Background WavePink WaveYellow Wave

ANDERSEN PRESS LIMITED (01238865)

ANDERSEN PRESS LIMITED (01238865) is an active UK company. incorporated on 30 December 1975. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. ANDERSEN PRESS LIMITED has been registered for 50 years. Current directors include DURRANCE, Philip Walter, FLUGGE, Klaus Heinz Gerhard, HENDLE, Mark James and 1 others.

Company Number
01238865
Status
active
Type
ltd
Incorporated
30 December 1975
Age
50 years
Address
6 Coptic Street, London, WC1A 1NH
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DURRANCE, Philip Walter, FLUGGE, Klaus Heinz Gerhard, HENDLE, Mark James, SHEPPARD-HENDLE, Charlotte Marlysa
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSEN PRESS LIMITED

ANDERSEN PRESS LIMITED is an active company incorporated on 30 December 1975 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. ANDERSEN PRESS LIMITED was registered 50 years ago.(SIC: 58110)

Status

active

Active since 50 years ago

Company No

01238865

LTD Company

Age

50 Years

Incorporated 30 December 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

6 Coptic Street London, WC1A 1NH,

Previous Addresses

6 6 Coptic Street London WC1A 1NH England
From: 22 November 2024To: 13 May 2025
Random House 20 Vauxhall Bridge Road London SW1V 2SA
From: 30 December 1975To: 22 November 2024
Timeline

5 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Dec 75
Director Joined
Sept 13
Director Left
Nov 22
Director Joined
Dec 23
Owner Exit
Mar 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HENDLE, Mark

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Secretary
Appointed 01 Dec 2006

DURRANCE, Philip Walter

Active
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Director
Appointed N/A

FLUGGE, Klaus Heinz Gerhard

Active
10 Southern Road, LondonN2 9LE
Born November 1934
Director
Appointed N/A

HENDLE, Mark James

Active
Coptic Street, LondonWC1A 1NH
Born November 1972
Director
Appointed 10 Jul 2013

SHEPPARD-HENDLE, Charlotte Marlysa

Active
Coptic Street, LondonWC1A 1NH
Born August 1973
Director
Appointed 12 Dec 2023

FLUGGE, Marie Joelle

Resigned
10 Southern Road, LondonN2 9LE
Secretary
Appointed N/A
Resigned 01 Dec 2006

FLUGGE, Marie Joelle

Resigned
10 Southern Road, LondonN2 9LE
Born July 1938
Director
Appointed N/A
Resigned 01 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Flugge

Ceased
Random House, LondonSW1V 2SA
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2024

Mr Klaus Heinz Gerhard Flugge

Active
Coptic Street, LondonWC1A 1NH
Born July 1934

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Memorandum Articles
20 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
18 March 2024
CC04CC04
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Auditors Resignation Company
26 June 2009
AUDAUD
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
287Change of Registered Office
Accounts With Accounts Type Small
22 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
4 October 2005
AAAnnual Accounts
Legacy
2 December 2004
363aAnnual Return
Accounts With Accounts Type Medium
19 October 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2003
AAAnnual Accounts
Legacy
10 December 2002
363aAnnual Return
Legacy
10 December 2002
363(353)363(353)
Accounts With Accounts Type Medium
14 October 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2000
AAAnnual Accounts
Legacy
26 January 2000
363aAnnual Return
Legacy
26 January 2000
353a353a
Accounts With Accounts Type Medium
29 October 1999
AAAnnual Accounts
Legacy
6 April 1999
363aAnnual Return
Accounts With Accounts Type Medium
21 October 1998
AAAnnual Accounts
Legacy
11 December 1997
363aAnnual Return
Accounts With Accounts Type Medium
16 September 1997
AAAnnual Accounts
Legacy
19 December 1996
363aAnnual Return
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Legacy
11 December 1995
363x363x
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
13 February 1994
363aAnnual Return
Legacy
26 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
4 January 1992
363aAnnual Return
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Made Up Date
7 November 1990
AAAnnual Accounts
Legacy
1 March 1990
287Change of Registered Office
Legacy
20 October 1989
363363
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Accounts With Made Up Date
21 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Small
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Legacy
22 October 1986
363363
Legacy
22 October 1986
363363
Legacy
22 October 1986
363363
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1984
AAAnnual Accounts
Incorporation Company
30 December 1975
NEWINCIncorporation