UKBizDB.co.uk

ARRANDCO AUDIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arrandco Audit Limited. The company was founded 23 years ago and was given the registration number 04045321. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ARRANDCO AUDIT LIMITED
Company Number:04045321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director20 July 2023Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director20 July 2023Active
14, Avon Road, Oakley, Basingstoke, United Kingdom, RG23 7DW

Secretary06 March 2003Active
7 Bellway Court, Grosvenor Road, Westcliff, SS20 8EP

Secretary07 September 2000Active
The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW

Secretary04 November 2008Active
6th, Floor, 25 Farringdon Street, London, England, EC4A 4AB

Secretary16 July 2012Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Secretary28 July 2000Active
6th, Floor, 25 Farringdon Street, London, England, EC4A 4AB

Director02 September 2013Active
The Poynt 45, Wollaton Street, Nottingham, Uk, NG1 5FW

Director04 November 2011Active
Boyndie, Dores Road, Inverness, IV2 4LT

Director20 July 2001Active
6, Fighting Cock Place, Tadley, United Kingdom, RG26 3BH

Director07 February 2002Active
The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW

Director27 January 2010Active
15 Park Avenue, Sunderland, SR6 9PU

Director07 June 2001Active
25 Townsend Close, Bruton, BA10 0HD

Director25 January 2001Active
6th, Floor, 25 Farringdon Street, London, England, EC4A 4AB

Director01 October 2011Active
The Poynt, Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director11 March 2013Active
The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW

Director06 March 2003Active
9 Ruxley Ridge, Claygate, Esher, KT10 0HZ

Director07 September 2000Active
Wallace House, Goughs Lane, Warfield, RG12 2JR

Director01 December 2000Active
24 Glenpeffer Avernue, Aberlady, EM32 0HL

Director24 May 2007Active
Naishes Farm, Ridge Lane, Newnham Green, Hook, RG27 9AS

Director25 January 2001Active
The Poynt, Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director11 March 2013Active
7 Marchhall Crescent, Edinburgh, EH16 5HL

Director24 May 2007Active
The Poynt 45, Wollaton Street, Nottingham, Uk, NG1 5FW

Director04 November 2011Active
7 Bellway Court, Grosvenor Road, Westcliff, SS20 8EP

Director07 September 2000Active
The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW

Director04 November 2008Active
The Poynt, Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director11 March 2013Active
The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW

Director27 February 2007Active
1 Burrington Close, Fulwood, Preston, PR2 9HW

Director30 June 2001Active
41 Swinbrook Road, Carterton, OX18 1DX

Director13 September 2000Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director20 June 2016Active
Greenwood House, Cedar Road Hook Heath, Woking, GU22 0JH

Director07 September 2000Active
5 Queen Marys Close, St James Park, Nottingham, NG12 2NR

Director07 February 2002Active
6th, Floor, 25 Farringdon Street, London, England, EC4A 4AB

Director02 September 2013Active
53 Mattock Lane, Ealing, London, W13 9LA

Director30 June 2001Active

People with Significant Control

Mr Nigel John Tristem
Notified on:28 June 2018
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Mark Ericson
Notified on:28 June 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rsm Uk Audit Llp
Notified on:28 June 2018
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-07Address

Change registered office address company with date old address new address.

Download
2023-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-07Resolution

Resolution.

Download
2023-09-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-07Accounts

Legacy.

Download
2020-01-07Other

Legacy.

Download
2020-01-07Other

Legacy.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.