Company NameAndrew Davies Consultants Limited
DirectorsAndrew David Glyn Davies and Sasha Lucy Davies
Company StatusActive
Company Number07788128
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew David Glyn Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(1 day after company formation)
Appointment Duration12 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressKyrenia Harbour Summerfield Lane
Long Ditton
Surbiton
Surrey
KT6 5DZ
Director NameMrs Sasha Lucy Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(11 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyrenia Harbour Summerfield Lane
Long Ditton
Surbiton
Surrey
KT6 5DZ
Director NameMr Roderick Russell Graham McIntosh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Herons Croft
Weybridge
KT13 0PL

Location

Registered AddressKyrenia Harbour Summerfield Lane
Long Ditton
Surbiton
Surrey
KT6 5DZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Shareholders

2 at £1Sasha Lucy Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£11,789
Cash£23,715
Current Liabilities£13,166

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 June 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Kyrenia Harbour Summerfield Lane Long Ditton Surbiton Surrey KT6 5DZ on 30 June 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Kyrenia Harbour Summerfield Lane Long Ditton Surbiton Surrey KT6 5DZ on 30 June 2016 (1 page)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 October 2014Director's details changed for Mrs Sasha Lucy Davies on 27 September 2014 (2 pages)
7 October 2014Director's details changed for Mr Andrew David Glyn Davies on 27 September 2014 (2 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Director's details changed for Mrs Sasha Lucy Davies on 27 September 2014 (2 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Director's details changed for Mr Andrew David Glyn Davies on 27 September 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 April 2014Registered office address changed from 4 Kirkleas Road Surbiton Surrey KT6 6QJ on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 4 Kirkleas Road Surbiton Surrey KT6 6QJ on 10 April 2014 (1 page)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1
(3 pages)
1 November 2012Appointment of Sasha Lucy Davies as a director (3 pages)
1 November 2012Appointment of Sasha Lucy Davies as a director (3 pages)
19 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from 7 Herons Croft Weybridge KT13 0PL England on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Roderick Mcintosh as a director (1 page)
21 November 2011Termination of appointment of Roderick Mcintosh as a director (1 page)
21 November 2011Registered office address changed from 7 Herons Croft Weybridge KT13 0PL England on 21 November 2011 (1 page)
21 November 2011Appointment of Andrew David Glyn Davies as a director (2 pages)
21 November 2011Appointment of Andrew David Glyn Davies as a director (2 pages)
27 September 2011Incorporation (20 pages)
27 September 2011Incorporation (20 pages)