Background WavePink WaveYellow Wave

ANDIAMO SERVICES LIMITED (05462360)

ANDIAMO SERVICES LIMITED (05462360) is an active UK company. incorporated on 24 May 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ANDIAMO SERVICES LIMITED has been registered for 20 years. Current directors include MARSHALL, Maurice.

Company Number
05462360
Status
active
Type
ltd
Incorporated
24 May 2005
Age
20 years
Address
Flat 19 Buckland Court, London, SW15 2BA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARSHALL, Maurice
SIC Codes
62020, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDIAMO SERVICES LIMITED

ANDIAMO SERVICES LIMITED is an active company incorporated on 24 May 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ANDIAMO SERVICES LIMITED was registered 20 years ago.(SIC: 62020, 69201)

Status

active

Active since 20 years ago

Company No

05462360

LTD Company

Age

20 Years

Incorporated 24 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Flat 19 Buckland Court St. John's Avenue Putney London, SW15 2BA,

Previous Addresses

, 1 Marsh Lane, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5UZ, United Kingdom
From: 24 May 2005To: 12 September 2013
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Sept 13
New Owner
Sept 25
Director Left
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARSHALL, Maurice

Active
19, Buckland Court, LondonSW15 2BA
Secretary
Appointed 24 May 2005

MARSHALL, Maurice

Active
Buckland Court, LondonSW15 2BA
Born February 1962
Director
Appointed 11 Sept 2013

MARSHALL, Bruce John

Resigned
1, Marsh Lane, Stoke MandevilleHP22 5UZ
Born June 1958
Director
Appointed 24 May 2005
Resigned 01 Nov 2025

Persons with significant control

1

Mr Maurice Marshall

Active
Buckland Court, LondonSW15 2BA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 September 2016
AR01AR01
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2014
AR01AR01
Change Person Director Company With Change Date
22 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
353353
Legacy
18 August 2008
190190
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Incorporation Company
24 May 2005
NEWINCIncorporation