Background WavePink WaveYellow Wave

ANDREW HOLDINGS LTD (12500510)

ANDREW HOLDINGS LTD (12500510) is an active UK company. incorporated on 5 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANDREW HOLDINGS LTD has been registered for 6 years. Current directors include ANDREW, Alexandra Jane, ANDREW, James Richard Elliott.

Company Number
12500510
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
15 Henderson Road, London, SW18 3RR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREW, Alexandra Jane, ANDREW, James Richard Elliott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW HOLDINGS LTD

ANDREW HOLDINGS LTD is an active company incorporated on 5 March 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANDREW HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12500510

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

15 Henderson Road London, SW18 3RR,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Oct 20
New Owner
Apr 21
New Owner
Apr 21
Loan Secured
Jul 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDREW, Alexandra Jane

Active
Henderson Road, LondonSW18 3RR
Born October 1968
Director
Appointed 05 Mar 2020

ANDREW, James Richard Elliott

Active
Henderson Road, LondonSW18 3RR
Born July 1967
Director
Appointed 05 Mar 2020

Persons with significant control

3

Mrs Alexandra Jane Andrew

Active
Henderson Road, LondonSW18 3RR
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Mar 2020

Mr James Richard Elliott Andrew

Active
Henderson Road, LondonSW18 3RR
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Notified 05 Mar 2020

Mr John Austen Anstruther Gough Calthorpe

Active
Henderson Road, LondonSW18 3RR
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Notified 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Incorporation Company
5 March 2020
NEWINCIncorporation