Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARRANDCO AUDIT LIMITED
Company Information for

ARRANDCO AUDIT LIMITED

7TH FLOOR, 7 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
04045321
Private Limited Company
Liquidation

Company Overview

About Arrandco Audit Ltd
ARRANDCO AUDIT LIMITED was founded on 2000-07-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Arrandco Audit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARRANDCO AUDIT LIMITED
 
Legal Registered Office
7TH FLOOR
7 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in EC4A
 
Previous Names
BAKER TILLY AUDIT LIMITED22/12/2014
RSM TENON AUDIT LIMITED30/09/2013
TENON AUDIT LIMITED29/12/2009
BLUEPRINT AUDIT LIMITED28/02/2005
Filing Information
Company Number 04045321
Company ID Number 04045321
Date formed 2000-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:22:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARRANDCO AUDIT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BRUCE RODGERS
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN TRISTEM
Director 2013-09-02 2016-06-20
JEREMY AUSTIN FILLEY
Director 2011-10-01 2016-06-16
JANE CATHERINE BLEACH
Director 2013-09-02 2014-12-31
PANDORA SHARP
Company Secretary 2012-07-16 2014-05-29
PHILIP DAVID COLEMAN
Director 2010-01-27 2013-09-02
JENNIFER HILL
Director 2013-03-11 2013-09-02
FIONA JANE MARTIN
Director 2013-03-11 2013-09-02
STEPHEN ALEXANDER NEWMAN
Director 2011-11-04 2013-09-02
JONATHAN MARK PINDER
Director 2013-03-11 2013-09-02
NICHOLAS SIMON WINTERS
Director 2012-07-12 2013-09-02
ALISTAIR JOHN HUNT
Director 2003-03-06 2013-03-28
DAVID JOHN PARISH
Company Secretary 2008-11-04 2012-07-13
DAVID JOHN PARISH
Director 2008-11-04 2012-07-13
RICHARD STEVEN BRIGHT
Director 2011-11-04 2012-04-19
JONATHAN MARK PINDER
Director 2007-02-27 2011-11-04
CHRISTOPHER STUART CAIRNS
Director 2002-02-07 2009-02-04
CHRISTOPHER STUART CAIRNS
Company Secretary 2003-03-06 2008-11-04
MARGARET LADDLAN
Director 2007-05-24 2007-08-06
FIONA JANE MARTIN
Director 2007-05-24 2007-08-06
MARK WILLIAM LUCAS
Director 2001-01-25 2007-02-27
DAVID BROWN
Director 2001-07-20 2005-01-13
IAIN CORNER
Director 2001-06-07 2005-01-13
ANDREW ERNEST DAVIES
Director 2001-01-25 2005-01-13
ALEXANDER GEORGE KERR
Director 2000-12-01 2005-01-13
JONATHAN MARK PINDER
Director 2001-06-30 2005-01-13
ANDREW CHRISTOPHER SHORT
Director 2000-09-07 2004-04-30
ELAINE ANNE ODDIE
Company Secretary 2000-09-07 2003-03-06
RICHARD LUCKHAM KENNETT
Director 2000-09-07 2003-03-06
ELAINE ANNE ODDIE
Director 2000-09-07 2003-03-06
DENISE LESLEY RANGER
Director 2000-09-13 2003-03-06
LESLEY STOBBART
Director 2002-02-07 2003-03-06
VALERIE ELIZABETH WILLIAMS
Director 2001-06-30 2003-03-06
FETTER SECRETARIES LIMITED
Company Secretary 2000-07-28 2000-09-07
FETTER INCORPORATIONS LIMITED
Director 2000-07-28 2000-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BRUCE RODGERS ARRANDCO BUSINESS SERVICES LIMITED Director 2014-03-19 CURRENT 2000-09-01 Active
MARTIN BRUCE RODGERS CRAFT TRUSTCO NUMBER 1 LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active - Proposal to Strike off
MARTIN BRUCE RODGERS CRAFT TRUSTCO NUMBER 2 LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active - Proposal to Strike off
MARTIN BRUCE RODGERS RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07Voluntary liquidation declaration of solvency
2023-09-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-07Appointment of a voluntary liquidator
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2023-08-04DIRECTOR APPOINTED JOHN ROBERT TAYLOR
2023-08-04DIRECTOR APPOINTED ANDREW JOHN WESTBROOK
2023-08-04APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUCE RODGERS
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-09PSC07CESSATION OF JONATHAN MARK ERICSON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-09PSC05Change of details for Rsm Uk Audit Llp as a person with significant control on 2020-02-25
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK ERICSON
2018-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK ERICSON
2018-12-24PSC02Notification of Rsm Uk Audit Llp as a person with significant control on 2018-06-28
2018-12-24PSC02Notification of Rsm Uk Audit Llp as a person with significant control on 2018-06-28
2018-12-21PSC09Withdrawal of a person with significant control statement on 2018-12-21
2018-12-21PSC09Withdrawal of a person with significant control statement on 2018-12-21
2018-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 7
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 7
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED MR MARTIN BRUCE RODGERS
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FILLEY
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TRISTEM
2016-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 7
