ANDUSIA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANDUSIA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09154504

Incorporation date

30/07/2014

Size

Small

Contacts

Registered address

Registered address

2 Centrus, Mead Lane, Hertford SG13 7GXCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2014)
dot icon27/03/2026
Accounts for a small company made up to 2025-12-31
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon14/04/2025
Accounts for a small company made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon21/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/01/2024
Certificate of change of name
dot icon03/01/2024
Change of details for Project Stag Topco Limited as a person with significant control on 2024-01-02
dot icon10/10/2023
Appointment of Mr Chris May as a director on 2023-10-06
dot icon10/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon05/10/2023
Termination of appointment of Stewart Neil Brackenbury as a director on 2023-10-05
dot icon04/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon29/06/2023
Registration of charge 091545040004, created on 2023-06-27
dot icon28/06/2023
Satisfaction of charge 091545040003 in full
dot icon13/06/2023
Satisfaction of charge 091545040002 in full
dot icon23/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon12/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon27/07/2021
Change of details for Project Stag Topco Limited as a person with significant control on 2021-06-22
dot icon22/06/2021
Registered office address changed from 2 2 Centrus Mead Lane Hertford SG13 7GX England to 2 Centrus Mead Lane Hertford SG13 7GX on 2021-06-22
dot icon22/06/2021
Registered office address changed from The Townhouse 114 - 116 Fore Street Hertford Hertfordshire SG14 1AJ to 2 2 Centrus Mead Lane Hertford SG13 7GX on 2021-06-22
dot icon01/04/2021
Director's details changed for Mr Stewart Neil Brackenbury on 2021-03-01
dot icon01/04/2021
Termination of appointment of Victoria Burton as a secretary on 2021-04-01
dot icon01/04/2021
Termination of appointment of Ann Brackenbury as a secretary on 2021-04-01
dot icon04/09/2020
Registration of charge 091545040003, created on 2020-08-28
dot icon26/08/2020
Memorandum and Articles of Association
dot icon26/08/2020
Resolutions
dot icon22/08/2020
Change of share class name or designation
dot icon22/08/2020
Particulars of variation of rights attached to shares
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon13/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/12/2019
Satisfaction of charge 091545040001 in full
dot icon17/12/2019
Registration of charge 091545040002, created on 2019-12-06
dot icon10/12/2019
Notification of Project Stag Topco Limited as a person with significant control on 2019-12-06
dot icon10/12/2019
Cessation of Stewart Neil Brackenbury as a person with significant control on 2019-12-06
dot icon10/12/2019
Cessation of Stephen John Burton as a person with significant control on 2019-12-06
dot icon18/11/2019
Resolutions
dot icon27/09/2019
Appointment of Mrs Ann Brackenbury as a secretary on 2019-09-27
dot icon27/09/2019
Appointment of Mrs Victoria Burton as a secretary on 2019-09-27
dot icon04/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon30/05/2019
Group of companies' accounts made up to 2018-03-31
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon29/04/2019
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon17/04/2019
Sub-division of shares on 2019-04-01
dot icon28/03/2019
Director's details changed for Mr Stephen John Burton on 2019-03-27
dot icon28/03/2019
Change of details for Mr Stephen John Burton as a person with significant control on 2019-01-01
dot icon08/03/2019
Appointment of Mr Mark Terrell as a director on 2019-03-07
dot icon07/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon03/05/2018
Current accounting period extended from 2018-03-31 to 2018-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon16/06/2017
Group of companies' accounts made up to 2017-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon09/06/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon24/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/06/2015
Registration of charge 091545040001, created on 2015-06-16
dot icon29/05/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon16/03/2015
Particulars of variation of rights attached to shares
dot icon16/03/2015
Change of share class name or designation
dot icon16/03/2015
Resolutions
dot icon27/02/2015
Certificate of change of name
dot icon21/01/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon30/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

11
2022
change arrow icon+553.13 % *

* during past year

Cash in Bank

£199,844.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
-
2.80K
-
0.00
30.60K
-
2022
11
-
-
0.00
199.84K
-
2022
11
-
-
0.00
199.84K
-

Employees

2022

Employees

11 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.84K £Ascended553.13 % *

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
Brackenbury, Stewart Neil
Director
30/07/2014 - 05/10/2023
14
Burton, Stephen John
Director
30/07/2014 - Present
17
May, Chris
Director
06/10/2023 - Present
7
Terrell, Mark
Director
07/03/2019 - Present
8
Brackenbury, Ann
Secretary
27/09/2019 - 01/04/2021
-

Persons with Significant Control

3
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 ANDUSIA MANAGEMENT LIMITED

ANDUSIA MANAGEMENT LIMITED is an(a) Active company incorporated on 30/07/2014 with the registered office located at 2 Centrus, Mead Lane, Hertford SG13 7GX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDUSIA MANAGEMENT LIMITED?

toggle

ANDUSIA MANAGEMENT LIMITED is currently Active. It was registered on 30/07/2014 .

Where is ANDUSIA MANAGEMENT LIMITED located?

toggle

ANDUSIA MANAGEMENT LIMITED is registered at 2 Centrus, Mead Lane, Hertford SG13 7GX.

What does ANDUSIA MANAGEMENT LIMITED do?

toggle

ANDUSIA MANAGEMENT LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

How many employees does ANDUSIA MANAGEMENT LIMITED have?

toggle

ANDUSIA MANAGEMENT LIMITED had 11 employees in 2022.

What is the latest filing for ANDUSIA MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-12-31.