ANDURAND VENTURES LTD

Register to unlock more data on OkredoRegister

ANDURAND VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06820074

Incorporation date

16/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

100 Brompton Road, London SW3 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon17/02/2026
Change of details for Mr Pierre Andurand as a person with significant control on 2026-01-01
dot icon17/02/2026
Change of details for Mr Hakon Haugnes as a person with significant control on 2026-01-01
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon21/07/2025
Unaudited abridged accounts made up to 2024-08-27
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon30/05/2024
Unaudited abridged accounts made up to 2023-08-27
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon04/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon22/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon21/11/2019
Change of details for Mr Hakon Haugnes as a person with significant control on 2019-11-21
dot icon21/11/2019
Director's details changed for Mr Hakon Haugnes on 2019-11-21
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon06/06/2017
Director's details changed for Mr Hakon Haugnes on 2017-04-05
dot icon25/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon20/09/2016
Termination of appointment of Nathan Patrick Halfon as a director on 2016-09-08
dot icon20/09/2016
Appointment of Mr Hakon Haugnes as a director on 2016-09-08
dot icon06/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon12/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon19/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon21/02/2013
Current accounting period extended from 2013-02-28 to 2013-08-27
dot icon21/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon30/11/2012
Registered office address changed from 100 Brompton Road Third Floor London SW3 1ER United Kingdom on 2012-11-30
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon10/10/2012
Registered office address changed from 59 Cadogan Place London SW1X 9RS United Kingdom on 2012-10-10
dot icon10/10/2012
Appointment of Mr Nathan Patrick Halfon as a director
dot icon10/10/2012
Termination of appointment of Alexandre Karkour as a director
dot icon31/08/2012
Termination of appointment of Hakon Haugnes as a director
dot icon06/08/2012
Appointment of Mr Alexandre Karkour as a director
dot icon28/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon13/03/2011
Director's details changed for Mr Hakon Haugnes on 2010-02-28
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon28/02/2010
Registered office address changed from 8 Cadogan Square London SW1X 0JU United Kingdom on 2010-02-28
dot icon16/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,581,147.00

Confirmation

dot iconLast made up date
27/08/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
27/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
27/08/2024
dot iconNext account date
27/08/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
3.29M
-
0.00
1.58M
-
2022
5
3.29M
-
0.00
1.58M
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

3.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.58M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haugnes, Hakon
Director
16/02/2009 - 23/07/2012
17
Haugnes, Hakon
Director
08/09/2016 - Present
17
Karkour, Alexandre
Director
23/07/2012 - 10/10/2012
10
Halfon, Nathan Patrick
Director
10/10/2012 - 08/09/2016
3

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+
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 ANDURAND VENTURES LTD

ANDURAND VENTURES LTD is an(a) Active company incorporated on 16/02/2009 with the registered office located at 100 Brompton Road, London SW3 1ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDURAND VENTURES LTD?

toggle

ANDURAND VENTURES LTD is currently Active. It was registered on 16/02/2009 .

Where is ANDURAND VENTURES LTD located?

toggle

ANDURAND VENTURES LTD is registered at 100 Brompton Road, London SW3 1ER.

What does ANDURAND VENTURES LTD do?

toggle

ANDURAND VENTURES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ANDURAND VENTURES LTD have?

toggle

ANDURAND VENTURES LTD had 5 employees in 2022.

What is the latest filing for ANDURAND VENTURES LTD?

toggle

The latest filing was on 17/02/2026: Change of details for Mr Pierre Andurand as a person with significant control on 2026-01-01.