2015-12-29AR0128/12/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE BLEACH
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-15AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22RES15CHANGE OF NAME 22/12/2014
2014-12-22CERTNMCompany name changed baker tilly audit LIMITED\certificate issued on 22/12/14
2014-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040453210002
2014-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY PANDORA SHARP
2014-05-09MISCSection 519
2014-04-11AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2014-04-02RES13Resolutions passed:
  • Company business 26/03/2014
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-06AR0128/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY AUSTIN FILLEY / 30/09/2013
2013-12-11SH0611/12/13 STATEMENT OF CAPITAL GBP 7
2013-12-11RES01ADOPT ARTICLES 01/09/2013
2013-12-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040453210002
2013-10-09RES01ADOPT ARTICLES 01/10/2013
2013-09-30RES15CHANGE OF NAME 30/09/2013
2013-09-30CERTNMCOMPANY NAME CHANGED RSM TENON AUDIT LIMITED CERTIFICATE ISSUED ON 30/09/13
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM THE POYNT WOLLATON STREET NOTTINGHAM NG1 5FW UNITED KINGDOM
2013-09-27AP01DIRECTOR APPOINTED MRS JANE CATHERINE BLEACH
2013-09-19AP01DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWMAN
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HILL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINTERS
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JON PINDER
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARTIN
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HILL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLEMAN
2013-09-18Annotation
2013-06-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-12RES01ALTER ARTICLES 10/05/2013
2013-06-12SH0110/05/13 STATEMENT OF CAPITAL GBP 7
2013-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-09AP01DIRECTOR APPOINTED MRS JENNIFER HILL
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HUNT
2013-03-19AP01DIRECTOR APPOINTED MS FIONA JANE MARTIN
2013-03-19AP01DIRECTOR APPOINTED MR JON PINDER
2013-01-22AR0128/12/12 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-25MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-10-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-09-06AP01DIRECTOR APPOINTED NICHOLAS WINTERS
2012-09-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 66 CHILTERN STREET LONDON W1U 4GB UNITED KINGDOM
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW
2012-07-16AP03SECRETARY APPOINTED PANDORA SHARP
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARISH
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID PARISH
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WRIGHT
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGHT
2012-01-04AR0128/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES WRIGHT / 04/01/2012
2011-11-23AP01DIRECTOR APPOINTED STEPHEN ALEXANDER NEWMAN
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PINDER
2011-11-15AP01DIRECTOR APPOINTED RICHARD STEVEN BRIGHT
2011-10-26AP01DIRECTOR APPOINTED JEREMY AUSTIN FILLEY
2011-02-09AR0128/12/10 CHANGES
2011-02-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-02AP01DIRECTOR APPOINTED PHILIP DAVID COLEMAN
2010-01-18AR0128/12/09 CHANGES
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HUNT / 07/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK PINDER / 07/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES WRIGHT / 07/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARISH / 07/12/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN PARISH / 08/12/2009
2009-12-29RES15CHANGE OF NAME 15/12/2009
2009-12-29CERTNMCOMPANY NAME CHANGED TENON AUDIT LIMITED CERTIFICATE ISSUED ON 29/12/09
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ARRANDCO AUDIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-31
Fines / Sanctions
No fines or sanctions have been issued against ARRANDCO AUDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-11 Satisfied LLOYDS BANK PLC (AS AGENT AND TRUSTEE FOR THE BENEFICIARIES) (THE SECURITY AGENT)
DEBENTURE DEED 2003-03-14 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ARRANDCO AUDIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRANDCO AUDIT LIMITED
Trademarks
We have not found any records of ARRANDCO AUDIT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARRANDCO AUDIT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-04-24 GBP £3,000
City of Westminster 2010-09-10 GBP £825

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARRANDCO AUDIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRANDCO AUDIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARRANDCO AUDIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.