTWARE LIMITED located?

toggle

ANDROTECH SOFTWARE LIMITED is registered at 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does ANDROTECH SOFTWARE LIMITED do?

toggle

ANDROTECH SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANDROTECH SOFTWARE LIMITED have?

toggle

ANDROTECH SOFTWARE LIMITED had 1 employees in 2023.

What is the latest filing for ANDROTECH SOFTWARE LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.