Background WavePink WaveYellow Wave

ANDUKI USA LIMITED (05065784)

ANDUKI USA LIMITED (05065784) is an active UK company. incorporated on 8 March 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANDUKI USA LIMITED has been registered for 22 years. Current directors include CARROLL, Damien, ROEDER, Benjamin Matthew, SWEET, Robert Andrew Inglis.

Company Number
05065784
Status
active
Type
ltd
Incorporated
8 March 2004
Age
22 years
Address
5 Soho Street, London, W1D 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARROLL, Damien, ROEDER, Benjamin Matthew, SWEET, Robert Andrew Inglis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDUKI USA LIMITED

ANDUKI USA LIMITED is an active company incorporated on 8 March 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANDUKI USA LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

05065784

LTD Company

Age

22 Years

Incorporated 8 March 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

CHAIRTURN LIMITED
From: 8 March 2004To: 24 March 2004
Contact
Address

5 Soho Street London, W1D 3DG,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 7 November 2019To: 20 April 2021
5 Soho Street London W1D 3DG
From: 19 June 2013To: 7 November 2019
60 Poland Street London W1F 7NT
From: 8 March 2004To: 19 June 2013
Timeline

20 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 11
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Jan 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARROLL, Damien

Active
Soho Street, LondonW1D 3DG
Born November 1969
Director
Appointed 22 Feb 2021

ROEDER, Benjamin Matthew

Active
Soho Street, LondonW1D 3DG
Born November 1970
Director
Appointed 09 Mar 2004

SWEET, Robert Andrew Inglis

Active
Soho Street, LondonW1D 3DG
Born September 1966
Director
Appointed 22 Feb 2021

MUSSEN, Rupert James

Resigned
Soho Street, LondonW1D 3DG
Secretary
Appointed 28 Mar 2013
Resigned 31 Jan 2018

SCAMMELL, David

Resigned
Barrier Point Road, LondonE16 2SB
Secretary
Appointed 09 Mar 2004
Resigned 31 Oct 2008

WADD, Clare Helen

Resigned
Wolsey Drive, Kingston Upon ThamesKT2 5DP
Secretary
Appointed 31 Oct 2008
Resigned 08 Mar 2013

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 08 Mar 2004
Resigned 09 Mar 2004

FERGUY, Jonathan Leslie

Resigned
71 Eastern Quay Apartments, LondonE16 1AX
Born February 1974
Director
Appointed 09 Mar 2004
Resigned 30 Mar 2011

SCAMMELL, David

Resigned
High Holborn, LondonWC1V 6JS
Born April 1955
Director
Appointed 09 Mar 2004
Resigned 02 Mar 2021

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 08 Mar 2004
Resigned 09 Mar 2004

Persons with significant control

1

High Holborn, LondonWC1V 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Gazette Filings Brought Up To Date
24 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Resolution
29 March 2021
RESOLUTIONSResolutions
Memorandum Articles
23 March 2021
MAMA
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Memorandum Articles
7 November 2019
MAMA
Resolution
7 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
29 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
287Change of Registered Office
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2004
287Change of Registered Office
Incorporation Company
8 March 2004
NEWINCIncorporation