Background WavePink WaveYellow Wave

ANDAURA LIMITED (06749091)

ANDAURA LIMITED (06749091) is an active UK company. incorporated on 14 November 2008. with registered office in Stanley. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). ANDAURA LIMITED has been registered for 17 years. Current directors include SWAN, Andrew John.

Company Number
06749091
Status
active
Type
ltd
Incorporated
14 November 2008
Age
17 years
Address
Unit 5 Harelaw Industrial Estate, Stanley, DH9 8UJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
SWAN, Andrew John
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDAURA LIMITED

ANDAURA LIMITED is an active company incorporated on 14 November 2008 with the registered office located in Stanley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). ANDAURA LIMITED was registered 17 years ago.(SIC: 33190)

Status

active

Active since 17 years ago

Company No

06749091

LTD Company

Age

17 Years

Incorporated 14 November 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit 5 Harelaw Industrial Estate Stanley, DH9 8UJ,

Previous Addresses

Classic House Morrison Road Stanley County Durham DH9 7RX
From: 9 January 2013To: 13 April 2015
C/O Swan Pipelines Units 3-5 Morrison Industrial Estate North Stanley County Durham DH9 7RU United Kingdom
From: 15 December 2011To: 9 January 2013
40 Links Drive Shotley Bridge Consett Co. Durham DH8 5XD Uk
From: 14 November 2008To: 15 December 2011
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 11
Director Left
Jul 12
Loan Secured
Nov 14
New Owner
Aug 22
Loan Cleared
Mar 23
Loan Secured
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SWAN, Andrew John

Active
Harelaw Industrial Estate, StanleyDH9 8UJ
Born September 1992
Director
Appointed 09 Dec 2025

SWAN, Caroline

Resigned
Links Drive, Shotley BridgeDH8 5XD
Secretary
Appointed 14 Nov 2008
Resigned 06 Dec 2011

BRADLEY, Richard Graham

Resigned
Morrison Industrial Estate North, StanleyDH9 7RU
Born March 1967
Director
Appointed 06 Dec 2011
Resigned 30 Jul 2012

SWAN, Andrew John

Resigned
Harelaw Industrial Estate, StanleyDH9 8UJ
Born September 1992
Director
Appointed 06 Apr 2023
Resigned 09 Dec 2025

SWAN, John

Resigned
40 Links Drive, ConsettDH8 5XD
Born July 1966
Director
Appointed 14 Nov 2008
Resigned 06 Apr 2023

Persons with significant control

5

1 Active
4 Ceased

John Swan

Ceased
Links Drive, ConsettDH8 5XD

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2023
Ceased 06 Apr 2023

Laundrew Limited

Active
Harelaw Industrial Estate, StanleyDH9 8HN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2023

Mrs Caroline Swan

Ceased
Harelaw Industrial Estate, StanleyDH9 8UJ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2020
Ceased 06 Apr 2023

Caroline Swan

Ceased
Links Drive, ConsettDH8 5XD

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 04 Apr 2020
Ceased 06 Apr 2023

Mr John Swan

Ceased
Harelaw Industrial Estate, StanleyDH9 8UJ
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
17 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Incorporation Company
14 November 2008
NEWINCIncorporation