Background WavePink WaveYellow Wave

SHELDON ANDREWS & CO LIMITED (02341569)

SHELDON ANDREWS & CO LIMITED (02341569) is an active UK company. incorporated on 31 January 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHELDON ANDREWS & CO LIMITED has been registered for 37 years. Current directors include GAYER, Darren Andrew.

Company Number
02341569
Status
active
Type
ltd
Incorporated
31 January 1989
Age
37 years
Address
Sheldon House, London, N12 9RW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GAYER, Darren Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELDON ANDREWS & CO LIMITED

SHELDON ANDREWS & CO LIMITED is an active company incorporated on 31 January 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHELDON ANDREWS & CO LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02341569

LTD Company

Age

37 Years

Incorporated 31 January 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

RAPID 7430 LIMITED
From: 31 January 1989To: 21 February 1989
Contact
Address

Sheldon House 904/910 High Road London, N12 9RW,

Previous Addresses

314 Regents Park Road Finchley London N3 2JX England
From: 27 September 2016To: 17 August 2021
3rd Floor Sheldon House 904-910 High Road Finchley London N12 9RW
From: 31 January 1989To: 27 September 2016
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Jan 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GAYER, Stuart Sheldon

Active
904/910 High Road, LondonN12 9RW
Secretary
Appointed 10 Jan 2003

GAYER, Darren Andrew

Active
Sheldon House, FinchleyN12 9RW
Born January 1968
Director
Appointed N/A

GAYER, Janice

Resigned
Bressey House 54 Bressey Grove, LondonE18 2HU
Secretary
Appointed N/A
Resigned 10 Jan 2003

GAYER, Arnold Michael

Resigned
Bressey House, South WoodfordE18 2HU
Born April 1935
Director
Appointed N/A
Resigned 25 Feb 1993

Persons with significant control

1

Mr Darren Andrew Gayer

Active
904/910 High Road, LondonN12 9RW
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
11 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
1 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288cChange of Particulars
Legacy
2 February 2006
288cChange of Particulars
Legacy
2 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
21 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 1999
AUDAUD
Auditors Resignation Company
1 August 1999
AUDAUD
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
15 March 1999
287Change of Registered Office
Legacy
9 February 1999
363aAnnual Return
Legacy
1 February 1998
363aAnnual Return
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
18 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
17 February 1997
363aAnnual Return
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
7 February 1996
363aAnnual Return
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
6 February 1995
363x363x
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
7 February 1994
363x363x
Legacy
26 April 1993
288288
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
13 February 1993
363x363x
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
7 February 1992
363x363x
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
17 March 1991
225(1)225(1)
Legacy
24 February 1991
363x363x
Legacy
24 February 1991
363x363x
Legacy
16 January 1991
88(2)R88(2)R
Legacy
16 January 1991
363363
Legacy
3 May 1989
224224
Legacy
1 March 1989
288288
Resolution
27 February 1989
RESOLUTIONSResolutions
Legacy
27 February 1989
288288
Certificate Change Of Name Company
20 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1989
287Change of Registered Office
Incorporation Company
31 January 1989
NEWINCIncorporation