Background WavePink WaveYellow Wave

ANDY GRIFFIN PHOTOGRAPHY LTD (06528253)

ANDY GRIFFIN PHOTOGRAPHY LTD (06528253) is an active UK company. incorporated on 8 March 2008. with registered office in Dunmow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other specialist photography. ANDY GRIFFIN PHOTOGRAPHY LTD has been registered for 18 years. Current directors include GRIFFIN, Andrew Leonard, GRIFFIN, Hilary Jane.

Company Number
06528253
Status
active
Type
ltd
Incorporated
8 March 2008
Age
18 years
Address
8 Brook View, Dunmow, CM6 2LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other specialist photography
Directors
GRIFFIN, Andrew Leonard, GRIFFIN, Hilary Jane
SIC Codes
74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDY GRIFFIN PHOTOGRAPHY LTD

ANDY GRIFFIN PHOTOGRAPHY LTD is an active company incorporated on 8 March 2008 with the registered office located in Dunmow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other specialist photography. ANDY GRIFFIN PHOTOGRAPHY LTD was registered 18 years ago.(SIC: 74202)

Status

active

Active since 18 years ago

Company No

06528253

LTD Company

Age

18 Years

Incorporated 8 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

8 Brook View Thaxted Dunmow, CM6 2LX,

Previous Addresses

Pochards House Barnards Yard Saffron Walden CB11 4EB England
From: 23 April 2020To: 7 August 2023
3 Warners Mill Silks Way Braintree Essex CM7 3GB England
From: 16 March 2017To: 23 April 2020
Club Chambers Museum Street York YO1 7DN England
From: 22 July 2016To: 16 March 2017
Bank House Main Street Heslington York YO10 5EB
From: 20 March 2014To: 22 July 2016
Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ
From: 8 March 2008To: 20 March 2014
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GRIFFIN, Hilary Jane

Active
Brook View, DunmowCM6 2LX
Secretary
Appointed 08 Mar 2008

GRIFFIN, Andrew Leonard

Active
Brook View, DunmowCM6 2LX
Born July 1969
Director
Appointed 08 Mar 2008

GRIFFIN, Hilary Jane

Active
Brook View, DunmowCM6 2LX
Born November 1967
Director
Appointed 08 Mar 2008

Persons with significant control

2

Mr Andrew Leonard Griffin

Active
Brook View, DunmowCM6 2LX
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Hilary Jane Griffin

Active
Brook View, DunmowCM6 2LX
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
225Change of Accounting Reference Date
Incorporation Company
8 March 2008
NEWINCIncorporation