Background WavePink WaveYellow Wave

ANDILIS YACHTING LTD (06949771)

ANDILIS YACHTING LTD (06949771) is an active UK company. incorporated on 1 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANDILIS YACHTING LTD has been registered for 16 years. Current directors include THEODOTOU, Ifigeneia, Ms..

Company Number
06949771
Status
active
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THEODOTOU, Ifigeneia, Ms.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDILIS YACHTING LTD

ANDILIS YACHTING LTD is an active company incorporated on 1 July 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANDILIS YACHTING LTD was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06949771

LTD Company

Age

16 Years

Incorporated 1 July 2009

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 29 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 1 July 2009To: 13 December 2023
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Oct 23
New Owner
Oct 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 29 Feb 2016

THEODOTOU, Ifigeneia, Ms.

Active
North Road 39-41, LondonN7 9DP
Born July 1982
Director
Appointed 29 Feb 2016

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 29 Jan 2016
Resigned 29 Jan 2016

FIDES MANAGEMENT LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 02 Jul 2009
Resigned 02 Jul 2009

FIDES SECRETARIES LIMITED

Resigned
George Lane, LondonE18 1AB
Corporate secretary
Appointed 29 Jan 2016
Resigned 29 Feb 2016

FIDES SECRETARIES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 02 Jul 2009
Resigned 29 Jan 2016

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 01 Jul 2009
Resigned 02 Jul 2009

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 29 Jan 2016
Resigned 29 Feb 2016

KANARIS, Stavvi

Resigned
2 Michael Kasialou, Nicosia
Born January 1977
Director
Appointed 02 Jul 2009
Resigned 29 Jan 2016

THEODOTOU, Ifigeneia

Resigned
113-115 George Lane, LondonE18 1AB
Born July 1982
Director
Appointed 29 Jan 2016
Resigned 29 Jan 2016

FENCHURCH MARINE SERVICES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate director
Appointed 02 Jul 2009
Resigned 29 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Armillaria Holdings Corp.

Ceased
Broad Street, Monrovia

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Despina Theocharakis

Active
North Road 39-41, LondonN7 9DP
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2026
DS01DS01
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
25 July 2016
AAMDAAMD
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 February 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
24 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 July 2010
CH02Change of Corporate Director Details
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Incorporation Company
1 July 2009
NEWINCIncorporation