General information

Name:

Ben Andrews Ltd

Office Address:

Hjs Recovery (uk) Ltd 12-14 Carlton Place SO15 2EA Southampton

Number: 07785676

Incorporation date: 2011-09-23

Dissolution date: 2021-05-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • ben@ben-andrews.com

Website

www.ben-andrews.com

Description

Data updated on:

Started with Reg No. 07785676 thirteen years ago, Ben Andrews Limited had been a private limited company until 2021-05-19 - the time it was officially closed. The official mailing address was Hjs Recovery (uk) Ltd, 12-14 Carlton Place Southampton. The company was known as Creative 81 until 2012-03-14 when the name was changed.

This business was directed by 1 managing director: Ben A., who was appointed on 2011-09-23.

Ben A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Ben Andrews Limited 2012-03-14
  • Creative 81 Limited 2011-09-23

Financial data based on annual reports

Company staff

Ben A.

Role: Director

Appointed: 23 September 2011

Latest update: 13 September 2023

People with significant control

Ben A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 23 May 2020
Confirmation statement last made up date 09 May 2019
Annual Accounts 13 January 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 13 January 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 May 2015
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 20 October 2015
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 20 January 2017
Annual Accounts 16 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 16 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
9
Company Age

Closest Companies - by postcode