Background WavePink WaveYellow Wave

AND CO GROUP LTD (07435711)

AND CO GROUP LTD (07435711) is an active UK company. incorporated on 10 November 2010. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. AND CO GROUP LTD has been registered for 15 years.

Company Number
07435711
Status
active
Type
ltd
Incorporated
10 November 2010
Age
15 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AND CO GROUP LTD

AND CO GROUP LTD is an active company incorporated on 10 November 2010 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AND CO GROUP LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07435711

LTD Company

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 19 January 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ALEXANDER AND CO GROUP LTD
From: 27 February 2018To: 23 March 2021
KALEIDOSCOPE VENTURES LIMITED
From: 10 November 2010To: 27 February 2018
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 26 January 2024To: 16 September 2025
27 Sheep Street Bicester OX26 6JF England
From: 4 October 2017To: 26 January 2024
6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
From: 13 October 2016To: 4 October 2017
Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
From: 9 May 2011To: 13 October 2016
Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA England
From: 10 November 2010To: 9 May 2011
Timeline

29 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jul 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Mar 18
Director Joined
Mar 18
Capital Reduction
Nov 22
Share Buyback
Nov 22
Funding Round
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Feb 23
Director Left
Feb 23
Loan Cleared
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
5
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
26 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Resolution
1 December 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Resolution
24 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Resolution
23 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Resolution
10 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Resolution
27 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Resolution
23 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
23 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Resolution
6 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Incorporation Company
10 November 2010
NEWINCIncorporation