Background WavePink WaveYellow Wave

ANDREW GARNER ASSOCIATES LIMITED (08058663)

ANDREW GARNER ASSOCIATES LIMITED (08058663) is an active UK company. incorporated on 4 May 2012. with registered office in Rugby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ANDREW GARNER ASSOCIATES LIMITED has been registered for 13 years. Current directors include GARNER, Andrew Charles, GARNER, James Nicholas, GARNER, Susan Mary.

Company Number
08058663
Status
active
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
Magma House, Rugby, CV23 0UZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GARNER, Andrew Charles, GARNER, James Nicholas, GARNER, Susan Mary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW GARNER ASSOCIATES LIMITED

ANDREW GARNER ASSOCIATES LIMITED is an active company incorporated on 4 May 2012 with the registered office located in Rugby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ANDREW GARNER ASSOCIATES LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08058663

LTD Company

Age

13 Years

Incorporated 4 May 2012

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 29 September 2025 (7 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

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

THOROUGHBRED ASSOCIATES LIMITED
From: 3 September 2014To: 3 October 2018
PURE THOROUGHBRED LIMITED
From: 4 May 2012To: 3 September 2014
Contact
Address

Magma House 16 Davy Court, Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

C/O Magma Chartered Accountants Bloxam Court Corporation Street Rugby CV21 2DU England
From: 4 May 2012To: 22 February 2013
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Funding Round
May 13
Director Joined
Aug 14
Share Issue
Jun 16
Loan Secured
Feb 20
Capital Update
Dec 23
Funding Round
Jan 24
New Owner
May 24
Owner Exit
May 24
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GARNER, Andrew Charles

Active
16 Davy Court, RugbyCV23 0UZ
Born August 1944
Director
Appointed 04 May 2012

GARNER, James Nicholas

Active
16 Davy Court, RugbyCV23 0UZ
Born November 1974
Director
Appointed 25 Jul 2014

GARNER, Susan Mary

Active
16 Davy Court, RugbyCV23 0UZ
Born February 1949
Director
Appointed 04 May 2012

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Mary Garner

Active
16 Davy Court, RugbyCV23 0UZ
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2023

Mr James Nicholas Garner

Ceased
16 Davy Court, Castle Mound Way, RugbyCV23 0UZ
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Dec 2023

Mr Andrew Charles Garner

Active
16 Davy Court, Castle Mound Way, RugbyCV23 0UZ
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Legacy
2 January 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2023
SH19Statement of Capital
Legacy
28 December 2023
CAP-SSCAP-SS
Resolution
28 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 October 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Resolution
24 June 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 June 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
22 June 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Capital Name Of Class Of Shares
9 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 May 2016
SH10Notice of Particulars of Variation
Resolution
9 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Resolution
11 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Incorporation Company
4 May 2012
NEWINCIncorporation