Company NameAndraste Accounting Ltd
DirectorBrenda Mary Coombes
Company StatusActive
Company Number09802138
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Brenda Mary Coombes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 11 Trinity House 1 Trinity Street
Colchester
Essex
CO1 1JN
Director NameMrs Carolyn Joan Walsh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Trinity House 1 Trinity Street
Colchester
Essex
CO1 1JN

Location

Registered AddressSuite 19 North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
28 March 2022Termination of appointment of Carolyn Joan Walsh as a director on 28 March 2022 (1 page)
28 March 2022Cessation of Carolyn Joan Walsh as a person with significant control on 28 March 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
6 April 2017Registered office address changed from North Colchester Business Centre Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD United Kingdom to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from North Colchester Business Centre Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD United Kingdom to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017 (1 page)
7 March 2017Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN England to North Colchester Business Centre Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN England to North Colchester Business Centre Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 7 March 2017 (1 page)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
21 March 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
21 March 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
3 December 2015Director's details changed for Mrs Brenda Mary Coombes on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Miss Carolyn Joan Walsh on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from Trinity House Culver Street West Colchester Essex CO1 1JG England to Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN on 3 December 2015 (1 page)
3 December 2015Director's details changed for Miss Carolyn Joan Walsh on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Brenda Mary Coombes on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from Trinity House Culver Street West Colchester Essex CO1 1JG England to Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN on 3 December 2015 (1 page)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)