ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Andersen Press Limited

Andersen Press Limited is an active company incorporated on 30 December 1975 with the registered office located in London, Greater London. Andersen Press Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01238865
Private limited company
Age
49 years
Incorporated 30 December 1975
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
6 Coptic Street
London
WC1A 1NH
England
Address changed on 13 May 2025 (3 months ago)
Previous address was 6 6 Coptic Street London WC1A 1NH England
Telephone
02078408701
Email
Available in Endole App
People
Officers
5
Shareholders
6
Controllers (PSC)
1
Secretary • Director • British • Chartered Accountant • Lives in England • Born in Nov 1972
Director • PSC • Publisher • German • Lives in England • Born in Jul 1934
Director • Solicitor • British • Lives in England • Born in Jun 1941
Director • Publishing Director • English • Lives in England • Born in Aug 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abelard Schuman Limited
Philip Walter Durrance and are mutual people.
Active
Compton Manor Estates Limited
Philip Walter Durrance is a mutual person.
Active
Templeco Seven Limited
Philip Walter Durrance is a mutual person.
Active
Elmer Films Limited
Mr Klaus Heinz Gerhard Flugge and Mark James Hendle are mutual people.
Active
Ugly Duckling Books Limited
Mark James Hendle and Charlotte Marlysa Sheppard-Hendle are mutual people.
Active
Shibley Limited
Philip Walter Durrance is a mutual person.
Active
HCSA (Number One) Limited
Philip Walter Durrance is a mutual person.
Active
Templeco Fifteen Limited
Philip Walter Durrance is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.77M
Decreased by £338.4K (-5%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£8.81M
Decreased by £535.82K (-6%)
Total Liabilities
-£1.69M
Decreased by £760.98K (-31%)
Net Assets
£7.13M
Increased by £225.16K (+3%)
Debt Ratio (%)
19%
Decreased by 7.04% (-27%)
Latest Activity
Registered Address Changed
3 Months Ago on 13 May 2025
Registered Address Changed
9 Months Ago on 22 Nov 2024
Confirmation Submitted
11 Months Ago on 3 Oct 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Nicholas Flugge (PSC) Resigned
1 Year 6 Months Ago on 7 Mar 2024
Mrs Charlotte Marlysa Sheppard-Hendle Appointed
1 Year 9 Months Ago on 12 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Small Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Nov 2022
Marie Joelle Flugge Resigned
2 Years 10 Months Ago on 1 Nov 2022
Get Credit Report
Discover Andersen Press Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6 6 Coptic Street London WC1A 1NH England to 6 Coptic Street London WC1A 1NH on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from Random House 20 Vauxhall Bridge Road London SW1V 2SA to 6 6 Coptic Street London WC1A 1NH on 22 November 2024
Submitted on 22 Nov 2024
Confirmation statement made on 3 October 2024 with updates
Submitted on 3 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Memorandum and Articles of Association
Submitted on 20 Mar 2024
Resolutions
Submitted on 20 Mar 2024
Statement of company's objects
Submitted on 18 Mar 2024
Cessation of Nicholas Flugge as a person with significant control on 7 March 2024
Submitted on 15 Mar 2024
Appointment of Mrs Charlotte Marlysa Sheppard-Hendle as a director on 12 December 2023
Submitted on 13 Dec 2023
Confirmation statement made on 2 November 2023 with no updates
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year