Background WavePink WaveYellow Wave

ANDJO CAPITAL LIMITED (09069051)

ANDJO CAPITAL LIMITED (09069051) is an active UK company. incorporated on 3 June 2014. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANDJO CAPITAL LIMITED has been registered for 11 years. Current directors include BEESON, Andrew Douglas, BEESON, Joanne.

Company Number
09069051
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
2 Cobblestone Yard, Stamford, PE9 2RD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEESON, Andrew Douglas, BEESON, Joanne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDJO CAPITAL LIMITED

ANDJO CAPITAL LIMITED is an active company incorporated on 3 June 2014 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANDJO CAPITAL LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09069051

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

2 Cobblestone Yard Bath Row Stamford, PE9 2RD,

Previous Addresses

4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX
From: 3 June 2014To: 22 June 2022
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BEESON, Andrew Douglas

Active
Bath Row, StamfordPE9 2RD
Born December 1976
Director
Appointed 03 Jun 2014

BEESON, Joanne

Active
Bath Row, StamfordPE9 2RD
Born November 1982
Director
Appointed 03 Jun 2014

Persons with significant control

2

Mr Andrew Douglas Beeson

Active
Bath Row, StamfordPE9 2RD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Joanne Beeson

Active
Bath Row, StamfordPE9 2RD
Born November 1982

Nature of Control

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

Filing History

26

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Incorporation Company
3 June 2014
NEWINCIncorporation