Background WavePink WaveYellow Wave

ANDO STORES LIMITED (05858720)

ANDO STORES LIMITED (05858720) is an active UK company. incorporated on 27 June 2006. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ANDO STORES LIMITED has been registered for 19 years. Current directors include OSTACCHINI, Bethany Louise.

Company Number
05858720
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Wey Court West, Union Road, Surrey, GU9 7PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
OSTACCHINI, Bethany Louise
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDO STORES LIMITED

ANDO STORES LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ANDO STORES LIMITED was registered 19 years ago.(SIC: 47910)

Status

active

Active since 19 years ago

Company No

05858720

LTD Company

Age

19 Years

Incorporated 27 June 2006

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 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

FORMATIONS EIGHT LIMITED
From: 27 June 2006To: 12 September 2019
Contact
Address

Wey Court West, Union Road Farnham Surrey, GU9 7PT,

Timeline

6 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OSTACCHINI, Bethany Louise

Active
Molly Millars Close, WokinghamRG41 2RX
Born October 1982
Director
Appointed 12 Sept 2019

TAYLOR, Andrew Mark

Resigned
Northview, SevenoaksTN13 3DB
Secretary
Appointed 27 Jun 2006
Resigned 12 Sept 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jun 2006
Resigned 27 Jun 2006

BOLT, David James

Resigned
Gable End, CrowthorneRG45 6JN
Born May 1950
Director
Appointed 27 Jun 2006
Resigned 12 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Bethany Louise Ostacchini

Active
Molly Millars Close, WokinghamRG41 2RX
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2019

Mr David James Bolt

Ceased
85 New Wokingham Road, CrowthorneRG45 6JN
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Resolution
12 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
13 December 2007
287Change of Registered Office
Legacy
21 August 2007
363aAnnual Return
Resolution
13 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
21 August 2006
225Change of Accounting Reference Date
Legacy
27 June 2006
288bResignation of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation