Background WavePink WaveYellow Wave

A-FEST ANDOVER CIC (12245302)

A-FEST ANDOVER CIC (12245302) is an active UK company. incorporated on 4 October 2019. with registered office in Andover. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 2 other business activities. A-FEST ANDOVER CIC has been registered for 6 years. Current directors include BIRD, Katherine Anne, MEIKSANS, Dmitrijs.

Company Number
12245302
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2019
Age
6 years
Address
Office 5, Monopoly House, Andover, SP10 2HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BIRD, Katherine Anne, MEIKSANS, Dmitrijs
SIC Codes
82301, 82990, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A-FEST ANDOVER CIC

A-FEST ANDOVER CIC is an active company incorporated on 4 October 2019 with the registered office located in Andover. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 2 other business activities. A-FEST ANDOVER CIC was registered 6 years ago.(SIC: 82301, 82990, 90020)

Status

active

Active since 6 years ago

Company No

12245302

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CHAT TOGETHER CIC
From: 4 October 2019To: 22 July 2022
Contact
Address

Office 5, Monopoly House Savoy Close Andover, SP10 2HZ,

Previous Addresses

92 Colenzo Drive Andover SP10 1LF England
From: 12 March 2021To: 7 January 2025
Unit a First Floor Suite Rennie Gate Andover SP10 3TU United Kingdom
From: 4 October 2019To: 12 March 2021
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Mar 22
Director Left
Nov 24
New Owner
Jan 25
Director Joined
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIRD, Katherine Anne

Active
Savoy Close, AndoverSP10 2HZ
Born December 1971
Director
Appointed 04 Oct 2019

MEIKSANS, Dmitrijs

Active
Savoy Close, AndoverSP10 2HZ
Born October 2005
Director
Appointed 02 Jan 2025

MCBRIDE, Geoff

Resigned
Colenzo Drive, AndoverSP10 1LF
Born January 1963
Director
Appointed 25 Feb 2022
Resigned 19 Nov 2024

RANDLE, Catherine Helen

Resigned
Colenzo Drive, AndoverSP10 1LF
Born May 1964
Director
Appointed 04 Oct 2019
Resigned 07 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Dmitrijs Meiksans

Active
Savoy Close, AndoverSP10 2HZ
Born October 2005

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 02 Jan 2025

Ms Catherine Helen Randle

Ceased
Colenzo Drive, AndoverSP10 1LF
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Ceased 07 Sept 2021

Mrs Katherine Anne Bird

Active
Savoy Close, AndoverSP10 2HZ
Born December 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Community Interest Company
4 October 2019
CICINCCICINC