Background WavePink WaveYellow Wave

ANDREWS ENFORCEMENT LIMITED (09245641)

ANDREWS ENFORCEMENT LIMITED (09245641) is an active UK company. incorporated on 2 October 2014. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANDREWS ENFORCEMENT LIMITED has been registered for 11 years. Current directors include MOSS, Andrew Robert, MOSS, Larissa Pippa.

Company Number
09245641
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
1 Warner House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOSS, Andrew Robert, MOSS, Larissa Pippa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREWS ENFORCEMENT LIMITED

ANDREWS ENFORCEMENT LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANDREWS ENFORCEMENT LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09245641

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1 Warner House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom
From: 16 April 2021To: 18 October 2023
Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom
From: 30 June 2016To: 16 April 2021
Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
From: 2 October 2014To: 30 June 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOSS, Andrew Robert

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1968
Director
Appointed 02 Oct 2014

MOSS, Larissa Pippa

Active
Manor Way, BorehamwoodWD6 1QQ
Born August 1968
Director
Appointed 02 Oct 2014

Persons with significant control

2

Mr Andrew Robert Moss

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1968

Nature of Control

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

Mrs Larissa Pippa Moss

Active
Manor Way, BorehamwoodWD6 1QQ
Born August 1968

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

33

Accounts With Accounts Type Unaudited Abridged
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Incorporation Company
2 October 2014
NEWINCIncorporation