Background WavePink WaveYellow Wave

ANDREW DESIGN & INTEGRATION UK LIMITED (05531272)

ANDREW DESIGN & INTEGRATION UK LIMITED (05531272) is an active UK company. incorporated on 9 August 2005. with registered office in Malton. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. ANDREW DESIGN & INTEGRATION UK LIMITED has been registered for 20 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
05531272
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
Unit 5 & 6 Eden Business Park Edenhouse Drive, Malton, YO17 6AE
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW DESIGN & INTEGRATION UK LIMITED

ANDREW DESIGN & INTEGRATION UK LIMITED is an active company incorporated on 9 August 2005 with the registered office located in Malton. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. ANDREW DESIGN & INTEGRATION UK LIMITED was registered 20 years ago.(SIC: 61100)

Status

active

Active since 20 years ago

Company No

05531272

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

COMMSCOPE DESIGN & INTEGRATION UK LTD
From: 1 May 2015To: 30 June 2025
ALIFABS CABINETS & ANCILLARIES LIMITED
From: 21 November 2006To: 1 May 2015
TRACE NETWORK SERVICES LIMITED
From: 9 August 2005To: 21 November 2006
Contact
Address

Unit 5 & 6 Eden Business Park Edenhouse Drive Old Malton Malton, YO17 6AE,

Previous Addresses

Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT England
From: 27 February 2025To: 24 October 2025
Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT England
From: 27 February 2025To: 27 February 2025
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 13 June 2022To: 27 February 2025
100 New Bridge Street London EC4V 6JA
From: 19 August 2014To: 13 June 2022
Unit 4,, Kernel Court Walnut Tree Close Guildford Surrey GU1 4UD
From: 9 August 2005To: 19 August 2014
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Share Issue
Apr 11
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Nov 16
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Capital Update
Jan 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Mar 25
3
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

LIM, Danielle Gek Choo

Active
Edenhouse Drive, MaltonYO17 6AE
Secretary
Appointed 31 Jan 2025

D'AMICO, Lance Edward

Active
Edenhouse Drive, MaltonYO17 6AE
Born January 1969
Director
Appointed 31 Jan 2025

LAMPO, Craig Anthony

Active
Edenhouse Drive, MaltonYO17 6AE
Born December 1969
Director
Appointed 31 Jan 2025

COPPIN, Michael David

Resigned
1100 Commscope Place Se, Hickory
Secretary
Appointed 01 Jul 2014
Resigned 09 Jun 2022

MURPHY, Jonathan Niall

Resigned
Bray, Co. Dublin
Secretary
Appointed 09 Jun 2022
Resigned 31 Jan 2025

PACTAT, Matthew Jason

Resigned
Unit 4,, Kernel Court, GuildfordGU1 4UD
Secretary
Appointed 09 Aug 2005
Resigned 01 Jul 2014

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 01 Jul 2014
Resigned 26 Apr 2022

COPPIN, Michael David

Resigned
100 Commscope Place Se, Hickory
Born September 1969
Director
Appointed 01 Jul 2014
Resigned 09 Jun 2022

MORE, Alisdair Saunders Lamb

Resigned
Grantsmuir Road, KirkcaldyKY2 6NA
Born December 1977
Director
Appointed 19 Mar 2020
Resigned 31 Jan 2025

MURPHY, Jonathan Niall

Resigned
Bray, Co. Dublin
Born November 1982
Director
Appointed 09 Jun 2022
Resigned 31 Jan 2025

PACTAT, Amanda

Resigned
New Bridge Street, LondonEC4V 6JA
Born August 1970
Director
Appointed 31 Mar 2011
Resigned 01 Jul 2014

PACTAT, Anthony James

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1966
Director
Appointed 09 Aug 2005
Resigned 01 Jul 2014

PACTAT, Margaret Ann

Resigned
New Bridge Street, LondonEC4V 6JA
Born January 1977
Director
Appointed 31 Mar 2011
Resigned 01 Jul 2014

PACTAT, Matthew Jason

Resigned
New Bridge Street, LondonEC4V 6JA
Born September 1968
Director
Appointed 09 Aug 2005
Resigned 01 Jul 2014

SHANKLAND, Neil

Resigned
The Avenue, LochgellyKY11 9YU
Born August 1962
Director
Appointed 01 Jul 2014
Resigned 08 Apr 2019

SHANKLAND, Neil

Resigned
Grantsmuir Road, Lomond House, KirkcaldyKY2 6NA
Born August 1962
Director
Appointed 01 Jul 2014
Resigned 19 Mar 2020

SMITH, Richard

Resigned
New Bridge Street, LondonEC4V 6JA
Born January 1966
Director
Appointed 09 Aug 2005
Resigned 01 Jul 2014

SMITH, Sarah

Resigned
New Bridge Street, LondonEC4V 6JA
Born June 1966
Director
Appointed 31 Mar 2011
Resigned 01 Jul 2014

TRY, Hiromi Munemura

Resigned
New Bridge Street, LondonEC4V 6JA
Born March 1976
Director
Appointed 31 Mar 2011
Resigned 01 Jul 2014

TRY, Phillip David

Resigned
New Bridge Street, LondonEC4V 6JA
Born May 1968
Director
Appointed 31 Mar 2011
Resigned 01 Jul 2014

Persons with significant control

3

1 Active
2 Ceased

Amphenol Limited

Active
Tankerton, WhitstableCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2025
Hall Avenue, Wallingford06492

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 31 Jan 2025
Ceased 14 Feb 2025
E. Us-70, Claremont28610-879

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
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 June 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
8 January 2025
SH19Statement of Capital
Legacy
8 January 2025
SH20SH20
Legacy
8 January 2025
CAP-SSCAP-SS
Legacy
8 January 2025
SH20SH20
Resolution
8 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2015
CONNOTConfirmation Statement Notification
Change Of Name Notice
1 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
19 August 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
28 July 2014
CC04CC04
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Capital Alter Shares Subdivision
27 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
14 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
6 December 2006
88(2)R88(2)R
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Legacy
22 November 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2006
363aAnnual Return
Incorporation Company
9 August 2005
NEWINCIncorporation