Background WavePink WaveYellow Wave

ANDY REID I.T. CONSULTING LIMITED (08266891)

ANDY REID I.T. CONSULTING LIMITED (08266891) is an active UK company. incorporated on 24 October 2012. with registered office in Meopham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ANDY REID I.T. CONSULTING LIMITED has been registered for 13 years. Current directors include REID, Andrew Graham.

Company Number
08266891
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 years
Address
Highfield House White Horse Road, Meopham, DA13 0UF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
REID, Andrew Graham
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDY REID I.T. CONSULTING LIMITED

ANDY REID I.T. CONSULTING LIMITED is an active company incorporated on 24 October 2012 with the registered office located in Meopham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ANDY REID I.T. CONSULTING LIMITED was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08266891

LTD Company

Age

13 Years

Incorporated 24 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (1 month 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Highfield House White Horse Road Holly Hill Meopham, DA13 0UF,

Timeline

4 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
May 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REID, Andrew Graham

Active
White Horse Road, MeophamDA13 0UF
Born September 1969
Director
Appointed 24 Oct 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 24 Oct 2012
Resigned 24 Oct 2012

Persons with significant control

1

Mr Andrew Graham Reid

Active
White Horse Road, MeophamDA13 0UF
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
1 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 November 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Incorporation Company
24 October 2012
NEWINCIncorporation