Background WavePink WaveYellow Wave

ANDAK SECURITIES LIMITED (02042649)

ANDAK SECURITIES LIMITED (02042649) is an active UK company. incorporated on 31 July 1986. with registered office in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANDAK SECURITIES LIMITED has been registered for 39 years. Current directors include TWELVES, William Mark David.

Company Number
02042649
Status
active
Type
ltd
Incorporated
31 July 1986
Age
39 years
Address
3-4 Hydro Building Riverside Business Park, Bakewell, DE45 1PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TWELVES, William Mark David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDAK SECURITIES LIMITED

ANDAK SECURITIES LIMITED is an active company incorporated on 31 July 1986 with the registered office located in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANDAK SECURITIES LIMITED was registered 39 years ago.(SIC: 70229)

Status

active

Active since 39 years ago

Company No

02042649

LTD Company

Age

39 Years

Incorporated 31 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ANDAK PROPERTY SERVICES LIMITED
From: 31 July 1986To: 26 June 1992
Contact
Address

3-4 Hydro Building Riverside Business Park Buxton Road Bakewell, DE45 1PT,

Previous Addresses

1 Broomes Barns Pilsley Lane Pilsley Bakewell Derbyshire DE45 1PF
From: 1 April 2026To: 26 January 2012
Office 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS
From: 7 April 2026To: 1 April 2026
Units 3-4 Hydro Building Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1PT England
From: 31 July 1986To: 7 April 2026
Timeline

1 key events • 1986 - 1986

Funding Officers Ownership
Company Founded
Jul 86
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

STARK, William

Active
Riverside Business Park, BakewellDE45 1PT
Secretary
Appointed 01 Apr 2021

TWELVES, William Mark David

Active
Riverside Business Park, BakewellDE45 1PT
Born November 1962
Director
Appointed 20 Nov 1992

BALDRIDGE, Michael

Resigned
240 Abbey Lane, SheffieldS8 0BW
Secretary
Appointed 01 Sept 2009
Resigned 01 Oct 2010

CRAPPER, Helen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 05 Dec 2014
Resigned 15 Mar 2017

HARRIMAN, Hannah Katherine

Resigned
Swarden House, DaltonNE18 0BB
Secretary
Appointed N/A
Resigned 05 Feb 2003

HARRIMAN, Hannah Katherine

Resigned
Swarden House, DaltonNE18 0BB
Secretary
Appointed N/A
Resigned 31 Dec 1991

HARRIMAN, Paul

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 28 Feb 2013
Resigned 05 Dec 2014

HARRIMAN, Paul

Resigned
Swarden House, EachwickNE18 0BB
Secretary
Appointed 05 Feb 2003
Resigned 03 Sept 2004

HAZLEWOOD, Shirley Ann

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 02 Oct 2010
Resigned 28 Feb 2013

ROSS, Ewan Cairn Barclay

Resigned
36 Northern Common, Dronfield WoodhouseS18 8XJ
Secretary
Appointed 03 Sept 2004
Resigned 03 Jan 2006

SHADFORTH, Jennifer Karen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 15 Mar 2017
Resigned 31 Mar 2021

WALSH, Louise Ann

Resigned
247 Dobcroft Road, SheffieldS11 9LG
Secretary
Appointed 03 Jan 2006
Resigned 10 Nov 2008

WARD, Rosalind Victoria

Resigned
School Hill, MatlockDE4 4HB
Secretary
Appointed 10 Nov 2008
Resigned 01 Sept 2009

TWELVES, Andrew Richard Francis

Resigned
The Grange Greaves Lane, BakewellDE45 1QH
Born April 1938
Director
Appointed N/A
Resigned 26 Mar 2001

TWELVES, Katherine Ann

Resigned
Lees Bank Greaves Lane, BakewellDE45 1QH
Born May 1941
Director
Appointed N/A
Resigned 31 Dec 1991

Persons with significant control

1

Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
12 June 2002
169169
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
5 July 2001
287Change of Registered Office
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
8 March 2000
287Change of Registered Office
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1996
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
363b363b
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Certificate Change Of Name Company
25 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1992
288288
Legacy
13 March 1992
288288
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
27 February 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
25 July 1989
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
10 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
288288
Certificate Incorporation
31 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
31 July 1986
NEWINCIncorporation
Miscellaneous
31 July 1986
MISCMISC