BODIMEADE ANDREW LTD

Register to unlock more data on OkredoRegister

BODIMEADE ANDREW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04875894

Incorporation date

22/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 St Andrews Place, Lewes, East Sussex BN7 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2003)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon23/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon08/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon30/08/2024
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2 st Andrews Place Lewes East Sussex BN7 1UP on 2024-08-30
dot icon15/12/2023
Micro company accounts made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-08-31
dot icon17/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon20/12/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon07/12/2020
Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 2020-12-07
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon05/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon07/04/2019
Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 2019-04-07
dot icon19/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon27/07/2018
Cessation of Jane Andrew as a person with significant control on 2016-07-01
dot icon27/07/2018
Cessation of Nicholas John Bodimeade as a person with significant control on 2016-07-01
dot icon24/05/2018
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-05-24
dot icon21/03/2018
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-03-21
dot icon15/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/09/2017
Notification of Nicholas John Bodimeade as a person with significant control on 2016-07-01
dot icon22/09/2017
Notification of Jane Andrew as a person with significant control on 2016-07-01
dot icon22/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon03/06/2016
Registered office address changed from 80-83 Long Lane London EC1A 9ET to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-06-03
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/11/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon27/08/2015
Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 2015-08-27
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon14/10/2010
Director's details changed for Jane Andrew on 2009-10-01
dot icon14/10/2010
Director's details changed for Nicholas John Bodimeade on 2009-10-01
dot icon14/10/2010
Capitals not rolled up
dot icon11/10/2010
Capitals not rolled up
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 22/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/09/2008
Return made up to 22/08/08; no change of members
dot icon14/08/2008
Amended accounts made up to 2007-08-31
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/02/2008
Registered office changed on 12/02/08 from: c/o tyler accounting services 13 withdean crescent brighton BN1 6WG
dot icon09/01/2008
New director appointed
dot icon04/01/2008
Certificate of change of name
dot icon22/09/2007
Return made up to 22/08/07; no change of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon25/09/2006
Return made up to 22/08/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/11/2005
Return made up to 22/08/05; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon29/10/2004
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon24/09/2004
Return made up to 22/08/04; full list of members
dot icon20/10/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon22/08/2003
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
31/08/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.11K
-
0.00
-
-
2022
3
33.97K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Jane
Director
22/08/2003 - Present
-
Bodimeade, Nicholas John
Director
31/08/2007 - Present
1
Bodimeade, Nick
Secretary
22/08/2003 - Present
-

Persons with Significant Control

4
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 BODIMEADE ANDREW LTD

BODIMEADE ANDREW LTD is an(a) Active company incorporated on 22/08/2003 with the registered office located at 2 St Andrews Place, Lewes, East Sussex BN7 1UP. 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 BODIMEADE ANDREW LTD?

toggle

BODIMEADE ANDREW LTD is currently Active. It was registered on 22/08/2003 .

Where is BODIMEADE ANDREW LTD located?

toggle

BODIMEADE ANDREW LTD is registered at 2 St Andrews Place, Lewes, East Sussex BN7 1UP.

What does BODIMEADE ANDREW LTD do?

toggle

BODIMEADE ANDREW LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BODIMEADE ANDREW LTD?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.