Background WavePink WaveYellow Wave

ANDERHOUSE LIMITED (01332766)

ANDERHOUSE LIMITED (01332766) is an active UK company. incorporated on 5 October 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANDERHOUSE LIMITED has been registered for 48 years. Current directors include COULSON, Arran, COULSON, David, PEARCE, Keith Raymond and 1 others.

Company Number
01332766
Status
active
Type
ltd
Incorporated
5 October 1977
Age
48 years
Address
245 Acton Lane, London, NW10 7NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COULSON, Arran, COULSON, David, PEARCE, Keith Raymond, PEARCE, Lee
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERHOUSE LIMITED

ANDERHOUSE LIMITED is an active company incorporated on 5 October 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANDERHOUSE LIMITED was registered 48 years ago.(SIC: 70100)

Status

active

Active since 48 years ago

Company No

01332766

LTD Company

Age

48 Years

Incorporated 5 October 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

245 Acton Lane Park Royal London, NW10 7NR,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

COULSON, David

Active
Eastward Barn, RickmansworthWD3 1PX
Secretary
Appointed N/A

COULSON, Arran

Active
245 Acton Lane, LondonNW10 7NR
Born February 1978
Director
Appointed 24 Jun 2025

COULSON, David

Active
Eastward Barn, RickmansworthWD3 1PX
Born January 1948
Director
Appointed N/A

PEARCE, Keith Raymond

Active
St. James Cottage, SwanageBH19 3LW
Born May 1948
Director
Appointed N/A

PEARCE, Lee

Active
245 Acton Lane, LondonNW10 7NR
Born August 1971
Director
Appointed 24 Jun 2025

Persons with significant control

2

Mr David Coulson

Active
245 Acton Lane, LondonNW10 7NR
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Keith Raymond Pearce

Active
245 Acton Lane, LondonNW10 7NR
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
29 July 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Legacy
24 October 2008
363aAnnual Return
Resolution
7 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
14 May 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
19 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Legacy
18 February 1992
363sAnnual Return (shuttle)
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
363x363x
Accounts With Accounts Type Full Group
27 February 1991
AAAnnual Accounts
Legacy
16 October 1990
363363
Accounts With Accounts Type Full Group
22 August 1990
AAAnnual Accounts
Legacy
7 July 1990
403aParticulars of Charge Subject to s859A
Legacy
7 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
24 June 1988
88(3)88(3)
Legacy
6 April 1988
123Notice of Increase in Nominal Capital
Legacy
6 April 1988
88(2)Return of Allotment of Shares
Resolution
6 April 1988
RESOLUTIONSResolutions
Resolution
6 April 1988
RESOLUTIONSResolutions
Resolution
6 April 1988
RESOLUTIONSResolutions
Legacy
4 March 1988
363363
Legacy
4 March 1988
363363
Accounts With Accounts Type Full Group
4 March 1988
AAAnnual Accounts
Legacy
13 October 1987
225(1)225(1)
Legacy
18 February 1987
287Change of Registered Office
Accounts With Accounts Type Group
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
5 October 1977
MISCMISC