Andromeda Services Uk Ltd

DataGardener
live
Micro

Andromeda Services Uk Ltd

10697032Private Limited With Share Capital

400 Pavilion Drive, Pavilion Drive, Northampton, NN47PA
Incorporated

29/03/2017

Company Age

9 years

Directors

2

Employees

14

SIC Code

58290

Risk

low risk

Company Overview

Registration, classification & business activity

Andromeda Services Uk Ltd (10697032) is a private limited with share capital incorporated on 29/03/2017 (9 years old) and registered in northampton, NN47PA. The company operates under SIC code 58290 - other software publishing.

Private Limited With Share Capital
SIC: 58290
Micro
Incorporated 29/03/2017
NN47PA
14 employees

Financial Overview

Total Assets

£1.59M

Liabilities

£1.15M

Net Assets

£437.0K

Est. Turnover

£2.43M

AI Estimated
Unreported
Cash

£251.6K

Key Metrics

14

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

53
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2020
Confirmation Statement
Category:Confirmation Statement
Date:24-01-2020
Capital Allotment Shares
Category:Capital
Date:23-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2017
Incorporation Company
Category:Incorporation
Date:29-03-2017

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date01/06/2025
Latest Accounts31/12/2024

Trading Addresses

Merchant House, 30 Cloth Market, Newcastle-Upon-Tyne, Tyne And Wear, NE11EE
Victory House, 400 Pavilion Drive, Northampton, NN47PARegistered

Related Companies

1

Contact

02083288000
andromedapos.com
400 Pavilion Drive, Pavilion Drive, Northampton, NN47PA