ANDSUM LIMITED

Register to unlock more data on OkredoRegister

ANDSUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04286015

Incorporation date

12/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

8 Hop Gardens, Kintbury, Hungerford, Berkshire RG17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2001)
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon13/05/2025
Micro company accounts made up to 2024-11-30
dot icon25/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon18/05/2024
Micro company accounts made up to 2023-11-30
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon18/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon12/07/2022
Micro company accounts made up to 2021-11-30
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon22/03/2021
Micro company accounts made up to 2020-11-30
dot icon12/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon09/07/2020
Micro company accounts made up to 2019-11-30
dot icon18/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon17/09/2019
Appointment of Ms Marion Yeates as a director on 2019-04-23
dot icon28/06/2019
Micro company accounts made up to 2018-11-30
dot icon21/11/2018
Appointment of Ms Marion Yeates as a secretary on 2018-11-20
dot icon21/11/2018
Termination of appointment of Joan Mary Greenhill as a director on 2018-11-20
dot icon21/11/2018
Termination of appointment of Derek Howard Greenhill as a director on 2018-11-20
dot icon21/11/2018
Termination of appointment of Derek Howard Greenhill as a secretary on 2018-11-20
dot icon20/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon19/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon20/08/2016
Micro company accounts made up to 2015-11-30
dot icon22/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon27/08/2015
Micro company accounts made up to 2014-11-30
dot icon12/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon04/08/2014
Micro company accounts made up to 2013-11-30
dot icon13/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon17/09/2012
Director's details changed for Derek Howard Greenhill on 2011-10-28
dot icon17/09/2012
Secretary's details changed for Derek Howard Greenhill on 2011-10-28
dot icon17/09/2012
Director's details changed for Joan Mary Greenhill on 2011-10-28
dot icon03/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon09/10/2010
Director's details changed for Timothy Charles Greenhill on 2010-09-12
dot icon09/10/2010
Director's details changed for Joan Mary Greenhill on 2010-09-12
dot icon09/10/2010
Director's details changed for Derek Howard Greenhill on 2010-09-12
dot icon17/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon13/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon19/02/2009
Return made up to 12/09/08; full list of members
dot icon12/02/2009
Registered office changed on 12/02/2009 from 26 cormorant wood newbury berkshire RG14 7WH
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon16/04/2008
Director's change of particulars / timothy greenhill / 29/02/2008
dot icon04/10/2007
Return made up to 12/09/07; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/11/2006
Director's particulars changed
dot icon01/11/2006
Return made up to 12/09/06; full list of members
dot icon22/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon11/10/2005
Return made up to 12/09/05; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon18/05/2005
Resolutions
dot icon17/03/2005
Certificate of change of name
dot icon28/02/2005
Registered office changed on 28/02/05 from: 8 porchester close leegomery telford shropshire TF1 6ZU
dot icon04/10/2004
Return made up to 12/09/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon12/11/2003
Return made up to 12/09/03; full list of members
dot icon13/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon13/11/2002
Director's particulars changed
dot icon13/11/2002
Registered office changed on 13/11/02 from: acresfield stock lane langford bristol BS40 5EW
dot icon10/10/2002
Return made up to 12/09/02; full list of members
dot icon31/10/2001
Ad 16/10/01--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/2001
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
New director appointed
dot icon17/09/2001
Registered office changed on 17/09/01 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon17/09/2001
Ad 12/09/01--------- £ si 1@1=1 £ ic 1/2
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
Director resigned
dot icon12/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
229.73K
-
0.00
-
-
2022
4
272.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Suzanne
Nominee Secretary
12/09/2001 - 12/09/2001
2524
Yeates, Marion
Secretary
20/11/2018 - Present
-
Greenhill, Derek Howard
Secretary
12/09/2001 - 20/11/2018
-
Brewer, Kevin
Nominee Director
12/09/2001 - 12/09/2001
2895
Greenhill, Joan Mary
Director
30/03/2004 - 20/11/2018
-

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 ANDSUM LIMITED

ANDSUM LIMITED is an(a) Active company incorporated on 12/09/2001 with the registered office located at 8 Hop Gardens, Kintbury, Hungerford, Berkshire RG17 9AB. 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 ANDSUM LIMITED?

toggle

ANDSUM LIMITED is currently Active. It was registered on 12/09/2001 .

Where is ANDSUM LIMITED located?

toggle

ANDSUM LIMITED is registered at 8 Hop Gardens, Kintbury, Hungerford, Berkshire RG17 9AB.

What does ANDSUM LIMITED do?

toggle

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

What is the latest filing for ANDSUM LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-12 with updates.