ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Andrew Design & Integration UK Limited

Andrew Design & Integration UK Limited is an active company incorporated on 9 August 2005 with the registered office located in Malton, North Yorkshire. Andrew Design & Integration UK Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05531272
Private limited company
Age
20 years
Incorporated 9 August 2005
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 21 June 2025 (2 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Eden Business Park
5 & 6 Eden House Drive
Old Malton
Malton
YO17 6RT
England
Address changed on 27 Feb 2025 (6 months ago)
Previous address was 12 New Fetter Lane London EC4A 1JP United Kingdom
Telephone
01483546547
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Lawyer • Irish • Lives in Ireland • Born in Nov 1982
Director • Business Executive • British • Lives in Scotland • Born in Dec 1977
Director • Business Executive • American • Lives in United States • Born in Dec 1969
Director • General Counsel • American • Lives in United States • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Andrew Wireless Systems UK Limited
Alisdair Saunders Lamb More and Jonathan Niall Murphy are mutual people.
Active
Commscope Connectivity UK Limited
Alisdair Saunders Lamb More and Jonathan Niall Murphy are mutual people.
Active
Ruckus Wireless UK Limited
Alisdair Saunders Lamb More and Jonathan Niall Murphy are mutual people.
Active
Commscope UK Limited
Alisdair Saunders Lamb More and Jonathan Niall Murphy are mutual people.
Active
Arris International Limited
Alisdair Saunders Lamb More and Jonathan Niall Murphy are mutual people.
Active
Commscope UK Holdings Limited
Alisdair Saunders Lamb More and Jonathan Niall Murphy are mutual people.
Active
Commscope UK Intermediate Holdings Limited
Alisdair Saunders Lamb More and Jonathan Niall Murphy are mutual people.
Active
Andrew Pension Plan Trustee Limited
Alisdair Saunders Lamb More 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
Unreported
Same as previous period
Turnover
£19.97M
Decreased by £416K (-2%)
Employees
61
Decreased by 9 (-13%)
Total Assets
£40.49M
Increased by £1.48M (+4%)
Total Liabilities
-£3.85M
Increased by £168K (+5%)
Net Assets
£36.63M
Increased by £1.31M (+4%)
Debt Ratio (%)
10%
Increased by 0.07% (+1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Registered Address Changed
6 Months Ago on 27 Feb 2025
Registered Address Changed
6 Months Ago on 27 Feb 2025
Amphenol Limited (PSC) Appointed
6 Months Ago on 14 Feb 2025
Amphenol Corporation (PSC) Resigned
6 Months Ago on 14 Feb 2025
Jonathan Niall Murphy Resigned
7 Months Ago on 31 Jan 2025
Alisdair Saunders Lamb More Resigned
7 Months Ago on 31 Jan 2025
Jonathan Niall Murphy Resigned
7 Months Ago on 31 Jan 2025
Ms Danielle Gek Choo Lim Appointed
7 Months Ago on 31 Jan 2025
Mr Lance Edward D'amico Appointed
7 Months Ago on 31 Jan 2025
Get Credit Report
Discover Andrew Design & Integration UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with updates
Submitted on 25 Jul 2025
Certificate of change of name
Submitted on 30 Jun 2025
Cessation of Amphenol Corporation as a person with significant control on 14 February 2025
Submitted on 26 Mar 2025
Notification of Amphenol Limited as a person with significant control on 14 February 2025
Submitted on 26 Mar 2025
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT on 27 February 2025
Submitted on 27 Feb 2025
Registered office address changed from Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT England to Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT on 27 February 2025
Submitted on 27 Feb 2025
Appointment of Mr Craig Anthony Lampo as a director on 31 January 2025
Submitted on 26 Feb 2025
Appointment of Mr Lance Edward D'amico as a director on 31 January 2025
Submitted on 26 Feb 2025
Appointment of Ms Danielle Gek Choo Lim as a secretary on 31 January 2025
Submitted on 26 Feb 2025
Termination of appointment of Jonathan Niall Murphy as a director on 31 January 2025
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year