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

ANDIAMO EXPLORATION LIMITED

SUITE 1 THE PORTWAY CENTRE, OLD SARUM PARK, OLD SARUM, SALISBURY, WILTSHIRE, SP4 6EB,
Company Registration Number
06515287
Private Limited Company
Active

Company Overview

About Andiamo Exploration Ltd
ANDIAMO EXPLORATION LIMITED was founded on 2008-02-27 and has its registered office in Salisbury. The organisation's status is listed as "Active". Andiamo Exploration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDIAMO EXPLORATION LIMITED
 
Legal Registered Office
SUITE 1 THE PORTWAY CENTRE
OLD SARUM PARK, OLD SARUM
SALISBURY
WILTSHIRE
SP4 6EB
Other companies in EC2V
 
Filing Information
Company Number 06515287
Company ID Number 06515287
Date formed 2008-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB126274717  
Last Datalog update: 2024-03-07 02:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDIAMO EXPLORATION LIMITED
The accountancy firm based at this address is NUMERIC ACCOUNTING LIMITED
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.
Companies with same name ANDIAMO EXPLORATION LIMITED
The following companies were found which have the same name as ANDIAMO EXPLORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDIAMO EXPLORATION INC British Columbia Active

Company Officers of ANDIAMO EXPLORATION LIMITED

Current Directors
Officer Role Date Appointed
CRIPPS SECRETARIES LIMITED
Company Secretary 2008-02-27
ANTHONY DAVID NETTLETON BALME
Director 2014-06-16
SEIFE BERHE
Director 2010-09-17
WILLIAM JAMES FISHER
Director 2010-09-17
MATTHYS JOHAN CORNELIS INGWERSEN
Director 2017-02-17
MARK EDWIN PARKER
Director 2011-04-06
CHARLES TIMOTHY POLLEXFEN WILLIAMS
Director 2008-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRIPPS SECRETARIES LIMITED FIVE EIGHT LIMITED Company Secretary 2009-04-22 CURRENT 2009-04-22 Active
CRIPPS SECRETARIES LIMITED THE MEADOWS (UCKFIELD) LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active
ANTHONY DAVID NETTLETON BALME LYMINGTON UNDERWRITING LIMITED Director 2001-10-12 CURRENT 2001-04-06 Active
ANTHONY DAVID NETTLETON BALME INDIGO HOMES LTD Director 1995-07-14 CURRENT 1995-07-03 Active
ANTHONY DAVID NETTLETON BALME CARTER CAPITAL LIMITED Director 1991-09-07 CURRENT 1980-12-29 Active
ANTHONY DAVID NETTLETON BALME A.M.C. LIMITED Director 1990-06-30 CURRENT 1975-09-08 Liquidation
WILLIAM JAMES FISHER HORIZONTE MINERALS PLC Director 2011-06-07 CURRENT 2006-01-16 Active
MARK EDWIN PARKER IGS (INTERNATIONAL GEOSCIENCE SERVICES) LIMITED Director 2017-01-06 CURRENT 2010-12-21 Active
MARK EDWIN PARKER AFRICA GEOPHYSICS CONSULTANTS LTD Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2014-10-14
MARK EDWIN PARKER EQUATOR GOLD LIMITED Director 2011-12-23 CURRENT 2011-04-21 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
2024-02-29CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-02-27APPOINTMENT TERMINATED, DIRECTOR ASHLEY JONATHAN TURK
2024-02-27APPOINTMENT TERMINATED, DIRECTOR DAVID KARL PAXTON
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASKAR ALSHINBAYEV
2023-09-26CESSATION OF YF FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26DIRECTOR APPOINTED MR DANIEL KESDAN FOX-DAVIES
2023-07-1730/06/23 STATEMENT OF CAPITAL GBP 240830.568
2023-07-17Notification of Yf Finance Limited as a person with significant control on 2023-06-30
2023-07-17CESSATION OF EMERALD EX B.V AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29APPOINTMENT TERMINATED, DIRECTOR THEODOROS BOTOULAS
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHYS JOHAN CORNELIS INGWERSEN
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AP01DIRECTOR APPOINTED MR MARK ANDREW HEYHOE
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN PARKER
2022-05-20SH0126/04/22 STATEMENT OF CAPITAL GBP 151591.266
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 18 New Canal Salisbury SP1 2AQ England
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-02-18SH0131/01/22 STATEMENT OF CAPITAL GBP 147893.918
2021-08-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 17 Grosvenor Gardens London SW1W 0BD England
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AA01Previous accounting period shortened from 30/03/20 TO 31/12/19
2020-09-29SH0107/09/20 STATEMENT OF CAPITAL GBP 123246.031
2020-06-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TIMOTHY POLLEXFEN WILLIAMS
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR DAVID KARL PAXTON
2019-12-31SH0102/12/19 STATEMENT OF CAPITAL GBP 105903.971
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-08-22AP01DIRECTOR APPOINTED MR ASHLEY JONATHAN TURK
2019-08-22AP01DIRECTOR APPOINTED MR ASHLEY JONATHAN TURK
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID NETTLETON BALME
2019-05-29DISS40Compulsory strike-off action has been discontinued
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM Wax Chandlers Hall Gresham Street London EC2V 7AD England
2019-03-26PSC02Notification of Emerald Ex B.V as a person with significant control on 2019-02-25
2019-03-26PSC09Withdrawal of a person with significant control statement on 2019-03-26
