Company number 04975732
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address C/O HAINES WATTS ADVANTAGE, 87 CASTLE STREET, READING, BERKSHIRE, RG1 7SN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
GBP 100
. The most likely internet sites of ANDIAM CONSULTING LIMITED are www.andiamconsulting.co.uk, and www.andiam-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Andiam Consulting Limited is a Private Limited Company.
The company registration number is 04975732. Andiam Consulting Limited has been working since 25 November 2003.
The present status of the company is Active. The registered address of Andiam Consulting Limited is C O Haines Watts Advantage 87 Castle Street Reading Berkshire Rg1 7sn. . PERKIN, Martin John Richard is a Secretary of the company. PERKIN, Martin John Richard is a Director of the company. PERKIN, Susan Louise is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003
Nominee Director
MC FORMATIONS LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003
Persons With Significant Control
ANDIAM CONSULTING LIMITED Events
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Director's details changed for Susan Louise Perkin on 1 December 2014
...
... and 31 more events
22 Dec 2003
Registered office changed on 22/12/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
22 Dec 2003
New director appointed
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
25 Nov 2003
Incorporation