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Wax Chandlers Hall, 6 Gresham Street, London Wax Chandlers Hall 6 Gresham Street London EC2V 7AD England
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-27AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM C/O Stephen Francavilla Wax Chandlers Hall 6, Gresham Street London EC2V 7AD
2017-04-12CH04SECRETARY'S DETAILS CHNAGED FOR CRIPPS SECRETARIES LIMITED on 2017-01-31
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-04-07AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEIFE BERHE / 04/04/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHYS JOHAN CORNELIS INGWERSEN / 04/04/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEIFE BERHE / 04/04/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHYS JOHAN CORNELIS INGWERSEN / 04/04/2017
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 57561.46
2017-03-21SH0117/02/17 STATEMENT OF CAPITAL GBP 57561.46
2017-02-22AP01DIRECTOR APPOINTED MATTHYS JOHAN CORNELIS INGWERSEN
2017-02-22AP01DIRECTOR APPOINTED MATTHYS JOHAN CORNELIS INGWERSEN
2016-12-29AD02Register inspection address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;USD 17067.812;GBP 10363.625
2016-06-03AR0127/02/16 ANNUAL RETURN FULL LIST
2015-09-28AAMDAmended full accounts made up to 2014-12-31
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-27
2015-04-26ANNOTATIONClarification
2015-03-23LATEST SOC26/04/15 STATEMENT OF CAPITAL;USD 29057.48;GBP 10363.63
2015-03-23AR0127/02/15 ANNUAL RETURN FULL LIST
2014-06-22AP01DIRECTOR APPOINTED MR ANTHONY DAVID NETTLETON BALME
2014-06-16SH0124/04/14 STATEMENT OF CAPITAL USD 17067.81167
2014-05-12SH0108/04/14 STATEMENT OF CAPITAL USD 35812.77
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-25AR0127/02/14 FULL LIST
2014-02-03SH0115/01/14 STATEMENT OF CAPITAL GBP 30752.77
2013-07-23SH0126/06/13 STATEMENT OF CAPITAL GBP 27419.44
2013-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-16RES01ADOPT ARTICLES 28/06/2013
2013-05-31AA31/12/12 TOTAL EXEMPTION FULL
2013-04-15SH0104/04/13 STATEMENT OF CAPITAL GBP 26776.81
2013-03-21AR0127/02/13 FULL LIST
2013-02-25SH0131/01/13 STATEMENT OF CAPITAL GBP 26586.810
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0127/02/12 FULL LIST
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 16 CHINNOCKS WHARF 42 NARROW STREET LONDON E14 8DJ
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM, 16 CHINNOCKS WHARF, 42 NARROW STREET, LONDON, E14 8DJ
2012-02-16ANNOTATIONClarification
2012-02-16RP04SECOND FILING FOR FORM SH01
2012-02-08SH0107/12/11 STATEMENT OF CAPITAL GBP 23985.770
2012-02-08SH0107/09/11 STATEMENT OF CAPITAL GBP 23797.770
2011-10-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-24SH0101/08/11 STATEMENT OF CAPITAL GBP 23975.770
2011-04-21AR0127/02/11 FULL LIST
2011-04-19SH0122/03/11 STATEMENT OF CAPITAL GBP 20265.470
2011-04-14ANNOTATIONClarification
2011-04-14RP04SECOND FILING FOR FORM SH01
2011-04-14RP04SECOND FILING FOR FORM SH01
2011-04-11AP01DIRECTOR APPOINTED MR MARK EDWIN PARKER
2011-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-03-24AD02SAIL ADDRESS CREATED
2011-01-11SH0113/12/10 STATEMENT OF CAPITAL GBP 20000.000
2011-01-04AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-12SH0122/10/10 STATEMENT OF CAPITAL GBP 19277.000
2010-11-02AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-10-28AP01DIRECTOR APPOINTED DR SEIFE BERHE
2010-10-27AP01DIRECTOR APPOINTED MR WILLIAM JAMES FISHER
2010-10-21SH0108/10/10 STATEMENT OF CAPITAL GBP 10001.000
2010-10-19RES01ADOPT ARTICLES 08/10/2010
2010-10-11SH0117/09/10 STATEMENT OF CAPITAL GBP 10001.00
2010-03-16AR0127/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TIMOTHY POLLEXFEN WILLIAMS / 27/02/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 27/02/2010
2010-03-10SH02SUB-DIVISION 19/02/10
2010-03-10SH0119/02/10 STATEMENT OF CAPITAL GBP 7001
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-20353LOCATION OF REGISTER OF MEMBERS
2008-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANDIAMO EXPLORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDIAMO EXPLORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDIAMO EXPLORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 22,169
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDIAMO EXPLORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,486,408
Cash Bank In Hand 2012-01-01 £ 69,941
Current Assets 2012-01-01 £ 267,474
Debtors 2012-01-01 £ 51,126
Fixed Assets 2012-01-01 £ 4,963,381
Shareholder Funds 2012-01-01 £ 5,208,686
Stocks Inventory 2012-01-01 £ 146,407
Tangible Fixed Assets 2012-01-01 £ 301,116

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDIAMO EXPLORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDIAMO EXPLORATION LIMITED
Trademarks
We have not found any records of ANDIAMO EXPLORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDIAMO EXPLORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANDIAMO EXPLORATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANDIAMO EXPLORATION 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 ANDIAMO EXPLORATION 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 ANDIAMO EXPLORATION 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.